SSR (2012) LIMITED

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

    Company NameSSR (2012) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02539944
    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 SSR (2012) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SSR (2012) LIMITED located?

    Registered Office Address
    172 Obelisk Rise
    NN2 8TX Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSR (2012) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH, STUART & REYNOLDS LIMITEDSep 17, 1990Sep 17, 1990

    What are the latest accounts for SSR (2012) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for SSR (2012) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2012

    Statement of capital on Oct 12, 2012

    • Capital: GBP 999
    SH01

    Registered office address changed from 172 Obelisk Rise Northampton NN2 8TX United Kingdom on Oct 12, 2012

    1 pagesAD01

    Registered office address changed from Cottage Farm Sywell Northampton Northamptonshire NN6 0BJ on Oct 12, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Previous accounting period extended from Aug 31, 2011 to Feb 29, 2012

    1 pagesAA01

    Termination of appointment of Simon James Smith as a director on Feb 17, 2012

    1 pagesTM01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Carolyn Mary Wheeler on Sep 17, 2011

    1 pagesCH03

    Termination of appointment of Felicity Jane Gardner as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mrs Nicola Ann Beers as a director

    2 pagesAP01

    Appointment of Mr William Matthew Tongue as a director

    2 pagesAP01

    Appointment of Mr Lennox Edmond Thomson as a director

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2010

    8 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Simon James Smith on Sep 17, 2010

    2 pagesCH01

    Director's details changed for Felicity Jane Gardner on Sep 17, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    8 pagesAA

    Annual return made up to Sep 17, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    8 pagesAA

    Who are the officers of SSR (2012) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELER, Carolyn Mary
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    Secretary
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    British75715650001
    BEERS, Nicola Ann
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    Director
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    United KingdomBritish162022420001
    THOMSON, Lennox Edmond
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    Director
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    EnglandBritish61688110001
    TONGUE, William Matthew
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    Director
    Obelisk Rise
    NN2 8TX Northampton
    172
    United Kingdom
    EnglandBritish116053840001
    SMITH, Charles David
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    Secretary
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    British19065850005
    ALDERSON, David Alan
    12 Trinity Avenue
    NN2 6JJ Northampton
    Northamptonshire
    Director
    12 Trinity Avenue
    NN2 6JJ Northampton
    Northamptonshire
    British117386170001
    BARNEY, Henry Francis
    54 High Street
    Brigstock
    NN14 3HA Kettering
    Northamptonshire
    Director
    54 High Street
    Brigstock
    NN14 3HA Kettering
    Northamptonshire
    British70674480001
    GARDNER, Felicity Jane
    Cottage Farm
    Sywell
    NN6 0BJ Northampton
    Northamptonshire
    Director
    Cottage Farm
    Sywell
    NN6 0BJ Northampton
    Northamptonshire
    EnglandBritish47098360001
    HAIGH, Pamela Anne
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    Director
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    British56057730003
    PASKE, Norman Charles
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    Director
    Longbrook Farm
    Thurning
    PE8 5RG Peterborough
    United KingdomBritish25273770003
    REYNOLDS, Robert
    Wash Hill Cottage Wash Hill
    Wooburn Green
    HP10 0JA High Wycombe
    Buckinghamshire
    Director
    Wash Hill Cottage Wash Hill
    Wooburn Green
    HP10 0JA High Wycombe
    Buckinghamshire
    British10206910002
    ROBERTS, Pamela Mary
    14 The Ridgeway
    LE16 7HQ Market Harborough
    Leicestershire
    Director
    14 The Ridgeway
    LE16 7HQ Market Harborough
    Leicestershire
    British75715470001
    SMITH, Charles David
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    Director
    The Horseblock
    The Green Staverton
    NN11 6JB Daventry
    Northamptonshire
    British19065850005
    SMITH, Simon James
    Cottage Farm
    Sywell
    NN6 0BJ Northampton
    Northamptonshire
    Director
    Cottage Farm
    Sywell
    NN6 0BJ Northampton
    Northamptonshire
    EnglandBritish102203990001
    STUART, Robert Ian
    Treetops
    Seven Leaze Lane, Edge
    GL6 6NJ Stroud
    Gloucestershire
    Director
    Treetops
    Seven Leaze Lane, Edge
    GL6 6NJ Stroud
    Gloucestershire
    United KingdomBritish73193480001
    THOMSON, Lennox Edmond
    172 Obelisk Rise
    NN2 8TX Northampton
    Director
    172 Obelisk Rise
    NN2 8TX Northampton
    EnglandBritish61688110001
    WHITMORE, Marcus Paul
    8 Grasmere Road
    Longlevens
    GL2 0NQ Gloucester
    Gloucestershire
    Director
    8 Grasmere Road
    Longlevens
    GL2 0NQ Gloucester
    Gloucestershire
    British56057750001

    Does SSR (2012) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 07, 2001
    Delivered On Nov 17, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 01, 1995
    Delivered On Mar 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee s
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Charles David Smith
    • Robert Ian Stuart
    • Robert Edward Reynolds
    Transactions
    • Mar 14, 1995Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 06, 1994
    Delivered On Apr 15, 1994
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Dec 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1991
    Delivered On May 07, 1991
    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 07, 1991Registration of a charge
    • Aug 09, 1994Statement 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