ST. AUBIN PROPERTIES LIMITED

ST. AUBIN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameST. AUBIN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01112539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST. AUBIN PROPERTIES LIMITED?

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

    Where is ST. AUBIN PROPERTIES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. AUBIN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAYDALE PROPERTIES LIMITEDMay 08, 1973May 08, 1973

    What are the latest accounts for ST. AUBIN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ST. AUBIN PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. AUBIN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014

    1 pagesCH03

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 320,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 320,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Registered office address changed from * Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England* on Jan 17, 2012

    1 pagesAD01

    Registered office address changed from * Circus Casino Star City Watson Road Birmingham B7 5SA England* on Dec 29, 2011

    1 pagesAD01

    Appointment of Richard Robert Salmond as a director

    3 pagesAP01

    Termination of appointment of Nicholas Perrin as a director

    1 pagesTM01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Stanley House 151 Dale Street Liverpool Merseyside L2 2JW* on Oct 20, 2010

    1 pagesAD01

    Director's details changed for Nicholas John Perrin on Jun 28, 2010

    2 pagesCH01

    Director's details changed for Nicholas John Perrin on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ST. AUBIN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    British131467900001
    BROOKS, Peter Malcolm
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    Director
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    EnglandBritishDirector84067460001
    SALMOND, Richard Robert
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    Director
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    EnglandBritishDirector164973490001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Secretary
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    British63026430001
    MILLER, Ian Leonard
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    Secretary
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    BritishAccountant27197660001
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    NORTH, Leslie Lorraine
    61 The Boulevard
    Wylde Green
    B73 5JB Birmingham
    West Midlands
    Secretary
    61 The Boulevard
    Wylde Green
    B73 5JB Birmingham
    West Midlands
    British79640310001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishDirector125146440001
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Director
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    BritishCompany Director63026430001
    KENDLE, Richard John
    Stidulfe Meade
    Seal
    TN15 0AG Sevenoaks
    Kent
    Director
    Stidulfe Meade
    Seal
    TN15 0AG Sevenoaks
    Kent
    EnglandBritishCompany Director148997780001
    LANE, James
    Sandpipers, The Bulwarks
    St. Aubin
    JE3 8AB Jersey
    Channel Islands
    Director
    Sandpipers, The Bulwarks
    St. Aubin
    JE3 8AB Jersey
    Channel Islands
    Channel IslandsBritishCompany Director51688590001
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritishAccountant174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishCompany Director62615300004
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritishCompany Director73690420002

    Does ST. AUBIN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 15, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or patrick amos and/or barry broome to the chargee on any account whatsoever.
    Short particulars
    115,117 and 119 oak street, norwich, norfolk title no: nk 14446.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or patrick amos and/or barry broome to the chargee on any account whatsoever.
    Short particulars
    25,127, 129 oak streets norwich, norfolk title no: nk 81405.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or patrick amos and/or barry broome to the chargee on any account whatsoever.
    Short particulars
    Land and buildings on the west side oak street, norwich, norfolk title no: nk 46378.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or patrick amos and/or barry broome to the chargee on any account whatsoever.
    Short particulars
    Land at rear of 115,117 annd 119 oak strreet, norwich, norfolk title no: nk 14445.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or patrick amos and/or barry broome to the chargee on any account whatsoever.
    Short particulars
    Land at the rear of 125 oak street, norwich, norfolk title no: nk 62424.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1989
    Delivered On Jun 02, 1989
    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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    • Aug 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1985
    Delivered On Mar 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 27, park road., Moreley, b'ham. T.n: wk 66376.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1985Registration of a charge
    Legal charge
    Created On Feb 19, 1985
    Delivered On Mar 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 29 park road., And land at back of 31 and 33 park rd., Moreley, b'ham. T.n: wk 227479.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1985Registration of a charge
    Single debenture
    Created On Oct 31, 1984
    Delivered On Nov 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
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge

    Does ST. AUBIN PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2016Dissolved on
    Jun 25, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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