STATEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTATEHOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02509579
    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 STATEHOLD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STATEHOLD LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STATEHOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for STATEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Mar 12, 2023 with updates

    5 pagesCS01

    Statement of capital on Dec 19, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 12, 2021 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of STATEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishFinance Director290309030001
    GREENE, Michael
    The Red House
    Church Lane
    WD25 8BA Aldenham
    Hertfordshire
    Secretary
    The Red House
    Church Lane
    WD25 8BA Aldenham
    Hertfordshire
    British4634730002
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    198893590001
    H S (NOMINEES) LIMITED
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor Battle House
    Hertfordshire
    Secretary
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor Battle House
    Hertfordshire
    38715900004
    ANWAR, Zahid
    Hillmorton Road
    CV22 5BG Rugby
    236
    Warwickshire
    United Kingdom
    Director
    Hillmorton Road
    CV22 5BG Rugby
    236
    Warwickshire
    United Kingdom
    United KingdomBritishDirector179670320001
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritishFinance Director Of Countrywide Plc127131840004
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritishCompany Director130655630002
    GREENE, Michael
    The Red House
    Church Lane
    WD25 8BA Aldenham
    Hertfordshire
    Director
    The Red House
    Church Lane
    WD25 8BA Aldenham
    Hertfordshire
    United KingdomBritishCompany Director4634730002
    LISSACK, Charles Dorian
    12 Queen Anne Street
    W1M 0AU London
    Director
    12 Queen Anne Street
    W1M 0AU London
    BritishProperty Agent52556230002
    POLLOCK, David William
    Royston House
    29 Royston Park Road
    HA5 4AA Hatch End
    Middlesex
    Director
    Royston House
    29 Royston Park Road
    HA5 4AA Hatch End
    Middlesex
    United KingdomBritishCompany Director59120990002
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002

    Who are the persons with significant control of STATEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2207896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for STATEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does STATEHOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 17, 2008
    Delivered On Jul 19, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 19, 2008Registration of a charge (395)
    • Apr 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 06, 1993
    Delivered On May 12, 1993
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Sep 25, 1999Statement 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