STRAMONGATE ASSETS LIMITED

STRAMONGATE ASSETS LIMITED

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

    Company NameSTRAMONGATE ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01997122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STRAMONGATE ASSETS LIMITED?

    • (7415) /

    Where is STRAMONGATE ASSETS LIMITED located?

    Registered Office Address
    Jupiter House
    The Drive
    CM13 3BE Warley Hill Business Park
    Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAMONGATE ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAMONGATE ASSETS PLCMay 17, 2001May 17, 2001
    SAND AIRE INVESTMENTS PLCNov 16, 1994Nov 16, 1994
    PROVINCIAL GROUP PLCMar 06, 1986Mar 06, 1986

    What are the latest accounts for STRAMONGATE ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STRAMONGATE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    12 pagesLIQ MISC OC

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 12, 2012

    7 pages4.68

    Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012

    1 pagesAD01

    Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on Jan 05, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2011

    LRESSP

    Appointment of Mr Bruce Louis Offergelt as a director on Nov 29, 2011

    2 pagesAP01

    Termination of appointment of Charles Harold Stuart Aldington as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of Frances Anne Mcrae as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of David William James Price as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of William Henry Scott Simmonds as a director on Nov 29, 2011

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Annual return made up to Jun 18, 2011 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 50,000
    • Capital: USD 29,743,941
    SH01

    Director's details changed for Christopher James Scott on Jun 18, 2011

    2 pagesCH01

    Termination of appointment of Amanda Bateman as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Registered office address changed from 101 Wigmore Street London W1U 1QU on Apr 13, 2011

    1 pagesAD01

    Who are the officers of STRAMONGATE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    OFFERGELT, Bruce Louis
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritish17626660002
    SCOTT, Christopher James
    Lansdowne Road
    W11 3LL London
    20
    United Kingdom
    Director
    Lansdowne Road
    W11 3LL London
    20
    United Kingdom
    United KingdomBritish29083480002
    SCOTT, Francis Alexander
    21 Welbeck House
    62 Welbeck Street
    W1G 9XL London
    Director
    21 Welbeck House
    62 Welbeck Street
    W1G 9XL London
    United KingdomBritish92324720002
    BATEMAN, Amanda Macfarlane
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    Secretary
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    British110775650001
    BREEDY, Rosalyn Antonia
    45 Upper Park Road
    NW3 2UL London
    Secretary
    45 Upper Park Road
    NW3 2UL London
    British95729570002
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Secretary
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    British3701680001
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    ALDINGTON, Charles Harold Stuart, Lord
    Warwick Square
    SW1V 2AL London
    59
    Director
    Warwick Square
    SW1V 2AL London
    59
    United KingdomBritish74246780001
    COLLIER, Linda Mary
    15 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    15 Cleveland Road
    Barnes
    SW13 0AA London
    British34196940001
    HARFORD, John Timothy, Sir
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    Director
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritish3701680001
    MACPHERSON, Ewen Alan
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    Director
    Attadale
    IV54 8YX Strathcarron
    Wester Ross
    United KingdomBritish36974650001
    MCDOUGALL, Douglas Christopher Patrick
    Linplum House
    EH41 4PE Haddington
    East Lothian
    Director
    Linplum House
    EH41 4PE Haddington
    East Lothian
    United KingdomBritish795910002
    MCRAE, Frances Anne
    6 Canonbury Lane
    N1 2AP London
    Director
    6 Canonbury Lane
    N1 2AP London
    EnglandBritish88685920001
    MURPHY, Philip Francis
    23 Rosebery Road
    SM1 2BW Cheam
    Surrey
    Director
    23 Rosebery Road
    SM1 2BW Cheam
    Surrey
    British8507950005
    PRICE, David William James, Exors Of
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    Director
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    EnglandBritish48536340001
    PROCTER, Sidney
    The Piece House
    Moore Road Bourton On The Water
    GL54 2AZ Cheltenham
    Gloucestershire
    Director
    The Piece House
    Moore Road Bourton On The Water
    GL54 2AZ Cheltenham
    Gloucestershire
    British8507960001
    SARGENT, John Hector Philip Scott, Dr
    The Old Rectory
    Bighton
    SO24 9RB Alresford
    Hampshire
    Director
    The Old Rectory
    Bighton
    SO24 9RB Alresford
    Hampshire
    EnglandBritish6200360001
    SHAKERLEY, Charles Frederick Eardley
    Cudworth Manor
    RH5 Newdigate
    Surrey
    Director
    Cudworth Manor
    RH5 Newdigate
    Surrey
    British37371340001
    SIMMONDS, William Henry Scott
    West Newton Grange
    Oswaldkirk
    YO62 5YF York
    Director
    West Newton Grange
    Oswaldkirk
    YO62 5YF York
    United KingdomBritish104265580002
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmerican59558450002

    Does STRAMONGATE ASSETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2014Dissolved on
    Dec 13, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Birch
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    Gareth Rutt Morris
    43-45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43-45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    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