STUDYHOME (NO.80) LIMITED
Overview
| Company Name | STUDYHOME (NO.80) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02585973 |
| 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 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 Address | No |
What are the latest accounts for STUDYHOME (NO.80) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for STUDYHOME (NO.80) 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 | 1 pages | DS01 | ||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||
Registration of charge 025859730003, created on Jan 03, 2018 | 32 pages | MR01 | ||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||
Registration of charge 025859730002, created on Jul 06, 2016 | 39 pages | MR01 | ||||||
Termination of appointment of Deborah May Stericker as a secretary on Jun 03, 2016 | 2 pages | TM02 | ||||||
Termination of appointment of Deborah May Stericker as a director on Jun 03, 2016 | 3 pages | TM01 | ||||||
| ||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||
Appointment of Mr Alan Peter Shoesmith as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||
Appointment of Mr Geoffrey Gordon Smith as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||
Appointment of Mr Alan Peter Shoesmith as a secretary on Jun 03, 2016 | 2 pages | AP03 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Deborah May Stericker as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||
Who are the officers of STUDYHOME (NO.80) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOESMITH, Alan Peter | Secretary | Millford Road EX10 8DR Sidmouth Sunnyfield Devon England | 208864160001 | |||||||
| SHOESMITH, Alan Peter | Director | Millford Road EX10 8DR Sidmouth Sunnyfield Devon England | United Kingdom | British | 74580040001 | |||||
| SMITH, Geoffrey Gordon | Director | Easton Street DT5 1BP Portland 99 Dorset England | England | British | 92844140002 | |||||
| BOWE, Martin James | Secretary | 22 St Marys Road Meare BA6 9SP Glastonbury The Laurels Somerset | British | 60364820001 | ||||||
| STERICKER, Deborah May | Secretary | Napleton House Zeal Monachorum EX17 6DG Crediton Devon | British | 22444050001 | ||||||
| WILKES, Gillian | Secretary | 11 Portwey Close DT4 8RF Weymouth Dorset | British | 57474660001 | ||||||
| OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 900007750001 | |||||||
| BOWE, Martin James | Director | 22 St Marys Road Meare BA6 9SP Glastonbury The Laurels Somerset | England | British | 60364820001 | |||||
| CLARKE, John Peter | Nominee Director | Furlong Poyntington DT9 4LF Sherborne Dorset | British | 900007740001 | ||||||
| JACKSON, John Haydon | Director | Ringwell House Ditcheat BA4 6RE Shepton Mallet Somerset | England | British | 38500620001 | |||||
| JACKSON, John Haydon | Nominee Director | Milner House 18 Parliament Street Hamilton Hm12 Bermuda | British | 900007730001 | ||||||
| LAWS, Peter John Daughton | Director | Old Ditch Farm Lynch Lane BA5 1HW Westbury Sub Mendip Somerset | United Kingdom | British | 38965320001 | |||||
| SMITH, Janet Elizabeth | Director | 20 Belle Vue Road DT4 8RX Weymouth Dorset | United Kingdom | British | 50855670002 | |||||
| STERICKER, Charles Peter Andrew | Director | Napleton House Zeal Monachorum EX17 6DG Crediton Devon | United Kingdom | British | 8535610001 | |||||
| STERICKER, Deborah May | Director | Zeal Monachorum, EX17 6DG Crediton, Napleton House Devon United Kingdom | United Kingdom | British | 22444050001 |
Who are the persons with significant control of STUDYHOME (NO.80) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey Gordon Smith | Jun 03, 2016 | Millford Road EX10 8DR Sidmouth Sunnyfield Devon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does STUDYHOME (NO.80) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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