STEWART DEVELOPMENTS & CONTRACTING LIMITED
Overview
| Company Name | STEWART DEVELOPMENTS & CONTRACTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02835920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEWART DEVELOPMENTS & CONTRACTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAKRON BUILDERS LIMITED | Jul 14, 1993 | Jul 14, 1993 |
What are the latest accounts for STEWART DEVELOPMENTS & CONTRACTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for STEWART DEVELOPMENTS & CONTRACTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David William Stewart on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Arlene May Stewart on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Secretary's details changed for Mrs Angela Sharon Souch on Jul 11, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of STEWART DEVELOPMENTS & CONTRACTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUCH, Angela Sharon | Secretary | Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Berkshire | British | 136559990002 | ||||||
| STEWART, Arlene May | Director | Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Berkshire | England | British | 36002580008 | |||||
| STEWART, David William | Director | Chapmans Lane Deddington OX15 0SU Banbury Saxon House England | England | British | 131041620003 | |||||
| STEWART, Arlene May | Secretary | Hudson Court Market Place, Deddington OX15 0SD Banbury Oxfordshire | British | 36002580003 | ||||||
| STEWART, David William | Secretary | Millside House 10a Mill Lane Middle Barton OX7 7BT Chipping Norton Oxfordshire | British | 37708680001 | ||||||
| STEWART, Martin James | Secretary | 10 Rectory Crescent Middle Barton OX7 7BP Chipping Norton Oxfordshire | British | 36002590001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| STEWART, David William | Director | Hudson Court Market Place, Deddington OX15 0SD Banbury Oxfordshire | British | 37708680002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of STEWART DEVELOPMENTS & CONTRACTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Arlene May Stewart | 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
| |||
| Mr David William Stewart | 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
| |||
Does STEWART DEVELOPMENTS & CONTRACTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does STEWART DEVELOPMENTS & CONTRACTING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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