STRADFORM (MIDLANDS) LTD

STRADFORM (MIDLANDS) LTD

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

    Company NameSTRADFORM (MIDLANDS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01157669
    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 STRADFORM (MIDLANDS) LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is STRADFORM (MIDLANDS) LTD located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRADFORM (MIDLANDS) LTD?

    Previous Company Names
    Company NameFromUntil
    BUXTON LIMITEDOct 19, 1999Oct 19, 1999
    R.W. BUXTON LIMITEDJan 21, 1974Jan 21, 1974

    What are the latest accounts for STRADFORM (MIDLANDS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STRADFORM (MIDLANDS) LTD?

    Filings
    DateDescriptionDocumentType

    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

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Carl Brennan as a director on Jan 07, 2019

    2 pagesAP01

    Appointment of Ruth Elizabeth Tilbrook as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Jean-Pierre Pierre Bonnet as a director on Jan 07, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on May 19, 2017

    3 pagesCH01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Feb 05, 2016

    3 pagesCH01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Oct 21, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of Paul Tuplin as a director on Oct 03, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of STRADFORM (MIDLANDS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Christopher Carl
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    EnglandBritishAccountant80151590002
    TILBROOK, Ruth Elizabeth
    Imperial Way
    WD2 4WW Hertford
    Stral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD2 4WW Hertford
    Stral House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant125346920003
    BUXTON, Margaret Ann
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Secretary
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    British13924200001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    BritishFinance Director5466420005
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Secretary
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    British36133150003
    MUIR, Ian John
    32 Sandringham Road
    Roath
    CF2 5BJ Cardiff
    South Glamorgan
    Secretary
    32 Sandringham Road
    Roath
    CF2 5BJ Cardiff
    South Glamorgan
    BritishDirector44193900001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant193505630013
    BOULT, David Ronald
    52 The Verlands
    CF71 7BY Cowbridge
    Vale Of Glamorgan
    Director
    52 The Verlands
    CF71 7BY Cowbridge
    Vale Of Glamorgan
    BritishDirector78173070001
    BUXTON, Margaret Ann
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Director
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    BritishCompany Secretary13924200001
    BUXTON, Roger William
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Director
    5 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    BritishBuilding Contractor13924210001
    CHAMBERS, Ian
    14 Aspen Close
    WR11 1YY Evesham
    Worcestershire
    Director
    14 Aspen Close
    WR11 1YY Evesham
    Worcestershire
    EnglandBritishRegional Director166888120001
    HAINES, Kenneth Victor
    Star House
    Star Lane, Capel Llanilltern
    CF5 6JH Cardiff
    South Glamorgan
    Director
    Star House
    Star Lane, Capel Llanilltern
    CF5 6JH Cardiff
    South Glamorgan
    United KingdomBritishDirector66422830002
    HOLLAWAY, Derek John
    Sycamore Close
    LA10 5EB Sedbergh
    2
    Cumbria
    Director
    Sycamore Close
    LA10 5EB Sedbergh
    2
    Cumbria
    EnglandBritishAccountant80157070004
    JOYCE, David Anthony Langford
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    Director
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    EnglandBritishChartered Engineer34938970001
    LAMB, Colin
    7 Florence Road
    West Bridgford
    NG2 5HR Nottingham
    Nottinghamshire
    Director
    7 Florence Road
    West Bridgford
    NG2 5HR Nottingham
    Nottinghamshire
    EnglandBritishCo Director92908670001
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Director
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    WalesBritishAccountant36133150003
    MARCHANT, Peter
    Brookindale
    19 Brynrhdeyn
    CF39 8EY Tonyrefail
    Mid Glamorgan
    Director
    Brookindale
    19 Brynrhdeyn
    CF39 8EY Tonyrefail
    Mid Glamorgan
    BritishCompany Director6781970002
    MUIR, Ian John
    32 Sandringham Road
    Roath
    CF2 5BJ Cardiff
    South Glamorgan
    Director
    32 Sandringham Road
    Roath
    CF2 5BJ Cardiff
    South Glamorgan
    WalesBritishDirector44193900001
    PAPE, Christopher Robert Crawford
    Long View
    Evesham Road
    WR12 7DG Broadway
    Worcestershire
    Director
    Long View
    Evesham Road
    WR12 7DG Broadway
    Worcestershire
    United KingdomBritishManaging Director97813200002
    SAVAGE, Mark James
    8 Spindleberry Grove
    Nailsea
    BS48 1QE Bristol
    Director
    8 Spindleberry Grove
    Nailsea
    BS48 1QE Bristol
    United KingdomBritishCommercial Director127646600001
    SCOTT-LEE, John Leonard
    Hunters Moon
    Little Wolford
    CV36 5LZ Shipston On Stour
    Warwickshire
    Director
    Hunters Moon
    Little Wolford
    CV36 5LZ Shipston On Stour
    Warwickshire
    BritishManaging Director68745770001
    TOOTH, Paul Brian
    29 Tamworth Road
    B75 6EB Sutton Coldfield
    West Midlands
    Director
    29 Tamworth Road
    B75 6EB Sutton Coldfield
    West Midlands
    BritishChartered Surveyor73720050001
    TUPLIN, Paul
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    Director
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    EnglandBritishQuantity Surveyor80155930002
    WORRALL, John Robert
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    Director
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    UkBritishCompany Director127457990001
    WORRALL, John Robert
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    Director
    The Old Stables
    CF35 5DD St Mary Hill
    Vale Of Glamorgan
    UkBritishCompany Director127457990001

    Who are the persons with significant control of STRADFORM (MIDLANDS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifehead Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3479714
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does STRADFORM (MIDLANDS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 16, 2006
    Delivered On Sep 19, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Jan 25, 2006
    Delivered On Feb 03, 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 whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 2006
    Delivered On Feb 03, 2006
    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 Tsb Bank PLC
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 17, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 1A abbotsford road, sparkbrook, birmingham, west midlands t/no. WM150897. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1989
    Delivered On Mar 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a 1A abbotsford road sparkbrook birmingham west midlands T.no. Wm 150897.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1989Registration of a charge
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1983
    Delivered On Apr 15, 1983
    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 charge:- undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    • Jan 27, 2007Statement 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