STUART ALEXANDER LIMITED
Overview
| Company Name | STUART ALEXANDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02777604 |
| 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 STUART ALEXANDER LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is STUART ALEXANDER LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STUART ALEXANDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BISHOPSHALL LIMITED | Jan 06, 1993 | Jan 06, 1993 |
What are the latest accounts for STUART ALEXANDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STUART ALEXANDER 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Statement of capital on Dec 20, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Stuart Richard Clarke as a director | 3 pages | AP01 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 5 pages | AP03 | ||||||||||
Termination of appointment of Stuart Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Coates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Parsons as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Bean as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010 | 5 pages | CH01 | ||||||||||
Director's details changed for Mrs Jane Ann Bean on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of STUART ALEXANDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158292050001 | ||||||
| CLARKE, Stuart Richard | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 151061560001 | |||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Great Britain | British | 158372390001 | |||||
| DRUCKMAN, Darryl Martin | Secretary | 5 Coombe Gardens Wimbledon SW20 0QU London | British | 18047610001 | ||||||
| LICKENS, Howard Pierre | Secretary | 25 Palewell Park East Sheen SW14 8JQ London | British | 19068000001 | ||||||
| REID, Stuart Charles | Secretary | 48 Chesilton Road SW6 5AB London | British | 60698020001 | ||||||
| SHEAD, Leanne Bernadette | Secretary | 16 Queensmere Road SW19 5PB London | British | 3793480001 | ||||||
| HARBEN REGISTRARS LIMITED | Nominee Secretary | 37 Warren Street W1P 5PD London | 900001570001 | |||||||
| ALLISON, David Brian | Director | 11 Ruskin Walk BR2 8EP Bromley Kent | England | British | 50363660001 | |||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | England | British | 158293780001 | |||||
| COATES, Graham Marshall | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 139593550001 | |||||
| DRUCKMAN, Darryl Martin | Director | 5 Coombe Gardens Wimbledon SW20 0QU London | England | British | 18047610001 | |||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| HUGHES, Norman John | Director | 66 Woodcrest Road CR8 4JB Purley Surrey | England | British | 79561290002 | |||||
| INGE, Nicholas John Kingsford | Director | 8 Orchard Court BH31 6JH Verwood Dorset | England | British | 78274660002 | |||||
| LICKENS, Howard Pierre | Director | 25 Palewell Park East Sheen SW14 8JQ London | England | British | 19068000001 | |||||
| MORSE, Peter Clifford | Director | 16 Percheron Drive Knaphill GU21 2QY Woking Surrey | United Kingdom | British | 116557410001 | |||||
| NOYCE, Thomas Michael | Director | 90 Billington Gardens Hedge End SO30 2RT Southampton Hampshire | United Kingdom | British | 12259940002 | |||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Uk | British | 158284950001 | |||||
| PARSONS, Andrew Mark | Director | 83 Devonshire Road Westbury Park BS6 7NH Bristol Avon | United Kingdom | British | 121609240001 | |||||
| POOLE, Andrew | Director | 48 Mindelheim Avenue RH19 3UU East Grinstead West Sussex | British | 98557740001 | ||||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 60698020001 | |||||
| RITCHIE, Ian Maitland | Director | 28 Goldsmiths Court 2 Briton Street SO14 3ED Southampton | British | 82105410001 | ||||||
| SHEAD, Alexander Mark | Director | 16 Queensmere Road SW19 5PB London | British | 3793490001 | ||||||
| SHEAD, Anthony David | Director | Greatbridge House Greatbridge SO51 0HB Romsey Hampshire | British | 39319300002 | ||||||
| SMITH, Noel Craig | Director | 111 Fordwich Rise SG14 2DF Hertford Hertfordshire | United Kingdom | British | 77678660001 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| TYLER, Ronald Douglas | Director | Redlands 101 Tycehurst Hill IG10 1BZ Loughton Essex | British | 22052380003 | ||||||
| WEXLER, Brett | Director | 36 Mount Pleasant Road IG7 5ER Chigwell Essex | British | 100545640001 | ||||||
| HARBEN NOMINEES LIMITED | Nominee Director | 37 Warren Street W1P 5PD London | 900001560001 |
Does STUART ALEXANDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 14, 2004 Delivered On Sep 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Aug 16, 1999 Delivered On Aug 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility loan agreement dated 26TH january 1999 | |
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
| ||||
| Debenture | Created On Jan 25, 1999 Delivered On Jan 27, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Aug 05, 1997 Delivered On Aug 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-underlease of even date herewith | |
Short particulars £7,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 10, 1996 Delivered On Dec 17, 1996 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Dec 10, 1996 Delivered On Dec 14, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars An initial deposit of £8,000. see the mortgage charge document for full details. | ||||
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