S.T.E. RESTORATION LTD
Overview
| Company Name | S.T.E. RESTORATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04521645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of S.T.E. RESTORATION LTD?
- Repair of furniture and home furnishings (95240) / Other service activities
Where is S.T.E. RESTORATION LTD located?
| Registered Office Address | Victory House Vision Park CB24 9ZR Chivers Way Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S.T.E. RESTORATION LTD?
| Company Name | From | Until |
|---|---|---|
| S.T.E. PRODUCTIONS LIMITED | Aug 29, 2002 | Aug 29, 2002 |
What are the latest accounts for S.T.E. RESTORATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for S.T.E. RESTORATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on Dec 09, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Red House 11 Clare Street Cambridge Cambridgeshire CB4 3BY England to The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS on Feb 19, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Current accounting period extended from Jan 31, 2021 to Feb 09, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ronald Stanley Pile as a person with significant control on Aug 29, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ronald Stanley Pile on Aug 29, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronald Stanley Pile on Aug 29, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Ronald Stanley Pile as a person with significant control on Aug 29, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 5 Gresham Place Cambridge CB1 2EB to The Red House 11 Clare Street Cambridge Cambridgeshire CB4 3BY on May 07, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Stanley Pile on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronald Stanley Pile on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of S.T.E. RESTORATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Mike | Secretary | Chesley Hill BS15 5NE Wick Oak Lodge Cottage United Kingdom | British | 121131140001 | ||||||
| PILE, Ronald Stanley | Director | 11 Clare Street CB4 3BY Cambridge The Red House Cambridgeshire England | England | British | 84295620001 | |||||
| JONES, Joyce Anne | Secretary | 2 Arthur Street CB4 3BX Cambridge Cambridgeshire | British | 84295510001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of S.T.E. RESTORATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Stanley Pile | Aug 29, 2016 | 11 Clare Street CB4 3BY Cambridge The Red House Cambridgeshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does S.T.E. RESTORATION LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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