STANDARD COURT NOTTINGHAM LIMITED
Overview
| Company Name | STANDARD COURT NOTTINGHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03335591 |
| 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 STANDARD COURT NOTTINGHAM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANDARD COURT NOTTINGHAM LIMITED located?
| Registered Office Address | 112 Bickenhall Street W1U 6BT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD COURT NOTTINGHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAMG NOTTINGHAM LIMITED | Dec 12, 2014 | Dec 12, 2014 |
| MILL NOTTINGHAM LIMITED | Jun 03, 1997 | Jun 03, 1997 |
| STANDARD COURT INVESTMENTS LIMITED | May 30, 1997 | May 30, 1997 |
| SHELFCO (NO. 1342) LIMITED | Mar 18, 1997 | Mar 18, 1997 |
What are the latest accounts for STANDARD COURT NOTTINGHAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for STANDARD COURT NOTTINGHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Thomas Benedict Symes as a person with significant control on Mar 20, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Paul Anthony Cartwright on Mar 20, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Anthony Cartwright as a person with significant control on Mar 20, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Thomas Benedict Symes on Mar 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Douglas Horner on Mar 20, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to 112 Bickenhall Street London W1U 6BT on Nov 21, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Nov 02, 2017 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 04, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed mamg nottingham LIMITED\certificate issued on 15/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of STANDARD COURT NOTTINGHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTWRIGHT, Paul Anthony | Director | Bickenhall Street W1U 6BT London 112 England | England | British | 56979990005 | |||||||||
| HORNER, Robert Douglas | Director | Bickenhall Street W1U 6BT London 112 England | England | British | 79070380002 | |||||||||
| SYMES, Thomas Benedict | Director | Bickenhall Street W1U 6BT London 112 England | England | British | 3032460002 | |||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 151336770001 | ||||||||||
| TOPLAS, David Hugh Sheridan | Secretary | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | British | 77200680001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom |
| 170409540002 | ||||||||||
| MILL ASSET MANAGEMENT GROUP LIMITED | Secretary | 140 London Wall EC2Y 5DN London | 50523130008 | |||||||||||
| TILFORD, Jeremy Russell | Director | Slugwash Lane RH17 7RG Wivelsfield Green Townings Place Barn West Sussex | United Kingdom | British | 22552810003 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of STANDARD COURT NOTTINGHAM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Anthony Cartwright | Apr 06, 2016 | Bickenhall Street W1U 6BT London 112 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Benedict Symes | Apr 06, 2016 | Bickenhall Street W1U 6BT London 112 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sally Ellen Wilkinson | Apr 06, 2016 | Les Amballes GY1 3DD St Peter Port Harbour Court Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for STANDARD COURT NOTTINGHAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | Jun 24, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Mar 18, 2017 | Jun 21, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Mar 18, 2017 | Jun 21, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does STANDARD COURT NOTTINGHAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 11, 2012 Delivered On Jul 19, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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