STREET COUNTY (AGENCIES) LIMITED
Overview
| Company Name | STREET COUNTY (AGENCIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00458149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STREET COUNTY (AGENCIES) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STREET COUNTY (AGENCIES) LIMITED located?
| Registered Office Address | 197 Kingston Road KT19 0AB Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STREET COUNTY (AGENCIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for STREET COUNTY (AGENCIES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2023 |
What are the latest filings for STREET COUNTY (AGENCIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Suite 2, West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on Jun 06, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rivkah Hazel Mccullough as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Jane French as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Justin Selig Symons as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Second Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of First Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Rivkah Hazel Mccullough as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for First Board Limited on Jul 08, 2011 | 1 pages | CH02 | ||||||||||
Who are the officers of STREET COUNTY (AGENCIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUNDAY, Andrew Mark | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | 209139000001 | |||||||||||||||
| MUNDAY, Andrew Mark | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | 164906270001 | |||||||||||||
| CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
| CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
| FOSTER, Peter Anthony | Secretary | 23 Harvestside RH6 9UH Horley Surrey | British | 28439160001 | ||||||||||||||
| FRENCH, Patricia Jane | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2, Surrey | British | 137223760001 | ||||||||||||||
| SALTER, Huw David John | Secretary | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | 106515040001 | ||||||||||||||
| BALDOCK, Richard Michael | Director | 112 Bodley Road KT3 5QH New Malden | Uk | British | 124117040001 | |||||||||||||
| FRENCH, Patricia Jane | Director | West Hill House West Hill KT19 8JD Epsom Suite 2, Surrey | United Kingdom | British | 137223760001 | |||||||||||||
| GLATTER, Robert | Director | 41 Downage NW4 1AS London | United Kingdom | British | 39671070001 | |||||||||||||
| GRAHAM, Alan Philip | Director | 4 Heathfield Road WD23 2LJ Bushey Hertfordshire | England | British | 102746480001 | |||||||||||||
| HARRIS, David Laurence | Director | 117 Alleyn Park SE21 8AA London | United Kingdom | British | 39357950002 | |||||||||||||
| HIBBERDINE, Stuart | Director | 38 Alleyn Road Dulwich SE21 8AL London | British | 36600060002 | ||||||||||||||
| MCCULLOUGH, Rivkah Hazel | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | 254093390001 | |||||||||||||
| PENNEY, Andrew Jonathan Hughes | Director | Beaconsfield Road SE3 7LZ London 22 United Kingdom | England | British | 51415200030 | |||||||||||||
| SALTER, Huw David John | Director | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | 106515040001 | ||||||||||||||
| SYMONS, Cyril Isadore | Director | Edifico El Trilia Attico 2-6 Etage Planta B FOREIGN Nargol St Julia De Loria Principality Of Andorra | British | 28350660001 | ||||||||||||||
| SYMONS, Jonathan Justin Selig | Director | 17 Shirley Heights SM6 9QD Wallington Surrey | England | British | 15788510001 | |||||||||||||
| WARD, Christopher Paul | Director | Meadow View Mount Row St Peter Port Guernsey Channel Islands | British | 44334740001 | ||||||||||||||
| FIRST BOARD LIMITED | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 17904730003 | ||||||||||||||
| SECOND BOARD LIMITED | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 162356800001 |
Who are the persons with significant control of STREET COUNTY (AGENCIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Street Family Group Of Companies (Holdings) Limited | Apr 06, 2016 | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STREET COUNTY (AGENCIES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0