STEEPLE COURT ILKESTON LIMITED
Overview
| Company Name | STEEPLE COURT ILKESTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04724826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEEPLE COURT ILKESTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIFERS2 LIMITED | Apr 07, 2003 | Apr 07, 2003 |
What are the latest accounts for STEEPLE COURT ILKESTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STEEPLE COURT ILKESTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Notification of Sharon Natalie Segal as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Maurice Pearson as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Richard Maurice Pearson as a person with significant control on May 23, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 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 Apr 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of STEEPLE COURT ILKESTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIZLEY, Stuart Michael | Director | Chestnut Road Scarning NR19 2TA Dereham 16 Norfolk | England | British | 93403500001 | |||||
| KAYE, Stephen Robert | Director | Priory Drive Stanmore HA7 3HN London Redroofs England | England | British | 1689570002 | |||||
| SEGAL, Sharon Natalie | Director | Harman Drive Cricklewood NW2 2EB London 14 England | England | British | 92867770001 | |||||
| ELLIS, Linda Denise | Secretary | 55 Keswick Road Cringleford NR4 6UQ Norwich Norfolk | British | 40350070002 | ||||||
| PEARSON, Richard Maurice | Secretary | Bracondale NR1 2EG Norwich 5, Pumping Station Cottages England | British | 21014880001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| HOWARD, Andrew Michael | Director | Les Floralies Appt. C4d, 1-5 Avenue De Grande-Bregagne 9800 Monte-Carlo Monaco | Monaco | British | 37554090005 | |||||
| NORTON, Nicholas George | Director | Grove Cottage Frettenham Road Hainford NR10 3BW Norwich | England | British | 45082110002 | |||||
| SEGAL, Maurice Emanuel | Director | 15 Burgess Hill NW2 2DD London | United Kingdom | British | 1745960002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of STEEPLE COURT ILKESTON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sharon Natalie Segal | 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
| |||
| Mr Richard Maurice Pearson | Jan 01, 2017 | Bracondale NR1 2EG Norwich 5, Pumping Station Cottages England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does STEEPLE COURT ILKESTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does STEEPLE COURT ILKESTON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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