STRAIGHTPRIDE LIMITED
Overview
| Company Name | STRAIGHTPRIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03355290 |
| 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 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 Address | No |
What are the latest accounts for STRAIGHTPRIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for STRAIGHTPRIDE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STRAIGHTPRIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Bridge House Secretaries Limited as a secretary on Aug 06, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Suite 426 Linen Hall 162 168 Regent Street London W1B 5TE* on Jul 11, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jason Ross as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Mcnally as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Cooper as a director | 2 pages | TM01 | ||||||||||
Appointment of Ross Anthony Sanders as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Jason Ross as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Simon Nicholas Hope Cooper on Apr 13, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of STRAIGHTPRIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANDERS, Anthony Raymond | Director | The Stone Barn Ardens Grafton B49 6DP Alcester Warwickshire | England | British | 44653470004 | |||||||||
| SANDERS, Ross Anthony | Director | The Ridgeway CV37 9RE Stratford-Upon-Avon 1 Cadle Pool Farm Cottages | England | British | 152229060001 | |||||||||
| BISPHAM, Mark Charles | Secretary | 40 Lateward Road TW8 0PL Brentford Middlesex | British | 88455170001 | ||||||||||
| FOWLER, Richard Stratton | Secretary | 5 Connaught Gardens Muswell Hill N10 3LD London | British | 11522690001 | ||||||||||
| SLATER, Rachel Elizabeth | Secretary | 1 High Street Eaton Bray LU6 2DN Dunstable Bedfordshire | British | 52774770001 | ||||||||||
| YOUNG, Katrine Lilias | Secretary | 3 Riverside Avenue KT8 0AE East Molesey Surrey | British | 68085040002 | ||||||||||
| BRIDGE HOUSE SECRETARIES LIMITED | Secretary | Linen Hall 162-168 Regent Street W1B 5TE London Suite 426 United Kingdom |
| 130990860001 | ||||||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
| WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | Steynings House Summerlock Approach SP2 7RJ Salisbury Wiltshire | 39884660007 | |||||||||||
| BARKER, Jonathan Palgrave | Director | Basement Flat 50 Albert Street NW1 7NR London | British | 23740480004 | ||||||||||
| BARKER, Jonathan Palgrave | Director | 1 Albert Street NW1 7LU London | British | 23740480002 | ||||||||||
| BIGGIN, Jeremy | Director | 116a Northchurch Road N1 3PA London | British | 64739760001 | ||||||||||
| BROOK, Stephen Lewis | Director | 2 Widewing Close TW11 0DY Teddington Middlesex | British | 109969520001 | ||||||||||
| CONNELL, John | Director | Dean Swift Lafone Street SE1 2LX London | British | 67769550002 | ||||||||||
| COOPER, Simon Nicholas Hope | Director | Chemin Des Vernes 6 1936 Verbier Lussy 1 Switzerland | Switzerland | British | 142092640002 | |||||||||
| FERGUSON-THOMPSON, Pol | Director | 9 Stephenson House Bath Terrace SE1 6PP London | British | 53966910001 | ||||||||||
| FITZGERALD, Deborah Joan | Director | Flat 1 The Bramley Arms Bramley Road W10 6SZ London | British | 68131180001 | ||||||||||
| JONES, Thomas David | Director | 48 Quinton Street SW18 3QS London | British | 64740550001 | ||||||||||
| LINACRE, Peter John | Director | 11 Glamorgan Road Hampton Wick KT1 4HS Kingston Upon Thames Surrey | England | British | 34646130002 | |||||||||
| MCNALLY, Simon John | Director | Sulby Glen IM7 2AZ Sulby Glen Moar House Isle Of Man Isle Of Man | Isle Of Man | British | 65751480002 | |||||||||
| ROSS, Jason | Director | Henson Close Saxondale NG12 2JQ Nottingham 26 | England | British | 120425090001 | |||||||||
| SLATER, Rachel Elizabeth | Director | 1 High Street Eaton Bray LU6 2DN Dunstable Bedfordshire | England | British | 52774770001 | |||||||||
| TURNER, Christopher | Director | 29 Inverleith Terrace EH3 5NU Edinburgh Midlothian | Scotland | British | 31904140001 | |||||||||
| TURNER, Katrina Cameron | Director | 29 Inverleith Terrace EH3 5NU Edinburgh | Scotland | British | 56390030001 | |||||||||
| TURNER, Mark Cameron | Director | Flat 4 20 Arundel Gardens W11 2LA London | British | 65093510001 | ||||||||||
| WILKINS, Steven | Director | The Old School House High Street, Thornborough MK18 2DF Buckingham Buckinghamshire | United Kingdom | British | 71409240001 | |||||||||
| WOOD, Simon Timothy | Director | The Old Malthouse Church Street OX15 0TG Deddington Oxfordshire | United Kingdom | British | 96459470001 | |||||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does STRAIGHTPRIDE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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