SJPC 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSJPC 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102279
    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 SJPC 7 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SJPC 7 LIMITED located?

    Registered Office Address
    St. James'S Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SJPC 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO GROUP LIMITEDFeb 23, 1987Feb 23, 1987

    What are the latest accounts for SJPC 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SJPC 7 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SJPC 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Susan Meech as a director on Dec 12, 2014

    2 pagesAP01

    Appointment of Mr Charles Woodd as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of David Charles Bellamy as a director on Dec 12, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of St James's Place Administration Limited as a secretary on Oct 07, 2014

    1 pagesTM02

    Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014

    2 pagesAP04

    Annual return made up to Jul 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP .1
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    11 pagesAA

    legacy

    187 pagesPARENT_ACC

    Statement of capital on Jun 18, 2014

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and cap redemption reserve/ re dividend 14/05/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jul 26, 2013 with full list of shareholders

    6 pagesAR01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    164 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jul 26, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of SJPC 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number9131866
    192131860001
    CROFT, Andrew Martin
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    Director
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    United KingdomBritish55940940004
    GLADMAN, Hugh John
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    Director
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    EnglandBritish41485310006
    MEECH, Susan Margaret
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    Director
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    EnglandBritish193649900001
    WOODD, Charles
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    Director
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    EnglandBritish193649250001
    LEATHERS, Michael Russell
    64 Sloane Street
    SW1X 9SH London
    Secretary
    64 Sloane Street
    SW1X 9SH London
    British68813320001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BAILEY, Charles Howard
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    Director
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    United KingdomBritish1992450001
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BELLAMY, David Charles
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    United KingdomBritish84428640001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRACKNELL, John David
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    EnglandBritish637610001
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Director
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    RICHARDS, Kenneth Samuel
    Boytons Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Boytons Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish39995540001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    STAFFORD-DEITSCH, Andrew
    77 Ellerby Street
    SW6 6EU London
    Director
    77 Ellerby Street
    SW6 6EU London
    Us Citizen49540710001
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    Does SJPC 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 05, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of evendate and/or any security documents.
    Short particulars
    The common stock shares of sunnydale holdings limited with all divides distributies and interest.
    Persons Entitled
    • Banque Paribas for Itself and as Trustee for the Agent and Banks.
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of evendate and/or any security documents
    Short particulars
    All stocks shares bonds and securities monies due therefrom see form 395 for details.
    Persons Entitled
    • Banque Paribas for Itself and as Trustee for the Agent and Banks.
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of evendate and/or any security documents
    Short particulars
    All monies standing to the credit of the company with the trustee see form 395 for details.
    Persons Entitled
    • Banque Paribas for Itself and as Trustee for the Agent and Banks.
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of evendate and/or any security documents
    Short particulars
    All monies from time to time standing to the credit of the account with hambros bank limited see form 395 for details.
    Persons Entitled
    • Bangue Paribas for Itself and as Trustee for the Agent & Banks.
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date and/or any security documents
    Short particulars
    All book and other debts present and future see form 395 for schedule of documents.
    Persons Entitled
    • Banque Paribas for Itself and as Trustee for the Agent and Banks.
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 17, 1990
    Delivered On Jul 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself the agent and the banks (as defined) under the terms of a loan agreement ad/or this assignment a d/or any other security document (as defined)
    Short particulars
    All the rights,titles benefits and interest of the company all book debts revenues etc. (for more details see form 395 ref M8).
    Persons Entitled
    • Banque Paribas as Trustee for Itself, the Agent & the Banks (As Defined).
    Transactions
    • Jul 18, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over securities
    Created On Jun 07, 1990
    Delivered On Jun 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for itself and the banks (as defined) under the terms of the loan agreement dated 10/7/89 and/or this charge.
    Short particulars
    First fixed charge over all stocks shares books ad securties including all dividends interest or other distribution (for more details see from 395 ref m 87).
    Persons Entitled
    • Banque Paribas as Agent & Trustee for Itself & the Banks (As Defined).
    Transactions
    • Jun 19, 1990Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 16, 1989
    Delivered On Oct 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself or the banks (as defined) under the terms of a loan agreement dated 10/7/89 and/or any other security document (as defined)
    Short particulars
    A) all rights titles benefits & interests of the company whatsoever present & future whether proprietory contractural or otherwise under or arising out of or evidesced by the documents. B) all book & other debts revenues & claims present & future (including things in action) which may give rise to a debt, revenue or claim due or owing or which may become due or owing to the company under or by fiture of the assigned documents (see form 395 ref: M36 for full details).
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 30, 1989Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Jul 11, 1989
    Delivered On Jul 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for the banks as defined) under the terms of a loan agreement of evendate.
    Short particulars
    1,617,000 shares of common stock of sunningdale holdings limited & all dividends as distributions & interest (see form 395 ref M28 for full details).
    Persons Entitled
    • Banque Paribas
    Transactions
    • Jul 31, 1989Registration of a charge
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over a deposit
    Created On Jul 10, 1989
    Delivered On Jul 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for the banks (as defined) under the terms of a facility agreement of evendate.
    Short particulars
    All monies standing to the credit of on account of the company with the agent which is designated "cash collatereal account re anglo group".
    Persons Entitled
    • Banque Paribas
    Transactions
    • Jul 28, 1989Registration of a charge
    • Jan 11, 2000Statement 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