STANDARD COURT NOTTINGHAM LIMITED

STANDARD COURT NOTTINGHAM LIMITED

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

    Company NameSTANDARD COURT NOTTINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03335591
    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 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 AddressNo

    What were the previous names of STANDARD COURT NOTTINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAMG NOTTINGHAM LIMITEDDec 12, 2014Dec 12, 2014
    MILL NOTTINGHAM LIMITEDJun 03, 1997Jun 03, 1997
    STANDARD COURT INVESTMENTS LIMITEDMay 30, 1997May 30, 1997
    SHELFCO (NO. 1342) LIMITEDMar 18, 1997Mar 18, 1997

    What are the latest accounts for STANDARD COURT NOTTINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STANDARD COURT NOTTINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Thomas Benedict Symes as a person with significant control on Mar 20, 2019

    2 pagesPSC04

    Director's details changed for Paul Anthony Cartwright on Mar 20, 2019

    2 pagesCH01

    Change of details for Mr Paul Anthony Cartwright as a person with significant control on Mar 20, 2019

    2 pagesPSC04

    Director's details changed for Mr Thomas Benedict Symes on Mar 20, 2019

    2 pagesCH01

    Director's details changed for Mr Robert Douglas Horner on Mar 20, 2019

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 18, 2018 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Nov 02, 2017

    1 pagesTM02

    Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 04, 2017

    1 pagesCH04

    Confirmation statement made on Mar 18, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed mamg nottingham LIMITED\certificate issued on 15/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2015

    RES15

    Who are the officers of STANDARD COURT NOTTINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, Paul Anthony
    Bickenhall Street
    W1U 6BT London
    112
    England
    Director
    Bickenhall Street
    W1U 6BT London
    112
    England
    EnglandBritish56979990005
    HORNER, Robert Douglas
    Bickenhall Street
    W1U 6BT London
    112
    England
    Director
    Bickenhall Street
    W1U 6BT London
    112
    England
    EnglandBritish79070380002
    SYMES, Thomas Benedict
    Bickenhall Street
    W1U 6BT London
    112
    England
    Director
    Bickenhall Street
    W1U 6BT London
    112
    England
    EnglandBritish3032460002
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British151336770001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    British77200680001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    MILL ASSET MANAGEMENT GROUP LIMITED
    140 London Wall
    EC2Y 5DN London
    Secretary
    140 London Wall
    EC2Y 5DN London
    50523130008
    TILFORD, Jeremy Russell
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    Director
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    United KingdomBritish22552810003
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of STANDARD COURT NOTTINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Anthony Cartwright
    Bickenhall Street
    W1U 6BT London
    112
    England
    Apr 06, 2016
    Bickenhall Street
    W1U 6BT London
    112
    England
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas Benedict Symes
    Bickenhall Street
    W1U 6BT London
    112
    England
    Apr 06, 2016
    Bickenhall Street
    W1U 6BT London
    112
    England
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sally Ellen Wilkinson
    Les Amballes
    GY1 3DD St Peter Port
    Harbour Court
    Guernsey
    Apr 06, 2016
    Les Amballes
    GY1 3DD St Peter Port
    Harbour Court
    Guernsey
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for STANDARD COURT NOTTINGHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017Jun 24, 2016The 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, 2017Jun 21, 2016The 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, 2017Jun 21, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 19, 2012Registration of a charge (MG01)

    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