STATEHOLD LIMITED
Overview
Company Name | STATEHOLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02509579 |
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 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 Address | No |
What are the latest accounts for STATEHOLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for STATEHOLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STATEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Finance Director | 290309030001 | ||||||||
GREENE, Michael | Secretary | The Red House Church Lane WD25 8BA Aldenham Hertfordshire | British | 4634730002 | ||||||||||
WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 198893590001 | |||||||||||
H S (NOMINEES) LIMITED | Secretary | 1 East Barnet Road EN4 8RR New Barnet First Floor Battle House Hertfordshire | 38715900004 | |||||||||||
ANWAR, Zahid | Director | Hillmorton Road CV22 5BG Rugby 236 Warwickshire United Kingdom | United Kingdom | British | Director | 179670320001 | ||||||||
CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | Finance Director Of Countrywide Plc | 127131840004 | ||||||||
CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | Company Director | 130655630002 | ||||||||
GREENE, Michael | Director | The Red House Church Lane WD25 8BA Aldenham Hertfordshire | United Kingdom | British | Company Director | 4634730002 | ||||||||
LISSACK, Charles Dorian | Director | 12 Queen Anne Street W1M 0AU London | British | Property Agent | 52556230002 | |||||||||
POLLOCK, David William | Director | Royston House 29 Royston Park Road HA5 4AA Hatch End Middlesex | United Kingdom | British | Company Director | 59120990002 | ||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of STATEHOLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Greene Corporation Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for STATEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 24, 2017 | Oct 12, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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