STAINSBY GRANGE (KENDAL) LIMITED
Overview
| Company Name | STAINSBY GRANGE (KENDAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03961188 |
| 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 STAINSBY GRANGE (KENDAL) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is STAINSBY GRANGE (KENDAL) LIMITED located?
| Registered Office Address | c/o BEGBIES 9 Bonhill Street EC2A 4DJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAINSBY GRANGE (KENDAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLIDROCK LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for STAINSBY GRANGE (KENDAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STAINSBY GRANGE (KENDAL) 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 Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Ronald Williams as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on Nov 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 2 | 5 pages | MR05 | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of STAINSBY GRANGE (KENDAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANG, Jacqueline Mary | Secretary | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | British | 3648270001 | ||||||
| LANG, Martin Allen | Director | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | United Kingdom | British, | 4153450001 | |||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| LANG, Jacqueline Mary | Director | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | England | British | 3648270001 | |||||
| WILLIAMS, David Ronald | Director | The Grange Leeds Road Bramhope LS16 9JB Leeds | England | British | 10620750003 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of STAINSBY GRANGE (KENDAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stainsby Grange (Kendal) Holdings Ltd | Apr 06, 2016 | Bonhill Street EC2A 4DJ London 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STAINSBY GRANGE (KENDAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 20, 2004 Delivered On Oct 27, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and buildings on the north side of sandes avenue, kendal, cumbria, the bonded warehouse, beezon road, kendal, cumbria, f/h land lying to the north east side of sandes avenue, kendal, cumbria and land and buildings lying on the west side of beezon road, kendal, cumbria t/n's CU149384, CU152466, CU155634, CU152426 and CU167370. 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 Oct 20, 2004 Delivered On Oct 27, 2004 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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