STRAMONGATE ASSETS LIMITED
Overview
| Company Name | STRAMONGATE ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01997122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRAMONGATE ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRAMONGATE ASSETS PLC | May 17, 2001 | May 17, 2001 |
| SAND AIRE INVESTMENTS PLC | Nov 16, 1994 | Nov 16, 1994 |
| PROVINCIAL GROUP PLC | Mar 06, 1986 | Mar 06, 1986 |
What are the latest accounts for STRAMONGATE ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for STRAMONGATE ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency court order Court order insolvency:court order - removal of liquidator | 12 pages | LIQ MISC OC | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2012 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on Jan 05, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Bruce Louis Offergelt as a director on Nov 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Harold Stuart Aldington as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Anne Mcrae as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William James Price as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Henry Scott Simmonds as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 11 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher James Scott on Jun 18, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Bateman as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Registered office address changed from 101 Wigmore Street London W1U 1QU on Apr 13, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of STRAMONGATE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||
| OFFERGELT, Bruce Louis | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 17626660002 | |||||
| SCOTT, Christopher James | Director | Lansdowne Road W11 3LL London 20 United Kingdom | United Kingdom | British | 29083480002 | |||||
| SCOTT, Francis Alexander | Director | 21 Welbeck House 62 Welbeck Street W1G 9XL London | United Kingdom | British | 92324720002 | |||||
| BATEMAN, Amanda Macfarlane | Secretary | 12 Clifton Park Road Caversham RG4 7PD Reading Berkshire England | British | 110775650001 | ||||||
| BREEDY, Rosalyn Antonia | Secretary | 45 Upper Park Road NW3 2UL London | British | 95729570002 | ||||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||
| HOYLE, Philip Victor | Secretary | 2 Lumley Road LA9 5HT Kendal Cumbria | British | 3701680001 | ||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||
| ALDINGTON, Charles Harold Stuart, Lord | Director | Warwick Square SW1V 2AL London 59 | United Kingdom | British | 74246780001 | |||||
| COLLIER, Linda Mary | Director | 15 Cleveland Road Barnes SW13 0AA London | British | 34196940001 | ||||||
| HARFORD, John Timothy, Sir | Director | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||
| MACPHERSON, Ewen Alan | Director | Attadale IV54 8YX Strathcarron Wester Ross | United Kingdom | British | 36974650001 | |||||
| MCDOUGALL, Douglas Christopher Patrick | Director | Linplum House EH41 4PE Haddington East Lothian | United Kingdom | British | 795910002 | |||||
| MCRAE, Frances Anne | Director | 6 Canonbury Lane N1 2AP London | England | British | 88685920001 | |||||
| MURPHY, Philip Francis | Director | 23 Rosebery Road SM1 2BW Cheam Surrey | British | 8507950005 | ||||||
| PRICE, David William James, Exors Of | Director | Harrington Hall PE23 4NH Spilsby Lincolnshire | England | British | 48536340001 | |||||
| PROCTER, Sidney | Director | The Piece House Moore Road Bourton On The Water GL54 2AZ Cheltenham Gloucestershire | British | 8507960001 | ||||||
| SARGENT, John Hector Philip Scott, Dr | Director | The Old Rectory Bighton SO24 9RB Alresford Hampshire | England | British | 6200360001 | |||||
| SHAKERLEY, Charles Frederick Eardley | Director | Cudworth Manor RH5 Newdigate Surrey | British | 37371340001 | ||||||
| SIMMONDS, William Henry Scott | Director | West Newton Grange Oswaldkirk YO62 5YF York | United Kingdom | British | 104265580002 | |||||
| VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | 59558450002 |
Does STRAMONGATE ASSETS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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