ST.NEOTS SHEET METAL CO. LIMITED
Overview
Company Name | ST.NEOTS SHEET METAL CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01869807 |
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 ST.NEOTS SHEET METAL CO. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST.NEOTS SHEET METAL CO. LIMITED located?
Registered Office Address | Midland House 2 Poole Road BH2 5QY Bournemouth Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST.NEOTS SHEET METAL CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ST.NEOTS SHEET METAL CO. 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Kelly Bisset on Jan 01, 2016 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address Midland House 2 Poole Road Bournemouth Dorset BH2 5QY | 2 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mrs Kelly Simone Bissett as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Campion as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from , Midland House Poole Road, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Dover Fluids Uk Basepoint Business Centre, 15 Jubilee Close, Weymouth, Dorset, DT4 7BS, England on Jul 16, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Campion as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kelly Bisset as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from , C/O C/O Dek Printing Machines Ltd, 11 Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9th on Jul 08, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Bleazard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Shaw as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Martyn Buttle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Who are the officers of ST.NEOTS SHEET METAL CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISSET, Kelly | Secretary | Basepoint Business Centre 15 Jubilee Close DT4 7BS Weymouth Reception Dorset United Kingdom | 189187390001 | |||||||
BISSETT, Kelly Simone | Director | Basepoint Business Centre 15 Jubilee Close DT4 7BS Weymouth Reception Dorset United Kingdom | United Kingdom | British | Company Director | 147239210001 | ||||
CAMPION, Richard Charles | Secretary | 2 Wares Close Winterborne Kingston DT11 9BS Blandford Forum Dorset | British | Accountant | 40872370001 | |||||
PHELPS, Pamela Telphya | Secretary | 11 Saviles Close Eaton Ford St Neots PE19 4AD Huntingdon Cambridgeshire | British | 7249290001 | ||||||
SHAW, Christopher John | Secretary | Waytown Close BH17 9WF Poole 63 Dorset | British | 134134890001 | ||||||
BLEAZARD, Ian Robert | Director | 14 North Lodge Road BH14 9BB Poole Dorset | United Kingdom | British | Accountant | 103571250001 | ||||
BUTTLE, Martyn | Director | 9 Manor Grove DT2 9JD Martinstown Dorset | England | British | Engineering Manager | 109695590001 | ||||
CAMPION, Richard | Director | 2 Poole Road BH2 5QY Bournemouth Midland House Dorset England | Switzerland | English | Accountant | 189189430001 | ||||
MATHEWS, Wayne | Director | 16 Capulet Close Eaton Socon PE19 8UQ St Neots Cambridgeshire | British | Director | 47436010002 | |||||
PHELPS, Pamela Telphya | Director | 11 Saviles Close Eaton Ford St Neots PE19 4AD Huntingdon Cambridgeshire | British | Administrative Clerk | 7249290001 | |||||
PHELPS, Steven | Director | 32 Dyloe Road Eaton Socon PE19 8FQ St Neots Cambridgeshire | United Kingdom | British | Engineer | 120555390001 | ||||
PHELPS, Terence | Director | 11 Saviles Close Eaton Ford St Neots PE19 4RD Huntingdon Cambridgeshire | British | Engineer | 7249280001 |
Does ST.NEOTS SHEET METAL CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Dec 10, 2003 Delivered On Dec 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Single debenture | Created On Dec 15, 1989 Delivered On Dec 20, 1989 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Oct 31, 1989 Delivered On Nov 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property known as 19 begwary close, eaton socon, st. Neots huntingdon cambridgeshire title no cb 98771 together with all buildings an fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 31, 1989 Delivered On Nov 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property known as 5 conway place eynesbury, st. Neots huntingdon cambridgeshire title no. Cb 71328 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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