STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED

STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03065012
    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 STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED located?

    Registered Office Address
    Commerce House
    Etruria
    ST1 5BE Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What are the latest filings for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE 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

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2023 to May 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Registered office address changed from Business Innovation Centre Studio 10 Sutherland Institute Lightwood Road Longton Stoke-on-Trent ST3 4HY United Kingdom to Commerce House Etruria Stoke-on-Trent ST1 5BE on Aug 03, 2022

    1 pagesAD01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Termination of appointment of Kevin Lee Taylor as a director on Sep 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Robert Andrew as a director on Feb 18, 2020

    1 pagesTM01

    Appointment of Mr Kevin Lee Taylor as a director on Aug 06, 2019

    2 pagesAP01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Director's details changed for Rebekah Herschel Shenton on Aug 18, 2018

    2 pagesCH01

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

    9 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Business Innovation Centre Staffordshire Technology Park Beaconside Stafford ST18 0AR to Business Innovation Centre Studio 10 Sutherland Institute Lightwood Road Longton Stoke-on-Trent ST3 4HY on Nov 15, 2017

    1 pagesAD01

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

    10 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle
    The Brampton
    Staffordshire
    United Kingdom
    Secretary
    The Brampton
    ST5 0QW Newcastle
    The Brampton
    Staffordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02795473
    114754200001
    BRIGGS, Andrew
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritish163842990001
    FRANCIS, John Stuart
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritish40524300001
    HARPER, Rebekah Herschel
    Studio 10 Sutherland Institute
    Lightwood Road
    ST3 4HY Longton
    Business Innovation Centre
    Stoke-On-Trent
    United Kingdom
    Director
    Studio 10 Sutherland Institute
    Lightwood Road
    ST3 4HY Longton
    Business Innovation Centre
    Stoke-On-Trent
    United Kingdom
    United KingdomBritish111618580004
    KELSALL, Eric
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritish99415580001
    KELSALL, Rachel Louise
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    EnglandBritish190000760001
    MORRIS, Paul Jonathan
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritish151623600001
    PEARCE, Anthony Norman, Councellor
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    United KingdomBritish65400220002
    RILEY, Geoffrey
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Etruria
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    EnglandBritish133180130001
    BIRD, James Christopher Michael
    8 Allen Street
    ST4 7NP Stoke On Trent
    Staffordshire
    Secretary
    8 Allen Street
    ST4 7NP Stoke On Trent
    Staffordshire
    British63447900002
    MILLER, Derek John
    6 Sidmouth Avenue
    ST5 0QN Newcastle Under Lyme
    Staffordshire
    Secretary
    6 Sidmouth Avenue
    ST5 0QN Newcastle Under Lyme
    Staffordshire
    British37920530001
    PRICE, Sebastian
    The Hawthorns Cherry Tree Lane
    Woore
    CW3 9SR Crewe
    Cheshire
    Secretary
    The Hawthorns Cherry Tree Lane
    Woore
    CW3 9SR Crewe
    Cheshire
    British68818870001
    QUIRK, Cindy Ann
    Ardencote
    New Street Lane
    TF9 3RN Market Drayton
    Salop
    Secretary
    Ardencote
    New Street Lane
    TF9 3RN Market Drayton
    Salop
    British46098140002
    K&S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle Under Lyme
    Staffordshire
    Secretary
    The Brampton
    ST5 0QW Newcastle Under Lyme
    Staffordshire
    97199250001
    ANDERSON, Sarah, Dr
    64 Heathend Road
    Alsager
    ST7 2SH Stoke On Trent
    Staffordshire
    Director
    64 Heathend Road
    Alsager
    ST7 2SH Stoke On Trent
    Staffordshire
    United KingdomBritish19798790001
    ANDREW, Jonathan Robert
    Studio 10 Sutherland Institute
    Lightwood Road
    ST3 4HY Longton
    Business Innovation Centre
    Stoke-On-Trent
    United Kingdom
