STEWART DEVELOPMENTS & CONTRACTING LIMITED

STEWART DEVELOPMENTS & CONTRACTING LIMITED

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

    Company NameSTEWART DEVELOPMENTS & CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02835920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    • Development of building projects (41100) / Construction

    Where is STEWART DEVELOPMENTS & CONTRACTING LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Limited Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAKRON BUILDERS LIMITEDJul 14, 1993Jul 14, 1993

    What are the latest accounts for STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Saxon House Chapmans Lane Deddington Oxon OX15 0SU to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Jan 16, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David William Stewart on Jun 25, 2021

    2 pagesCH01

    Director's details changed for Mrs Arlene May Stewart on Jun 25, 2021

    2 pagesCH01

    Registered office address changed from Knotty Ash Hempton Road Deddington Banbury Oxfordshire OX15 0QJ to Saxon House Chapmans Lane Deddington Oxon OX15 0SU on Apr 19, 2021

    2 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Secretary's details changed for Mrs Angela Sharon Souch on Jul 11, 2018

    1 pagesCH03

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Who are the officers of STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUCH, Angela Sharon
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    Secretary
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    British136559990002
    STEWART, Arlene May
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    Director
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    EnglandBritish36002580008
    STEWART, David William
    Chapmans Lane
    Deddington
    OX15 0SU Banbury
    Saxon House
    England
    Director
    Chapmans Lane
    Deddington
    OX15 0SU Banbury
    Saxon House
    England
    EnglandBritish131041620003
    STEWART, Arlene May
    Hudson Court
    Market Place, Deddington
    OX15 0SD Banbury
    Oxfordshire
    Secretary
    Hudson Court
    Market Place, Deddington
    OX15 0SD Banbury
    Oxfordshire
    British36002580003
    STEWART, David William
    Millside House
    10a Mill Lane Middle Barton
    OX7 7BT Chipping Norton
    Oxfordshire
    Secretary
    Millside House
    10a Mill Lane Middle Barton
    OX7 7BT Chipping Norton
    Oxfordshire
    British37708680001
    STEWART, Martin James
    10 Rectory Crescent
    Middle Barton
    OX7 7BP Chipping Norton
    Oxfordshire
    Secretary
    10 Rectory Crescent
    Middle Barton
    OX7 7BP Chipping Norton
    Oxfordshire
    British36002590001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    STEWART, David William
    Hudson Court
    Market Place, Deddington
    OX15 0SD Banbury
    Oxfordshire
    Director
    Hudson Court
    Market Place, Deddington
    OX15 0SD Banbury
    Oxfordshire
    British37708680002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of STEWART DEVELOPMENTS & CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Arlene May Stewart
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    Apr 06, 2016
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David William Stewart
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    Apr 06, 2016
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Limited
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does STEWART DEVELOPMENTS & CONTRACTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit held by yorkshire bank (customers account)
    Created On May 09, 2001
    Delivered On May 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from catesby homes limited and/or the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the balance standing to the credit of the account with yorkshire bank PLC 20 merrion way leeds being money market account named stewart developments and contracting limited numbered 150813-400 and any other accounts with the bank subject to the security.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Nov 08, 2022Satisfaction of a charge (MR04)

    Does STEWART DEVELOPMENTS & CONTRACTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2023Commencement of winding up
    Aug 11, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Christopher Keyes
    Unit 8 The Aquarium King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium King Street
    RG1 2AN Reading
    Berkshire
    Paul Ellison
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire

    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