THE STAVELEY GROUP LIMITED
Overview
| Company Name | THE STAVELEY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03318550 |
| 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 | Yes |
What is the purpose of THE STAVELEY GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE STAVELEY GROUP LIMITED located?
| Registered Office Address | 03318550: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE STAVELEY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2017 |
What are the latest filings for THE STAVELEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 03318550: Companies House Default Address, Cardiff, CF14 8LH on Mar 07, 2022 | 1 pages | RP05 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY England to International House 142 Cromwell Road London SW7 4EF on Mar 07, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 29, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2016 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 23, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 30, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on Mar 20, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 24, 2015 to Dec 23, 2015 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 25, 2015 to Dec 24, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Previous accounting period extended from Jun 25, 2015 to Dec 25, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE STAVELEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENNY, Peter George Worsley | Director | Old Orchard Kemble GL7 6AF Cirencester Gloucestershire | United Kingdom | British | 55154610002 | |||||||||
| HOLMES, Dominic Christopher | Secretary | 39 Almeric Road SW11 1HL London | British | 51625420001 | ||||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London |
| 75643100001 | ||||||||||
| LUMSDEN, Charles John | Director | 7 Guthrie Street SW3 6NU London | England | British | 31691830001 |
Who are the persons with significant control of THE STAVELEY GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Annabel Clair Penny | Apr 06, 2016 | GL7 6AF Nr. Cirencester Old Orchard, Kemble Gloucestershrie United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Honourable Peter George Worsley Penny | Apr 06, 2016 | GL7 6AF Nr. Cirencester Old Orchard, Kemble Gloucestershrie United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does THE STAVELEY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 26, 2002 Delivered On May 02, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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