OLD STATION COURT DEVELOPMENTS LIMITED

OLD STATION COURT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameOLD STATION COURT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04653090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLD STATION COURT DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is OLD STATION COURT DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD STATION COURT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OLD STATION COURT DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2024

    What are the latest filings for OLD STATION COURT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Register inspection address has been changed to Time Investments 6th Floor 338 Euston Road London NW1 3BG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jun 21, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2024

    LRESSP

    Termination of appointment of Ctc Directorships Ltd as a director on May 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 30, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 27, 2023

    • Capital: GBP 617.50
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 07/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Miss Jennifer Janet Sneddon as a person with significant control on Aug 22, 2023

    2 pagesPSC04

    Notification of Jennifer Janet Sneddon as a person with significant control on Aug 22, 2023

    2 pagesPSC01

    Cessation of Freda Oliver as a person with significant control on Aug 22, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 30, 2022 with updates

    4 pagesCS01

    Change of details for Mrs Freda Oliver as a person with significant control on Jan 24, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Who are the officers of OLD STATION COURT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680006
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritishLicenced Property Consultant62907910001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDevelopment Manager123282910002
    CLEMENTS, Gordon Forbes
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritishCompany Director177501550001
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    FEE, Nigel Terry
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    Director
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    United KingdomBritishCompany Director83070690001
    FEE, Nigel Terry
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director83070690002
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director50285750005
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritishDirector44186600001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishDirector48006790001
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishCharetered Surveyor133051870002
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianDirector40565560004
    TAYLOR, Christopher James
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishCompany Director123765630001
    TEWKESBURY, Grant
    9 York House
    16 York Road
    SM2 6HG Sutton
    Surrey
    Director
    9 York House
    16 York Road
    SM2 6HG Sutton
    Surrey
    BritishChartered Surveyor98137100001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001
    CTC DIRECTORSHIPS LTD
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001

    Who are the persons with significant control of OLD STATION COURT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Jennifer Janet Sneddon
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Aug 22, 2023
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Executors Of The Late Freda Oliver
    338 Euston Road
    NW1 3BG London
    6th Floor
    Jan 30, 2018
    338 Euston Road
    NW1 3BG London
    6th Floor
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for OLD STATION COURT DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017Jan 30, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does OLD STATION COURT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2024Commencement of winding up
    May 26, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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