SJPC 7 LIMITED
Overview
| Company Name | SJPC 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02102279 |
| 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 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 Address | No |
What were the previous names of SJPC 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLO GROUP LIMITED | Feb 23, 1987 | Feb 23, 1987 |
What are the latest accounts for SJPC 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SJPC 7 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SJPC 7 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mrs Susan Meech as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Woodd as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Charles Bellamy as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of St James's Place Administration Limited as a secretary on Oct 07, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014 | 2 pages | AP04 | ||||||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
legacy | 187 pages | PARENT_ACC | ||||||||||||||
Statement of capital on Jun 18, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
legacy | 164 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of SJPC 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England |
| 192131860001 | ||||||||||
| CROFT, Andrew Martin | Director | Wythburn Court 34 Seymour Place W1H 7NS London 16 | United Kingdom | British | 55940940004 | |||||||||
| GLADMAN, Hugh John | Director | Mole End Woodmancote GL7 7EA Cirencester Gloucestershire | England | British | 41485310006 | |||||||||
| MEECH, Susan Margaret | Director | Swinbrook OX18 4ED Burford The Forge Oxon United Kingdom | England | British | 193649900001 | |||||||||
| WOODD, Charles | Director | St Peter's Road GL7 1RG Cirencester 18 Gloucestershire England | England | British | 193649250001 | |||||||||
| LEATHERS, Michael Russell | Secretary | 64 Sloane Street SW1X 9SH London | British | 68813320001 | ||||||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||||||
| BAILEY, Charles Howard | Director | Beeches Franks Fields GU5 9SR Peaslake Surrey | United Kingdom | British | 1992450001 | |||||||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||||||
| BELLAMY, David Charles | Director | Beechwood House 35 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | United Kingdom | British | 84428640001 | |||||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||||||
| CRACKNELL, John David | Director | Mark House Aviary Road Pyrford GU22 8TH Woking Surrey | England | British | 637610001 | |||||||||
| GIBSON, Clive Patrick, The Honourable | Director | Monmouth House 29a Hyde Park Gate SW7 5DJ London | British | 45468220001 | ||||||||||
| JOHNSTON, John Walford Philip | Director | 58 Hampton Road TW11 0JX Teddington Middlesex | British | 40292700001 | ||||||||||
| LANGFIELD, Andrea Valerie | Director | Old Brooklands Metherell PL17 8DB Callington Cornwall | British | 52526910001 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| RICHARDS, Kenneth Samuel | Director | Boytons Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 39995540001 | |||||||||
| SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | 38839120001 | ||||||||||
| STAFFORD-DEITSCH, Andrew | Director | 77 Ellerby Street SW6 6EU London | Us Citizen | 49540710001 | ||||||||||
| WOOD, David Neil | Director | Uplands 65 The Ridgeway TN10 4NL Tonbridge Kent | British | 47106420001 |
Does SJPC 7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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