SSR (2012) LIMITED
Overview
| Company Name | SSR (2012) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02539944 |
| 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 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 Address | No |
What were the previous names of SSR (2012) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH, STUART & REYNOLDS LIMITED | Sep 17, 1990 | Sep 17, 1990 |
What are the latest accounts for SSR (2012) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for SSR (2012) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 172 Obelisk Rise Northampton NN2 8TX United Kingdom on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cottage Farm Sywell Northampton Northamptonshire NN6 0BJ on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Previous accounting period extended from Aug 31, 2011 to Feb 29, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Simon James Smith as a director on Feb 17, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Carolyn Mary Wheeler on Sep 17, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Felicity Jane Gardner as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Ann Beers as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Matthew Tongue as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Lennox Edmond Thomson as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Simon James Smith on Sep 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Felicity Jane Gardner on Sep 17, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Sep 17, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of SSR (2012) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHEELER, Carolyn Mary | Secretary | Obelisk Rise NN2 8TX Northampton 172 United Kingdom | British | 75715650001 | ||||||
| BEERS, Nicola Ann | Director | Obelisk Rise NN2 8TX Northampton 172 United Kingdom | United Kingdom | British | 162022420001 | |||||
| THOMSON, Lennox Edmond | Director | Obelisk Rise NN2 8TX Northampton 172 United Kingdom | England | British | 61688110001 | |||||
| TONGUE, William Matthew | Director | Obelisk Rise NN2 8TX Northampton 172 United Kingdom | England | British | 116053840001 | |||||
| SMITH, Charles David | Secretary | The Horseblock The Green Staverton NN11 6JB Daventry Northamptonshire | British | 19065850005 | ||||||
| ALDERSON, David Alan | Director | 12 Trinity Avenue NN2 6JJ Northampton Northamptonshire | British | 117386170001 | ||||||
| BARNEY, Henry Francis | Director | 54 High Street Brigstock NN14 3HA Kettering Northamptonshire | British | 70674480001 | ||||||
| GARDNER, Felicity Jane | Director | Cottage Farm Sywell NN6 0BJ Northampton Northamptonshire | England | British | 47098360001 | |||||
| HAIGH, Pamela Anne | Director | The Horseblock The Green Staverton NN11 6JB Daventry Northamptonshire | British | 56057730003 | ||||||
| PASKE, Norman Charles | Director | Longbrook Farm Thurning PE8 5RG Peterborough | United Kingdom | British | 25273770003 | |||||
| REYNOLDS, Robert | Director | Wash Hill Cottage Wash Hill Wooburn Green HP10 0JA High Wycombe Buckinghamshire | British | 10206910002 | ||||||
| ROBERTS, Pamela Mary | Director | 14 The Ridgeway LE16 7HQ Market Harborough Leicestershire | British | 75715470001 | ||||||
| SMITH, Charles David | Director | The Horseblock The Green Staverton NN11 6JB Daventry Northamptonshire | British | 19065850005 | ||||||
| SMITH, Simon James | Director | Cottage Farm Sywell NN6 0BJ Northampton Northamptonshire | England | British | 102203990001 | |||||
| STUART, Robert Ian | Director | Treetops Seven Leaze Lane, Edge GL6 6NJ Stroud Gloucestershire | United Kingdom | British | 73193480001 | |||||
| THOMSON, Lennox Edmond | Director | 172 Obelisk Rise NN2 8TX Northampton | England | British | 61688110001 | |||||
| WHITMORE, Marcus Paul | Director | 8 Grasmere Road Longlevens GL2 0NQ Gloucester Gloucestershire | British | 56057750001 |
Does SSR (2012) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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