STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED
Overview
| Company Name | STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01689558 |
| 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 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 Address | No |
What are the latest accounts for STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2020 |
What are the latest filings for STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2020 | 13 pages | AA | ||||||||||
Appointment of Ms Denise Patricia Burton as a secretary on Sep 07, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Joseph Mcmahon as a secretary on Sep 07, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gregory Joseph Mcmahon as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Patricia Burton as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2018 | 15 pages | AA | ||||||||||
Statement of capital on Sep 18, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 24, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 26, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 274005520001 | |||||||
| BERROW, Jacqueline Ann | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 154392330001 | |||||
| JOHN, Gary | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 174302530001 | |||||
| THOMAS, Mark David | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 174301010001 | |||||
| VAUGHAN, Andrew William | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 97486630001 | |||||
| BENJAMIN, Rachel Abigail | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | British | 121622270001 | ||||||
| BROWN, Fiona Mary | Secretary | Hillocks Farm Kniveton DE6 1JH Ashbourne Derbyshire | British | 24112770001 | ||||||
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 157144160001 | |||||||
| MCMAHON, Gregory Joseph | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 268627300001 | |||||||
| PENRICE, Victoria Margaret | Secretary | Trebartha 51a Frances Road SL4 3AQ Windsor Berkshire | British | 90459300001 | ||||||
| SWITHENBANK, Mark Simon | Secretary | 25 Naseby Drive Long Eaton NG10 1PG Nottingham | British | 47595030001 | ||||||
| TROUSDALE, Carolyn | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 155709190001 | |||||||
| TWOMLOW, David John | Secretary | Manor Rise WS14 9RF Lichfield 44 Staffordshire | British | 50893390001 | ||||||
| ALLEN, John Richard | Director | Whispers Bakers Lane Westborough NG23 5HL Newark Nottinghamshire | British | 9931840001 | ||||||
| BALL, Hugh Lawrence | Director | 11 Charles Street HP4 3DG Berkhamsted Herts | British | 26457040002 | ||||||
| BOLTER, Andrew Christopher | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 146583270001 | |||||
| BUTTERFIELD, John Christopher Noel Robert Hay | Director | 3 Althorp Road SW17 7ED London | British | 86367860001 | ||||||
| COX, Andrew Js | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 146779370001 | |||||
| DARLEY, Shaun James | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 106878880002 | |||||
| HOPSON, Stephen Robert | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 166940230001 | |||||
| LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| NAFFAH, Karim | Director | 75 Finlay Street SW6 6HF London | United Kingdom | British | 61392390001 | |||||
| PHILLIPS, Anthony Pugh | Director | Lightbounds Wood Lane ST14 8BE Uttoxeter Staffordshire | British | 49047110001 | ||||||
| SMITH, Peter Francis | Director | Meadow House Main Street East Keswick LS17 9EJ Leeds Yorkshire | United Kingdom | British | 2423840001 | |||||
| SYKES, Adam Jeremy | Director | 36 Swan Road WS13 6TU Lichfield Staffordshire | United Kingdom | British | 26566820001 | |||||
| THOMAS, Paul | Director | 26 Risegate NG12 3JF Cotgrave Nottinghamshire | British | 29218800001 | ||||||
| THOMPSON, Michael Robert | Director | Park Road Alrewas DE13 7AG Burton On Trent 20 Staffordshire | British | 134817070001 | ||||||
| TOLLEY, Paul Arthur | Director | 26 Binswood Avenue CV32 5SQ Leamington Spa Warwickshire | England | British | 38413400002 | |||||
| TOWNSEND, Jeremy Charles Douglas | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 106408890001 | |||||
| WHEATON, Alison Thompson | Director | 12 Highfield Mews South Hampstead NW6 3GB London | British | 90637280001 |
Who are the persons with significant control of STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Commercial Property Developments Limited | Apr 06, 2016 | Fleet Street B3 1JP Birmingham 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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