STACE & FRANCIS DEVELOPMENTS LIMITED

STACE & FRANCIS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTACE & FRANCIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03925304
    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 STACE & FRANCIS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is STACE & FRANCIS DEVELOPMENTS LIMITED located?

    Registered Office Address
    12 Downview Road
    Felpham
    PO22 8HG Bognor Regis
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STACE & FRANCIS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for STACE & FRANCIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Sea Drive Lodge 7 Sea Drive Bognor Regis West Sussex PO22 7NE to 12 Downview Road Felpham Bognor Regis PO22 8HG on Feb 18, 2019

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Peter John Stace as a secretary on Jun 11, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Feb 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Appointment of Mr Peter John Stace as a director

    2 pagesAP01

    Who are the officers of STACE & FRANCIS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Neil Anthony
    12 Angelo Close
    PO7 8JS Waterlooville
    Hampshire
    Director
    12 Angelo Close
    PO7 8JS Waterlooville
    Hampshire
    EnglandBritishBuilding Manager53365020001
    STACE, Peter John
    Sea Drive Lodge
    Sea Drive
    PO22 7NE Bognor Regis
    7
    West Sussex
    England
    Director
    Sea Drive Lodge
    Sea Drive
    PO22 7NE Bognor Regis
    7
    West Sussex
    England
    EnglandUnited KingdomCompany Director13886260001
    STACE, Peter John
    7 Sea Drive
    Felpham
    PO22 7NE Bognor Regis
    West Sussex
    Secretary
    7 Sea Drive
    Felpham
    PO22 7NE Bognor Regis
    West Sussex
    United KingdomEngineer13886260001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of STACE & FRANCIS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Stace
    Downview Road
    Felpham
    PO22 8HG Bognor Regis
    12
    England
    Apr 06, 2016
    Downview Road
    Felpham
    PO22 8HG Bognor Regis
    12
    England
    No
    Nationality: United Kingdom
    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.
    Mr Neil Anthony Francis
    Downview Road
    Felpham
    PO22 8HG Bognor Regis
    12
    England
    Apr 06, 2016
    Downview Road
    Felpham
    PO22 8HG Bognor Regis
    12
    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.

    Does STACE & FRANCIS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 01, 2008
    Delivered On Feb 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53A london road, horndean, waterlooville t/no SH13714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • May 27, 2009
    Debenture
    Created On Jan 31, 2008
    Delivered On Feb 09, 2008
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 12, 2004
    Delivered On Oct 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    21 harpenden road, west norwood, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 2004
    Delivered On Sep 22, 2004
    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
    • Sep 22, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 2003
    Delivered On Jul 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 117 leigham vale, tulse hill, london SW2 3JH, all buildings and other structures, and items fixed to the property, any goodwill, all plant, machinery and other items fixed to and forming part of the property, floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the charge;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (395)
    • Apr 08, 2008Statement 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