STACE & FRANCIS DEVELOPMENTS LIMITED
Overview
Company Name | STACE & FRANCIS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03925304 |
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 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 Address | No |
What are the latest accounts for STACE & FRANCIS DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for STACE & FRANCIS DEVELOPMENTS 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 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Stace as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Peter John Stace as a director | 2 pages | AP01 | ||||||||||
Who are the officers of STACE & FRANCIS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANCIS, Neil Anthony | Director | 12 Angelo Close PO7 8JS Waterlooville Hampshire | England | British | Building Manager | 53365020001 | ||||
STACE, Peter John | Director | Sea Drive Lodge Sea Drive PO22 7NE Bognor Regis 7 West Sussex England | England | United Kingdom | Company Director | 13886260001 | ||||
STACE, Peter John | Secretary | 7 Sea Drive Felpham PO22 7NE Bognor Regis West Sussex | United Kingdom | Engineer | 13886260001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of STACE & FRANCIS DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter John Stace | Apr 06, 2016 | Downview Road Felpham PO22 8HG Bognor Regis 12 England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Mr Neil Anthony Francis | Apr 06, 2016 | Downview Road Felpham PO22 8HG Bognor Regis 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does STACE & FRANCIS DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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