STRAIGHTPRIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTRAIGHTPRIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03355290
    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 STRAIGHTPRIDE LIMITED?

    • Development of building projects (41100) / Construction
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is STRAIGHTPRIDE LIMITED located?

    Registered Office Address
    20/24 Off Halford Street
    B79 7QF Tamworth
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRAIGHTPRIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for STRAIGHTPRIDE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRAIGHTPRIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 900
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Bridge House Secretaries Limited as a secretary on Aug 06, 2014

    1 pagesTM02

    Annual return made up to Apr 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 900
    SH01

    Registered office address changed from * Suite 426 Linen Hall 162 168 Regent Street London W1B 5TE* on Jul 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jason Ross as a director

    2 pagesTM01

    Annual return made up to Apr 17, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Simon Mcnally as a director

    2 pagesTM01

    Termination of appointment of Simon Cooper as a director

    2 pagesTM01

    Appointment of Ross Anthony Sanders as a director

    3 pagesAP01

    Appointment of Mr Jason Ross as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    Director's details changed for Mr Simon Nicholas Hope Cooper on Apr 13, 2010

    2 pagesCH01

    Annual return made up to Apr 17, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of STRAIGHTPRIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERS, Anthony Raymond
    The Stone Barn
    Ardens Grafton
    B49 6DP Alcester
    Warwickshire
    Director
    The Stone Barn
    Ardens Grafton
    B49 6DP Alcester
    Warwickshire
    EnglandBritish44653470004
    SANDERS, Ross Anthony
    The Ridgeway
    CV37 9RE Stratford-Upon-Avon
    1 Cadle Pool Farm Cottages
    Director
    The Ridgeway
    CV37 9RE Stratford-Upon-Avon
    1 Cadle Pool Farm Cottages
    EnglandBritish152229060001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Secretary
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    British88455170001
    FOWLER, Richard Stratton
    5 Connaught Gardens
    Muswell Hill
    N10 3LD London
    Secretary
    5 Connaught Gardens
    Muswell Hill
    N10 3LD London
    British11522690001
    SLATER, Rachel Elizabeth
    1 High Street
    Eaton Bray
    LU6 2DN Dunstable
    Bedfordshire
    Secretary
    1 High Street
    Eaton Bray
    LU6 2DN Dunstable
    Bedfordshire
    British52774770001
    YOUNG, Katrine Lilias
    3 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    3 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    British68085040002
    BRIDGE HOUSE SECRETARIES LIMITED
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Suite 426
    United Kingdom
    Secretary
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Suite 426
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4816216
    130990860001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Secretary
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    39884660007
    BARKER, Jonathan Palgrave
    Basement Flat
    50 Albert Street
    NW1 7NR London
    Director
    Basement Flat
    50 Albert Street
    NW1 7NR London
    British23740480004
    BARKER, Jonathan Palgrave
    1 Albert Street
    NW1 7LU London
    Director
    1 Albert Street
    NW1 7LU London
    British23740480002
    BIGGIN, Jeremy
    116a Northchurch Road
    N1 3PA London
    Director
    116a Northchurch Road
    N1 3PA London
    British64739760001
    BROOK, Stephen Lewis
    2 Widewing Close
    TW11 0DY Teddington
    Middlesex
    Director
    2 Widewing Close
    TW11 0DY Teddington
    Middlesex
    British109969520001
    CONNELL, John
    Dean Swift
    Lafone Street
    SE1 2LX London
    Director
    Dean Swift
    Lafone Street
    SE1 2LX London
    British67769550002
    COOPER, Simon Nicholas Hope
    Chemin Des Vernes 6
    1936 Verbier
    Lussy 1
    Switzerland
    Director
    Chemin Des Vernes 6
    1936 Verbier
    Lussy 1
    Switzerland
    SwitzerlandBritish142092640002
    FERGUSON-THOMPSON, Pol
    9 Stephenson House
    Bath Terrace
    SE1 6PP London
    Director
    9 Stephenson House
    Bath Terrace
    SE1 6PP London
    British53966910001
    FITZGERALD, Deborah Joan
    Flat 1 The Bramley Arms
    Bramley Road
    W10 6SZ London
    Director
    Flat 1 The Bramley Arms
    Bramley Road
    W10 6SZ London
    British68131180001
    JONES, Thomas David
    48 Quinton Street
    SW18 3QS London
    Director
    48 Quinton Street
    SW18 3QS London
    British64740550001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritish34646130002
    MCNALLY, Simon John
    Sulby Glen
    IM7 2AZ Sulby
    Glen Moar House
    Isle Of Man
    Isle Of Man
    Director
    Sulby Glen
    IM7 2AZ Sulby
    Glen Moar House
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish65751480002
    ROSS, Jason
    Henson Close
    Saxondale
    NG12 2JQ Nottingham
    26
    Director
    Henson Close
    Saxondale
    NG12 2JQ Nottingham
    26
    EnglandBritish120425090001
    SLATER, Rachel Elizabeth
    1 High Street
    Eaton Bray
    LU6 2DN Dunstable
    Bedfordshire
    Director
    1 High Street
    Eaton Bray
    LU6 2DN Dunstable
    Bedfordshire
    EnglandBritish52774770001
    TURNER, Christopher
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    Director
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    ScotlandBritish31904140001
    TURNER, Katrina Cameron
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    Director
    29 Inverleith Terrace
    EH3 5NU Edinburgh
    ScotlandBritish56390030001
    TURNER, Mark Cameron
    Flat 4 20 Arundel Gardens
    W11 2LA London
    Director
    Flat 4 20 Arundel Gardens
    W11 2LA London
    British65093510001
    WILKINS, Steven
    The Old School House
    High Street, Thornborough
    MK18 2DF Buckingham
    Buckinghamshire
    Director
    The Old School House
    High Street, Thornborough
    MK18 2DF Buckingham
    Buckinghamshire
    United KingdomBritish71409240001
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does STRAIGHTPRIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 02, 2002
    Delivered On May 11, 2002
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2002Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The north pole hotel north pole road kensington l/b of kensington & chelsea t/no.NGL477712.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • May 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1998
    Delivered On Mar 11, 1998
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • Aug 30, 2000Statement of satisfaction of a charge in full or part (403a)

    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