STUDYHOME (NO.80) LIMITED

STUDYHOME (NO.80) LIMITED

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

    Company NameSTUDYHOME (NO.80) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585973
    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 STUDYHOME (NO.80) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is STUDYHOME (NO.80) LIMITED located?

    Registered Office Address
    Sunnyfield
    Millford Road
    EX10 8DR Sidmouth
    Devon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUDYHOME (NO.80) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for STUDYHOME (NO.80) 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

    1 pagesDS01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Registration of charge 025859730003, created on Jan 03, 2018

    32 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registration of charge 025859730002, created on Jul 06, 2016

    39 pagesMR01

    Termination of appointment of Deborah May Stericker as a secretary on Jun 03, 2016

    2 pagesTM02

    Termination of appointment of Deborah May Stericker as a director on Jun 03, 2016

    3 pagesTM01
    Annotations
    DateAnnotation
    Jun 28, 2016Clarification This document is a duplicate of the TM01 registered on 07/06/2016

    Satisfaction of charge 1 in full

    5 pagesMR04

    Appointment of Mr Alan Peter Shoesmith as a director on Jun 03, 2016

    2 pagesAP01

    Appointment of Mr Geoffrey Gordon Smith as a director on Jun 03, 2016

    2 pagesAP01

    Appointment of Mr Alan Peter Shoesmith as a secretary on Jun 03, 2016

    2 pagesAP03

    Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Sunnyfield Millford Road Sidmouth Devon EX10 8DR on Jun 07, 2016

    1 pagesAD01

    Termination of appointment of Deborah May Stericker as a secretary on Jun 03, 2016

    1 pagesTM02

    Who are the officers of STUDYHOME (NO.80) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOESMITH, Alan Peter
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    Secretary
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    208864160001
    SHOESMITH, Alan Peter
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    Director
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    United KingdomBritish74580040001
    SMITH, Geoffrey Gordon
    Easton Street
    DT5 1BP Portland
    99
    Dorset
    England
    Director
    Easton Street
    DT5 1BP Portland
    99
    Dorset
    England
    EnglandBritish92844140002
    BOWE, Martin James
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    Secretary
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    British60364820001
    STERICKER, Deborah May
    Napleton House
    Zeal Monachorum
    EX17 6DG Crediton
    Devon
    Secretary
    Napleton House
    Zeal Monachorum
    EX17 6DG Crediton
    Devon
    British22444050001
    WILKES, Gillian
    11 Portwey Close
    DT4 8RF Weymouth
    Dorset
    Secretary
    11 Portwey Close
    DT4 8RF Weymouth
    Dorset
    British57474660001
    OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
    The Old Mill
    Park Road
    BA4 5BS Shepton Mallet
    Somerset
    Nominee Secretary
    The Old Mill
    Park Road
    BA4 5BS Shepton Mallet
    Somerset
    900007750001
    BOWE, Martin James
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    Director
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    EnglandBritish60364820001
    CLARKE, John Peter
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    Nominee Director
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    British900007740001
    JACKSON, John Haydon
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    Director
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    EnglandBritish38500620001
    JACKSON, John Haydon
    Milner House
    18 Parliament Street
    Hamilton
    Hm12
    Bermuda
    Nominee Director
    Milner House
    18 Parliament Street
    Hamilton
    Hm12
    Bermuda
    British900007730001
    LAWS, Peter John Daughton
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    Director
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    United KingdomBritish38965320001
    SMITH, Janet Elizabeth
    20 Belle Vue Road
    DT4 8RX Weymouth
    Dorset
    Director
    20 Belle Vue Road
    DT4 8RX Weymouth
    Dorset
    United KingdomBritish50855670002
    STERICKER, Charles Peter Andrew
    Napleton House
    Zeal Monachorum
    EX17 6DG Crediton
    Devon
    Director
    Napleton House
    Zeal Monachorum
    EX17 6DG Crediton
    Devon
    United KingdomBritish8535610001
    STERICKER, Deborah May
    Zeal Monachorum,
    EX17 6DG Crediton,
    Napleton House
    Devon
    United Kingdom
    Director
    Zeal Monachorum,
    EX17 6DG Crediton,
    Napleton House
    Devon
    United Kingdom
    United KingdomBritish22444050001

    Who are the persons with significant control of STUDYHOME (NO.80) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey Gordon Smith
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    Jun 03, 2016
    Millford Road
    EX10 8DR Sidmouth
    Sunnyfield
    Devon
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does STUDYHOME (NO.80) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 03, 2018
    Delivered On Jan 06, 2018
    Outstanding
    Brief description
    F/H property k/a land on the east and west sides of chapel road tuckingmill camborne cornwall t/no CL188297.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Henry Boot Developments Limited
    Transactions
    • Jan 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2016
    Delivered On Jul 12, 2016
    Outstanding
    Brief description
    The freehold land known as land on the east and west sides of chapel road, tuckingmill, camborne title to which is registered at the land registry under title number CL188297.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Jul 12, 2016Registration of a charge (MR01)
    Legal mortgage
    Created On Aug 29, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and castle court property developments limited to the chargee on any account whatsoever
    Short particulars
    F/H land at dudnance lane poole camborne kerrier cornwall t/n CL188297. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Jun 08, 2016Satisfaction of a charge (MR04)

    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