STEEPLE COURT ILKESTON LIMITED

STEEPLE COURT ILKESTON LIMITED

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

    Company NameSTEEPLE COURT ILKESTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04724826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEEPLE COURT ILKESTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STEEPLE COURT ILKESTON LIMITED located?

    Registered Office Address
    C/O Valentine & Co Glade House
    52 - 54 Carter Lane
    EC4V 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of STEEPLE COURT ILKESTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIFERS2 LIMITEDApr 07, 2003Apr 07, 2003

    What are the latest accounts for STEEPLE COURT ILKESTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STEEPLE COURT ILKESTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from 88 88, Crawford Street London W1H 2EJ England to C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF on Jul 30, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 09, 2019

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Notification of Sharon Natalie Segal as a person with significant control on May 01, 2018

    2 pagesPSC01

    Registered office address changed from 5, Pumping Station Cottages Bracondale Norwich NR1 2EG England to 88 88, Crawford Street London W1H 2EJ on May 25, 2018

    1 pagesAD01

    Termination of appointment of Richard Maurice Pearson as a secretary on May 23, 2018

    1 pagesTM02

    Cessation of Richard Maurice Pearson as a person with significant control on May 23, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 6 Scotts Yard Ber Street Norwich NR1 3HA England to 5, Pumping Station Cottages Bracondale Norwich NR1 2EG on Apr 09, 2018

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 100.1
    SH01

    Registered office address changed from St Mary's House Duke Street Norwich Norfolk NR3 1QA to 6 Scotts Yard Ber Street Norwich NR1 3HA on Nov 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 100.1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100.1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of STEEPLE COURT ILKESTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIZLEY, Stuart Michael
    Chestnut Road
    Scarning
    NR19 2TA Dereham
    16
    Norfolk
    Director
    Chestnut Road
    Scarning
    NR19 2TA Dereham
    16
    Norfolk
    EnglandBritish93403500001
    KAYE, Stephen Robert
    Priory Drive
    Stanmore
    HA7 3HN London
    Redroofs
    England
    Director
    Priory Drive
    Stanmore
    HA7 3HN London
    Redroofs
    England
    EnglandBritish1689570002
    SEGAL, Sharon Natalie
    Harman Drive
    Cricklewood
    NW2 2EB London
    14
    England
    Director
    Harman Drive
    Cricklewood
    NW2 2EB London
    14
    England
    EnglandBritish92867770001
    ELLIS, Linda Denise
    55 Keswick Road
    Cringleford
    NR4 6UQ Norwich
    Norfolk
    Secretary
    55 Keswick Road
    Cringleford
    NR4 6UQ Norwich
    Norfolk
    British40350070002
    PEARSON, Richard Maurice
    Bracondale
    NR1 2EG Norwich
    5, Pumping Station Cottages
    England
    Secretary
    Bracondale
    NR1 2EG Norwich
    5, Pumping Station Cottages
    England
    British21014880001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    HOWARD, Andrew Michael
    Les Floralies
    Appt. C4d, 1-5 Avenue De Grande-Bregagne
    9800 Monte-Carlo
    Monaco
    Director
    Les Floralies
    Appt. C4d, 1-5 Avenue De Grande-Bregagne
    9800 Monte-Carlo
    Monaco
    MonacoBritish37554090005
    NORTON, Nicholas George
    Grove Cottage Frettenham Road
    Hainford
    NR10 3BW Norwich
    Director
    Grove Cottage Frettenham Road
    Hainford
    NR10 3BW Norwich
    EnglandBritish45082110002
    SEGAL, Maurice Emanuel
    15 Burgess Hill
    NW2 2DD London
    Director
    15 Burgess Hill
    NW2 2DD London
    United KingdomBritish1745960002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of STEEPLE COURT ILKESTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sharon Natalie Segal
    Glade House
    52 - 54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    May 01, 2018
    Glade House
    52 - 54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Maurice Pearson
    Bracondale
    NR1 2EG Norwich
    5, Pumping Station Cottages
    England
    Jan 01, 2017
    Bracondale
    NR1 2EG Norwich
    5, Pumping Station Cottages
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STEEPLE COURT ILKESTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the south west side of nottingham road ilkeston derbyshire. 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
    • The Royal Bank of Scotland International Limited (Trading as Natwest)
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 10, 2004
    Delivered On Feb 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ilkeston service station 23 nottingham road ilkeston derbyshire.
    Persons Entitled
    • Kase Developments Limited
    Transactions
    • Feb 13, 2004Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)

    Does STEEPLE COURT ILKESTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2019Commencement of winding up
    Dec 24, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Natasha Brodie
    Glade House 52-54 Carter Lane
    EC4V 5EF London
    practitioner
    Glade House 52-54 Carter Lane
    EC4V 5EF 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