00969759 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name00969759 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00969759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 00969759 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 00969759 LIMITED located?

    Registered Office Address
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 00969759 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNCREST SURROUNDS LIMITEDJan 07, 1970Jan 07, 1970

    What are the latest accounts for 00969759 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for 00969759 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 20, 2019
    Next Confirmation Statement DueApr 03, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2018
    OverdueYes

    What are the latest filings for 00969759 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    1 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed tribulation\certificate issued on 18/05/21
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Mar 20, 2018 with updates

    5 pagesCS01

    Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Mar 20, 2017 with updates

    6 pagesCS01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,080,800
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1,080,800
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1,080,800
    SH01

    Appointment of Martha Blanche Waymark Bruce as a secretary

    2 pagesAP03

    Termination of appointment of Slc Corporate Services Limited as a secretary

    1 pagesTM02

    Who are the officers of 00969759 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    186011120001
    ABELL, John David
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    United KingdomBritishCompany Director71975220001
    MORRIS, Robert Ridley
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    United KingdomBritishDirector1585190002
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Secretary
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    BritishCompany Director26086560001
    HIGH, Keith
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    Secretary
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    BritishDirector14381990001
    STUART, Alexander Alfred
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Secretary
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British12486040001
    SLC CORPORATE SERVICES LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    74654310001
    BESTWICK, Paul Francis, Dr
    42 Shay Drive
    Heaton
    BD9 5PP Bradford
    West Yorkshire
    Director
    42 Shay Drive
    Heaton
    BD9 5PP Bradford
    West Yorkshire
    BritishDirector28274910001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    CUMMINGS, Richard Ian
    The Garth
    Woodland Road
    DH7 7DQ Bearpark
    County Durham
    Director
    The Garth
    Woodland Road
    DH7 7DQ Bearpark
    County Durham
    BritishDirector83559240002
    CUMMINGS, Robert Ian
    1 Ushaw Terrace
    Ushaw Moor
    DH7 7PD Durham
    Co Durham
    Director
    1 Ushaw Terrace
    Ushaw Moor
    DH7 7PD Durham
    Co Durham
    BritishCompany Director48941970001
    EARLES, Ian
    The Old Forge
    3 Main Road
    DL5 6NW Redworth
    Director
    The Old Forge
    3 Main Road
    DL5 6NW Redworth
    BritishDirector85800660003
    ELLIOTT, Paul Stuart
    3 Mowbray Drive
    Hurworth
    DL2 2EZ Darlington
    County Durham
    Director
    3 Mowbray Drive
    Hurworth
    DL2 2EZ Darlington
    County Durham
    BritishDirector43049640001
    FRITH, Jeffrey Albert
    13 St Pauls Drive
    Brompton On Swale
    DL10 7HQ Richmond
    North Yorkshire
    Director
    13 St Pauls Drive
    Brompton On Swale
    DL10 7HQ Richmond
    North Yorkshire
    BritishDirector27286220001
    GREEN, David Edward
    27 Elton Road
    West End
    DL3 8HU Darlington
    County Durham
    Director
    27 Elton Road
    West End
    DL3 8HU Darlington
    County Durham
    BritishProduction Director76892030001
    HARTLEY, Paul
    Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    8
    United Kingdom
    Director
    Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    8
    United Kingdom
    United KingdomUnited KingdomCompany Director34924580003
    HEATH, Lewis
    45 Lamb Street
    Kidsgrove
    ST7 4AL Stoke On Trent
    Staffordshire
    Director
    45 Lamb Street
    Kidsgrove
    ST7 4AL Stoke On Trent
    Staffordshire
    BritishDirector27286240001
    HIGH, Keith
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    Director
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    BritishCo Director14381990001
    MCADAM, Jennifer
    58 Queens Road
    NE26 3BB Monkseaton
    Tyne And Wear
    Director
    58 Queens Road
    NE26 3BB Monkseaton
    Tyne And Wear
    BritishAccountant72057320001
    MORRIS, Robert Ridley
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    United KingdomBritishCompany Director1585190002
    SIDDLE, John
    7 Greenside Court Crofton
    WF4 1JX Wakefield
    West Yorkshire
    Director
    7 Greenside Court Crofton
    WF4 1JX Wakefield
    West Yorkshire
    EnglandBritishCompany Director58054920001
    STUART, Alexander Alfred
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Holley House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant12486040001
    TWENTYMAN, Colin David
    20 The Avenue
    Fairfield
    TS19 7ES Stockton On Tees
    Cleveland
    Director
    20 The Avenue
    Fairfield
    TS19 7ES Stockton On Tees
    Cleveland
    BritishDirector77457460001
    WHITFIELD, Eric
    Lowfield Farm 18 Durham Road
    Wolviston
    TS22 5LP Billingham
    Cleveland
    Director
    Lowfield Farm 18 Durham Road
    Wolviston
    TS22 5LP Billingham
    Cleveland
    EnglishCompany Director36286230001
    WHITTEN, Keith
    80 Gloucester Terrace
    Bayswater
    W2 3HH London
    Director
    80 Gloucester Terrace
    Bayswater
    W2 3HH London
    SwitzerlandBritish,IrishCompany Director9760530001

    Who are the persons with significant control of 00969759 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmer Street North
    NG31 6RE Grantham
    Elm House
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Elmer Street North
    NG31 6RE Grantham
    Elm House
    Lincolnshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00215690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 00969759 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 9 june 1998 and
    Created On Sep 08, 2006
    Delivered On Sep 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 09, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1998Registration of a charge (395)
    • Nov 02, 2021Satisfaction of a charge (MR04)
    Letter of offset
    Created On Mar 20, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Oct 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 1984
    Delivered On Mar 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Mar 09, 1984Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)

    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