STREATCO 852 LIMITED

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

    Company NameSTREATCO 852 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01564229
    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 STREATCO 852 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STREATCO 852 LIMITED located?

    Registered Office Address
    Crawhall
    Brampton
    CA8 1TN Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of STREATCO 852 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES MEADE LIMITEDMar 31, 1988Mar 31, 1988
    JAMES MEADE SHIRTS LIMITEDMay 16, 1983May 16, 1983
    FACTINSTANT LIMITEDMay 27, 1981May 27, 1981

    What are the latest accounts for STREATCO 852 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for STREATCO 852 LIMITED?

    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

    Annual return made up to Oct 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 50,000
    SH01

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

    5 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Archibald Ian Thomas Stewart on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Mrs Joanne Lesley Ritzema on Nov 03, 2009

    2 pagesCH01

    Accounts made up to May 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Accounts made up to May 31, 2008

    3 pagesAA

    legacy

    7 pages363s

    Accounts made up to May 31, 2007

    3 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to May 31, 2006

    3 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    Who are the officers of STREATCO 852 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RITZEMA, Joanne Lesley
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    Secretary
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    British99580360002
    RITZEMA, Joanne Lesley
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    Director
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    EnglandBritishAccountant99580360002
    STEWART, Archibald Ian Thomas
    Colvend
    Corby Hill
    CA4 8PJ Carlisle
    Cumbria
    Director
    Colvend
    Corby Hill
    CA4 8PJ Carlisle
    Cumbria
    United KingdomBritishDirector611210001
    DAY WILSON, Frances Anne
    4 Chesterfield Road
    RG14 7QB Newbury
    Berkshire
    Secretary
    4 Chesterfield Road
    RG14 7QB Newbury
    Berkshire
    British82311410001
    MEADE, Annabel Jane
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    Secretary
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    British17033530001
    ROSEVEARE, Elisabeth
    7 Suddern Cottages
    Salisbury Lane, Over Wallop
    SO20 8JJ Stockbridge
    Hampshire
    Secretary
    7 Suddern Cottages
    Salisbury Lane, Over Wallop
    SO20 8JJ Stockbridge
    Hampshire
    British89477010001
    SMITH, Trevor Bolton
    Millrace House 6 The Forge
    Dalston
    CA5 7QL Carlisle
    Cumbria
    Secretary
    Millrace House 6 The Forge
    Dalston
    CA5 7QL Carlisle
    Cumbria
    British19477270001
    CRANWELL-WARD, John Robert
    87 Valiant House
    Vicarage Crescent
    SW11 3LX London
    Director
    87 Valiant House
    Vicarage Crescent
    SW11 3LX London
    BritishBuying Director36160630001
    GORE, Nicholas David
    Wisteria Cottage
    Westcombe
    BA4 6ER Shepton Mallet
    Somerset
    Director
    Wisteria Cottage
    Westcombe
    BA4 6ER Shepton Mallet
    Somerset
    United KingdomBritishAccountant142429990001
    HADDEN, Peter John
    The Birches
    Low Row
    CA8 2LN Brampton
    Cumbria
    Director
    The Birches
    Low Row
    CA8 2LN Brampton
    Cumbria
    BritishDirector611220001
    JOHNSON FERGUSON, James Herbert
    34 Hemberton Road
    SW9 9LJ London
    Director
    34 Hemberton Road
    SW9 9LJ London
    United KingdomBritishDirector55468740001
    LAMBERT, Yvonne Denise
    26 Pauls Rise
    North Woodchester
    GL5 5PN Stroud
    Gloucestershire
    Director
    26 Pauls Rise
    North Woodchester
    GL5 5PN Stroud
    Gloucestershire
    BritishMarketing Director27089260001
    MEADE, Annabel Jane
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    Director
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    BritishCompany Secretary17033530001
    MEADE, James John
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    Director
    Pitt Vale Farmhouse
    Pitt
    SO22 5QW Winchester
    Hampshire
    United KingdomCanadianCompany Director17033540001
    MILLIN, Susan Joanne
    4 The Drill Hall
    Hyde Close
    SO23 7DH Winchester
    Hampshire
    Director
    4 The Drill Hall
    Hyde Close
    SO23 7DH Winchester
    Hampshire
    United KingdomBritishMerchandise Director72230600002
    TREGONING, Fiona Sioned
    Ground Floor Flat
    18 Wetherby Place
    SW7 4ND London
    Director
    Ground Floor Flat
    18 Wetherby Place
    SW7 4ND London
    BritishManager37047660001
    WALKER, Jeremy Harry Holroyd
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    Director
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    United KingdomBritishFinance Director45129690001
    WOOLLEY, Christopher Bryan
    1 Coppice Road
    Woodley
    RG5 3QX Reading
    Director
    1 Coppice Road
    Woodley
    RG5 3QX Reading
    BritishSales And Operations Director17033560001

    Does STREATCO 852 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2000
    Delivered On Dec 16, 2000
    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 48 charlton road andover hants t/n HP433501. 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
    • James John Meade
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 1999
    Delivered On Jan 09, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jan 09, 1999Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture.
    Created On Jan 28, 1994
    Delivered On Jan 29, 1994
    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
    • James John Meade.
    Transactions
    • Jan 29, 1994Registration of a charge (395)
    • Aug 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 11, 1992
    Delivered On Jun 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goodwill uncalled capital patents patent applications copy rights trade names trade marks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1991
    Delivered On Aug 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at chahton road andover hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 31, 1991Registration of a charge
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1987
    Delivered On Aug 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments & premises 6 hardwicks way london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1987Registration of a charge
    • Dec 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed registered pursuant to a statutory declaration dated 5/1/87
    Created On Dec 05, 1986
    Delivered On Dec 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 5-12-86
    Short particulars
    The chargee's interest in the amount from time to time standing to the credit of the interest earning deposit account opened by the charges solicitors messrs streather & co at national westminster bank PLC 159, new bond street, london W1 under the name of 'streather & co. Re:james meade shirts limited.'.
    Persons Entitled
    • Direct Response Media Limited
    Transactions
    • Dec 18, 1986Registration of a charge
    Charge
    Created On Jun 10, 1986
    Delivered On Jun 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1986Registration of a charge
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1982
    Delivered On Mar 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Work in progress pre payments investments with all buildings and fixtures fixed plant & machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Mar 19, 1982Registration of a charge

    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