STEPHEN JAMES LIMITED
Overview
| Company Name | STEPHEN JAMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01089649 |
| 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 STEPHEN JAMES LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STEPHEN JAMES LIMITED located?
| Registered Office Address | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEPHEN JAMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNCAN COLLINS (FINCHLEY) LIMITED | Jan 03, 1973 | Jan 03, 1973 |
What are the latest accounts for STEPHEN JAMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STEPHEN JAMES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 07, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Susan Charlotte Collins as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Duncan Paul Collins as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Steve Breese on Aug 23, 2014 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Appointment of Mr Steve Breese as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of STEPHEN JAMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREESE, Steve | Secretary | Martinbridge Estate Lincoln Road EN1 1SP Enfield Unit 1 | 165225660001 | |||||||
| BREESE, Steve | Director | Martinbridge Estate Lincoln Road EN1 1SP Enfield Unit 1 | United Kingdom | British | 159332220001 | |||||
| COLLINS, Benjamin James | Director | Martinbridge Estate Lincoln Road EN1 1SP Enfield Unit 1 | United Kingdom | British | 77074140003 | |||||
| CAMP, Lee Michael Richard | Secretary | Jordan Court Flawn Way PE19 2JN St Neots Flat 12 Cambridgeshire | British | 146725440001 | ||||||
| COLLINS, Duncan Paul | Secretary | 37 Eversley Crescent Winchmore Hill N21 1EL London | British | 2925690002 | ||||||
| ADAMS, John Sidney | Director | Meadow View 1 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 26079100001 | ||||||
| CAMP, Lee Michael Richard | Director | Jordan Court Flawn Way PE19 2JN St Neots Flat 12 Cambridgeshire | Gbr | British | 146725440001 | |||||
| COLLINS, Duncan Paul | Director | Martinbridge Estate Lincoln Road EN1 1SP Enfield Unit 1 | United Kingdom | British | 2925690002 | |||||
| COLLINS, Susan Charlotte | Director | Martinbridge Estate Lincoln Road EN1 1SP Enfield Unit 1 | United Kingdom | British | 35976470002 | |||||
| JONES, Philip David | Director | 29 Northaw Road East EN6 4LU Cuffley Hertfordshire | British | 2925670002 | ||||||
| NATHAN, William | Director | 20 Maidstone Road N11 2TP London | British | 4885130001 | ||||||
| ROPER, Trevor | Director | 12 Plough Hill Cuffley EN6 4DR Potters Bar Hertfordshire | British | 46023820002 | ||||||
| SMITH, Michael Rennie | Director | 4 Montpelier Road CR8 2QA Purley Surrey | British | 68494440001 |
Who are the persons with significant control of STEPHEN JAMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dc Management Services Limited | Apr 06, 2016 | Lincoln Road EN1 1SP Enfield 1 Martinbridge Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STEPHEN JAMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 21, 2003 Delivered On Aug 23, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Garage premises at clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 21, 2003 Delivered On Aug 23, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 20, 2003 Delivered On Aug 23, 2003 | Outstanding | 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
| ||||
| Legal charge | Created On Dec 22, 2000 Delivered On Dec 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a 5 & 6 clock parade london road enfield middx EN2 6JG. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Mar 02, 1994 Delivered On Mar 10, 1994 | 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 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
| ||||
| Legal charge | Created On Aug 30, 1988 Delivered On Sep 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Garage premises in clock parade, london road, enfield l/b of enfield. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 24, 1987 Delivered On Jan 07, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies from time to time owing to the co. By bmw (GB) LTD. In respect of refunds of monies paid by or by the direction of the co. To bmw (GB) LTD. By way of deposit on the acquisition of motor vehicles on a consignment basis. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 09, 1987 Delivered On Oct 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Garage, showroom and workshop at 70/76 london road (even numbers only) enfield, l/b of enfield. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 06, 1985 Delivered On Sep 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
| Debenture | Created On Feb 04, 1985 Delivered On Feb 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies owing by bmw (GB) limited to the company in respect of refunds of monies paid by the direction of the company to bmw (GB) limited. See doc for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 30, 1983 Delivered On Apr 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or stephen james limited to the chargee on any accountant 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