    Director
    Studio 10 Sutherland Institute
    Lightwood Road
    ST3 4HY Longton
    Business Innovation Centre
    Stoke-On-Trent
    United Kingdom
    United KingdomBritish64082380001
    ASTON, Ronald
    Fox House Tythe Barn
    Alton
    ST10 4AZ Stoke On Trent
    Staffordshire
    Director
    Fox House Tythe Barn
    Alton
    ST10 4AZ Stoke On Trent
    Staffordshire
    British43668490001
    BIRD, James Christopher Michael
    8 Allen Street
    ST4 7NP Stoke On Trent
    Staffordshire
    Director
    8 Allen Street
    ST4 7NP Stoke On Trent
    Staffordshire
    British63447900002
    BLAKE, David
    17 Canalside Close
    ST19 5TX Penkridge
    Staffordshire
    Director
    17 Canalside Close
    ST19 5TX Penkridge
    Staffordshire
    British57941390002
    BODEN, Philip Keeling
    2 Jonathan Road
    ST4 8LP Stoke On Trent
    Director
    2 Jonathan Road
    ST4 8LP Stoke On Trent
    British34859400001
    BOOTH, Sandra
    Margaret Street
    ST15 8EL Stone
    16 Reliant House
    Staffordshire
    Director
    Margaret Street
    ST15 8EL Stone
    16 Reliant House
    Staffordshire
    UkBritish146050960001
    BURNS, Stephen James
    32 Raleigh Close
    Old Hall
    WA5 5QS Warrington
    Cheshire
    Director
    32 Raleigh Close
    Old Hall
    WA5 5QS Warrington
    Cheshire
    United KingdomBritish174030900001
    CLARK, Graham Roger
    5 Horsefair
    Eccleshall
    ST21 6AA Stafford
    Staffordshire
    Director
    5 Horsefair
    Eccleshall
    ST21 6AA Stafford
    Staffordshire
    British57392030001
    COOPER, Alan John, Dr
    146 Stubby Lane
    Wednesfield
    WV11 3NF Wolverhampton
    West Midlands
    Director
    146 Stubby Lane
    Wednesfield
    WV11 3NF Wolverhampton
    West Midlands
    British32145970001
    DAIN, John Stewart
    32 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    32 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    EnglandBritish7028540001
    DRYER, John Richard
    College Road
    ST4 2DE Stoke-On-Trent
    Staffordshire University
    Staffordshire
    England
    Director
    College Road
    ST4 2DE Stoke-On-Trent
    Staffordshire University
    Staffordshire
    England
    EnglandBritish193362300001
    FELTBOWER, Geoffrey Howard
    28 Megacre
    Bignall End
    ST7 8PA Stoke On Trent
    Staffordshire
    Director
    28 Megacre
    Bignall End
    ST7 8PA Stoke On Trent
    Staffordshire
    United KingdomBritish57392150002
    GALLAGHER, Rosalind
    Milestone Cottage
    15 Nantwich Road, Woore
    CW3 9SB Crewe
    Cheshire
    Director
    Milestone Cottage
    15 Nantwich Road, Woore
    CW3 9SB Crewe
    Cheshire
    British74980860001
    GRANT, John Victor
    60 Cannock Road
    ST17 0QQ Stafford
    Staffordshire
    Director
    60 Cannock Road
    ST17 0QQ Stafford
    Staffordshire
    British65880600001
    HEERAN, Mark Michael
    Tixall Road
    Littleworth
    ST16 3UY Stafford
    91
    Staffordshire
    Director
    Tixall Road
    Littleworth
    ST16 3UY Stafford
    91
    Staffordshire
    United KingdomBritish147619080001
    HENSON, Ronald Michael, Dr
    11 Weeping Cross
    ST17 0DF Stafford
    Staffordshire
    Director
    11 Weeping Cross
    ST17 0DF Stafford
    Staffordshire
    United KingdomBritish10023600001
    JACKSON, Stuart Malcolm
    21 The Brambles
    Westbury Park Clayton
    ST5 4JJ Newcastle Under Lyme
    Staffordshire
    Director
    21 The Brambles
    Westbury Park Clayton
    ST5 4JJ Newcastle Under Lyme
    Staffordshire
    United KingdomBritish79731380001
    LYNCH, David Ross
    The Outlands Bishops Offley
    Eccleshall
    ST21 6HB Stafford
    Staffs
    Director
    The Outlands Bishops Offley
    Eccleshall
    ST21 6HB Stafford
    Staffs
    United KingdomBritish111260170001
    MABEY, Mark, Dr
    2 Leadbeater Avenue
    Penghull
    ST4 5HE Stoke On Trent
    Staffordshire
    Director
    2 Leadbeater Avenue
    Penghull
    ST4 5HE Stoke On Trent
    Staffordshire
    British115823450001
    MATHER, David
    35 Pack Horse Road
    Melbourne
    DE73 8EG Derby
    Derbyshire
    Director
    35 Pack Horse Road
    Melbourne
    DE73 8EG Derby
    Derbyshire
    British120208940001

    What are the latest statements on persons with significant control for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 26, 2002
    Delivered On Oct 17, 2002
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 17, 2002Registration of a charge (395)

    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