STATE HOUSE PROPERTIES LIMITED
Overview
Company Name | STATE HOUSE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01689509 |
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 STATE HOUSE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STATE HOUSE PROPERTIES LIMITED located?
Registered Office Address | 4 Garth Court Haigh Road L22 3XL Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STATE HOUSE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
FASTBROOM LIMITED | Dec 30, 1982 | Dec 30, 1982 |
What are the latest accounts for STATE HOUSE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for STATE HOUSE PROPERTIES 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 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||
Cessation of Pamela Jones as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Pamela Jones as a director on Feb 13, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Fionnuala Mary Rose Kenny as a director on Feb 13, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY to 4 Garth Court Haigh Road Liverpool L22 3XL on Oct 27, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STATE HOUSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULLIVANT, Peter Wild | Secretary | St. Pauls Square L3 9SJ Liverpool 1 | British | 50290920003 | ||||||
BULLIVANT, Peter Wild | Director | St. Pauls Square L3 9SJ Liverpool 1 | England | British | Solicitor | 50290920003 | ||||
KENNY, Fionnuala Mary Rose | Director | St. Pauls Square L3 9SJ Liverpool No. 1 England | England | British | Solicitor | 185076350001 | ||||
TAYLOR, Philip Greig | Secretary | State House 22 Dale Street L2 4UR Liverpool Merseyside | British | 1446700001 | ||||||
CROCKER, William Richard | Director | North John Street L2 5EA Liverpool 17 | United Kingdom | British | Chartered Accountant | 117141950001 | ||||
JONES, Michael Kenneth | Director | St. Pauls Square L3 9SJ Liverpool No 1 | United Kingdom | British | Solicitor | 141947300001 | ||||
JONES, Pamela | Director | St Paul's Square L3 9SJ Liverpool 1 Merseyside | United Kingdom | British | Solicitor | 36432510002 |
Who are the persons with significant control of STATE HOUSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Pamela Jones | Apr 06, 2016 | Haigh Road L22 3XL Liverpool 4 Garth Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Wild Bullivant | Apr 06, 2016 | Haigh Road L22 3XL Liverpool 4 Garth Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does STATE HOUSE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Upside fee share mortgage and security assignment over receivables | Created On Sep 28, 2010 Delivered On Oct 14, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the payment of the indebtedness has charged in favour of the upside fee security trustee with full title guarantee all of its subsidiary shares and all distribution rights and related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage and security assignment over receivables | Created On Sep 28, 2010 Delivered On Oct 14, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the payment of the indebtedness as charged with full title guarantee of all its subsidiary shares and all corresponding distribution rights and related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration at the register of sasines 13/6/83 | Created On May 27, 1983 Delivered On Jun 23, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A) ground floor shop premises known as 125, high street, lochee, dundee b) plot or area of ground extending to 4.86 poles situated to the rear of the shop premises at 125, high street, lochee dundee. C) a plot or area of land situated on the west side of comperdown street, lochee, dundee, extending to 16 poles and 25 yards. | ||||
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