STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED

STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED

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

    Company NameSTANDARD COMMERCIAL PROPERTY SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01689558
    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 STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED located?

    Registered Office Address
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2020

    What are the latest filings for STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2020

    13 pagesAA

    Appointment of Ms Denise Patricia Burton as a secretary on Sep 07, 2020

    2 pagesAP03

    Termination of appointment of Gregory Joseph Mcmahon as a secretary on Sep 07, 2020

    1 pagesTM02

    Confirmation statement made on Apr 30, 2020 with updates

    4 pagesCS01

    Appointment of Mr Gregory Joseph Mcmahon as a secretary on Apr 01, 2020

    2 pagesAP03

    Termination of appointment of Denise Patricia Burton as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 28, 2019

    13 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 29, 2018

    15 pagesAA

    Statement of capital on Sep 18, 2018

    • Capital: GBP 1.00100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 24, 2016

    18 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 10,010,000
    SH01

    Full accounts made up to Sep 26, 2015

    12 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 10,010,000
    SH01

    Who are the officers of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    274005520001
    BERROW, Jacqueline Ann
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154392330001
    JOHN, Gary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish174302530001
    THOMAS, Mark David
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish174301010001
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    United KingdomBritish97486630001
    BENJAMIN, Rachel Abigail
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    British121622270001
    BROWN, Fiona Mary
    Hillocks Farm
    Kniveton
    DE6 1JH Ashbourne
    Derbyshire
    Secretary
    Hillocks Farm
    Kniveton
    DE6 1JH Ashbourne
    Derbyshire
    British24112770001
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    157144160001
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    268627300001
    PENRICE, Victoria Margaret
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    Secretary
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    British90459300001
    SWITHENBANK, Mark Simon
    25 Naseby Drive
    Long Eaton
    NG10 1PG Nottingham
    Secretary
    25 Naseby Drive
    Long Eaton
    NG10 1PG Nottingham
    British47595030001
    TROUSDALE, Carolyn
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    155709190001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    ALLEN, John Richard
    Whispers
    Bakers Lane Westborough
    NG23 5HL Newark
    Nottinghamshire
    Director
    Whispers
    Bakers Lane Westborough
    NG23 5HL Newark
    Nottinghamshire
    British9931840001
    BALL, Hugh Lawrence
    11 Charles Street
    HP4 3DG Berkhamsted
    Herts
    Director
    11 Charles Street
    HP4 3DG Berkhamsted
    Herts
    British26457040002
    BOLTER, Andrew Christopher
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish146583270001
    BUTTERFIELD, John Christopher Noel Robert Hay
    3 Althorp Road
    SW17 7ED London
    Director
    3 Althorp Road
    SW17 7ED London
    British86367860001
    COX, Andrew Js
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish146779370001
    DARLEY, Shaun James
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    EnglandBritish106878880002
    HOPSON, Stephen Robert
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish166940230001
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish40890250001
    NAFFAH, Karim
    75 Finlay Street
    SW6 6HF London
    Director
    75 Finlay Street
    SW6 6HF London
    United KingdomBritish61392390001
    PHILLIPS, Anthony Pugh
    Lightbounds
    Wood Lane
    ST14 8BE Uttoxeter
    Staffordshire
    Director
    Lightbounds
    Wood Lane
    ST14 8BE Uttoxeter
    Staffordshire
    British49047110001
    SMITH, Peter Francis
    Meadow House Main Street
    East Keswick
    LS17 9EJ Leeds
    Yorkshire
    Director
    Meadow House Main Street
    East Keswick
    LS17 9EJ Leeds
    Yorkshire
    United KingdomBritish2423840001
    SYKES, Adam Jeremy
    36 Swan Road
    WS13 6TU Lichfield
    Staffordshire
    Director
    36 Swan Road
    WS13 6TU Lichfield
    Staffordshire
    United KingdomBritish26566820001
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Director
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    THOMPSON, Michael Robert
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    Director
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    British134817070001
    TOLLEY, Paul Arthur
    26 Binswood Avenue
    CV32 5SQ Leamington Spa
    Warwickshire
    Director
    26 Binswood Avenue
    CV32 5SQ Leamington Spa
    Warwickshire
    EnglandBritish38413400002
    TOWNSEND, Jeremy Charles Douglas
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    EnglandBritish106408890001
    WHEATON, Alison Thompson
    12 Highfield Mews
    South Hampstead
    NW6 3GB London
    Director
    12 Highfield Mews
    South Hampstead
    NW6 3GB London
    British90637280001

    Who are the persons with significant control of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Apr 06, 2016
    Fleet Street
    B3 1JP Birmingham
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number56525
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security dated 29TH september 1999 which was presented for registration in scotland on 26TH october 1999
    Created On Oct 26, 1999
    Delivered On Nov 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a 2ND ans 3RD or attic floors above the ground floor at 3 bath street/221 buchanan street glasgow abd the 3RD or attic floor above the ground floor at 209/217 buchanan street glasgow together with the whole rights.
    Persons Entitled
    • James Macneill and Mary Macneill
    Transactions
    • Nov 06, 1999Registration of a charge (395)
    • Sep 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1994
    Delivered On Feb 02, 1994
    Satisfied
    Amount secured
    £3,450,000 due from the company to the chargees under the terms of the charge
    Short particulars
    Land at monks cross huntingdon york north yorkshire.
    Persons Entitled
    • Hugh Lawrence Ball
    • Peter Francis Smith
    Transactions
    • Feb 02, 1994Registration of a charge (395)
    • Jun 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 29, 1993
    Delivered On Aug 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h land at industrial park malton road york t/n NYK61351 ( the "monks cross property" ) and first legal mortgage the real property being:- back georgiana street west bury, unit 1 harbour quay wood wharf isle of dogs london, site F9 marsh wall millharbour road london E14. 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
    • Bass Developments Limited
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    • Mar 20, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 19, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 1990
    Delivered On Oct 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
    Short particulars
    F/H land at industrial park malton road title no nyk 61351.
    Persons Entitled
    • H.L.Ball
    • P.F.Smith
    Transactions
    • Oct 20, 1990Registration of a charge
    • Jun 23, 2003Statement 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