ISLAND STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameISLAND STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05067431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ISLAND STREET LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ISLAND STREET LIMITED located?

    Registered Office Address
    20 Fore Street
    TQ7 1NZ Kingsbridge
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISLAND STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for ISLAND STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Nov 30, 2019

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Nov 30, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 21, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 19, 2019

    • Capital: GBP 250,000
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Statement of capital following an allotment of shares on Mar 31, 2019

    • Capital: GBP 220,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Authorised share capital of the company 31/03/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 31, 2019

    • Capital: GBP 200,000
    4 pagesSH01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Appointment of Mr Derek Ronald Barton as a director on Sep 15, 2016

    2 pagesAP01

    Appointment of Mr Raymond Charles Svend O'connell Hayes as a director on Sep 15, 2016

    2 pagesAP01

    Who are the officers of ISLAND STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Kristy Jean
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    Secretary
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    British116440790004
    BARTON, Derek Ronald
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    Director
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    EnglandBritish55166320002
    BARTON, Vanessa Jane
    Ilbert Road
    Thurlestone
    TQ7 3NY Kingsbridge
    Southerly
    Devon
    United Kingdom
    Director
    Ilbert Road
    Thurlestone
    TQ7 3NY Kingsbridge
    Southerly
    Devon
    United Kingdom
    EnglandBritish62951210004
    HAYES, Raymond Charles Svend O'Connell
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    Director
    Fore Street
    TQ7 1NZ Kingsbridge
    20
    Devon
    EnglandBritish60313380001
    HAYES, Sally Anne
    Buttville House
    Derby Road
    TQ7 1JL Kingsbridge
    Devon
    Director
    Buttville House
    Derby Road
    TQ7 1JL Kingsbridge
    Devon
    United KingdomBritish80996830001
    HAYES, Raymond Charles Svend O'Connell
    Buttville House
    Derby Road
    TQ7 1JL Kingsbridge
    Devon
    Secretary
    Buttville House
    Derby Road
    TQ7 1JL Kingsbridge
    Devon
    British60313380001
    CENTRAL SECRETARIES LIMITED
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    Nominee Secretary
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    900024830001
    CENTRAL DIRECTORS LIMITED
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    Nominee Director
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    900024820001

    What are the latest statements on persons with significant control for ISLAND STREET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ISLAND STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal mortgage
    Created On Sep 28, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    12 the crescent plymouth devon and each and every part thereof and all buildings erections and sturctures. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • May 20, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • May 20, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 barlows gardens plymouth t/nos dn 498587 and dn 489722 and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • May 20, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 northumberland terrace plymouth t/no dn 447846 and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • May 20, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 barlow gardens plymouth t/no dn 498586 and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 02, 2004
    Delivered On Aug 14, 2004
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 barlow gardens plymouth devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 barlow gardens plymouth devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 5 northumberland place, plymouth, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2J south hams business park churchstow kingsbridge devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)

    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