00969759 LIMITED
Overview
Company Name | 00969759 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00969759 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 00969759 LIMITED?
Company Name | From | Until |
---|---|---|
SUNCREST SURROUNDS LIMITED | Jan 07, 1970 | Jan 07, 1970 |
What are the latest accounts for 00969759 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for 00969759 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 20, 2019 |
Next Confirmation Statement Due | Apr 03, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2018 |
Overdue | Yes |
What are the latest filings for 00969759 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 1 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Certificate of change of name Company name changed tribulation\certificate issued on 18/05/21 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Martha Blanche Waymark Bruce as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Slc Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of 00969759 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 186011120001 | |||||||
ABELL, John David | Director | Elm House Elmer Street North NG31 6RE Grantham Jourdan Plc Lincolnshire United Kingdom | United Kingdom | British | Company Director | 71975220001 | ||||
MORRIS, Robert Ridley | Director | Elm House Elmer Street North NG31 6RE Grantham Lincolnshire | United Kingdom | British | Director | 1585190002 | ||||
COLLINS, Peter William | Secretary | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | British | Company Director | 26086560001 | |||||
HIGH, Keith | Secretary | 37 Old Garden Close Locks Heath SO31 6RN Southampton Hampshire | British | Director | 14381990001 | |||||
STUART, Alexander Alfred | Secretary | Holley House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | 12486040001 | ||||||
SLC CORPORATE SERVICES LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 74654310001 | |||||||
BESTWICK, Paul Francis, Dr | Director | 42 Shay Drive Heaton BD9 5PP Bradford West Yorkshire | British | Director | 28274910001 | |||||
COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||
CUMMINGS, Richard Ian | Director | The Garth Woodland Road DH7 7DQ Bearpark County Durham | British | Director | 83559240002 | |||||
CUMMINGS, Robert Ian | Director | 1 Ushaw Terrace Ushaw Moor DH7 7PD Durham Co Durham | British | Company Director | 48941970001 | |||||
EARLES, Ian | Director | The Old Forge 3 Main Road DL5 6NW Redworth | British | Director | 85800660003 | |||||
ELLIOTT, Paul Stuart | Director | 3 Mowbray Drive Hurworth DL2 2EZ Darlington County Durham | British | Director | 43049640001 | |||||
FRITH, Jeffrey Albert | Director | 13 St Pauls Drive Brompton On Swale DL10 7HQ Richmond North Yorkshire | British | Director | 27286220001 | |||||
GREEN, David Edward | Director | 27 Elton Road West End DL3 8HU Darlington County Durham | British | Production Director | 76892030001 | |||||
HARTLEY, Paul | Director | Claremont Gardens Hallatrow BS39 6EY Bristol 8 United Kingdom | United Kingdom | United Kingdom | Company Director | 34924580003 | ||||
HEATH, Lewis | Director | 45 Lamb Street Kidsgrove ST7 4AL Stoke On Trent Staffordshire | British | Director | 27286240001 | |||||
HIGH, Keith | Director | 37 Old Garden Close Locks Heath SO31 6RN Southampton Hampshire | British | Co Director | 14381990001 | |||||
MCADAM, Jennifer | Director | 58 Queens Road NE26 3BB Monkseaton Tyne And Wear | British | Accountant | 72057320001 | |||||
MORRIS, Robert Ridley | Director | Elm House Elmer Street North NG31 6RE Grantham Lincolnshire | United Kingdom | British | Company Director | 1585190002 | ||||
SIDDLE, John | Director | 7 Greenside Court Crofton WF4 1JX Wakefield West Yorkshire | England | British | Company Director | 58054920001 | ||||
STUART, Alexander Alfred | Director | Holley House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | Chartered Accountant | 12486040001 | |||||
TWENTYMAN, Colin David | Director | 20 The Avenue Fairfield TS19 7ES Stockton On Tees Cleveland | British | Director | 77457460001 | |||||
WHITFIELD, Eric | Director | Lowfield Farm 18 Durham Road Wolviston TS22 5LP Billingham Cleveland | English | Company Director | 36286230001 | |||||
WHITTEN, Keith | Director | 80 Gloucester Terrace Bayswater W2 3HH London | Switzerland | British,Irish | Company Director | 9760530001 |
Who are the persons with significant control of 00969759 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jourdan Plc | Apr 06, 2016 | Elmer Street North NG31 6RE Grantham Elm House Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 00969759 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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