ST JAMES CAPITAL SEAGRAVE ROAD LIMITED

ST JAMES CAPITAL SEAGRAVE ROAD LIMITED

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

    Company NameST JAMES CAPITAL SEAGRAVE ROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05089874
    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 ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST JAMES CAPITAL SEAGRAVE ROAD LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1602) LIMITEDMar 31, 2004Mar 31, 2004

    What are the latest accounts for ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 12, 2020

    12 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2019

    20 pagesLIQ03

    Termination of appointment of Gary James Yardley as a director on Jun 30, 2019

    1 pagesTM01

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on Oct 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Ian David Hawksworth as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Yvonne Lillian Denyer as a director on Mar 27, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Soumen Das as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Situl Suryakant Jobanputra as a director on Dec 16, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Miss Leigh Mccaveny as a secretary on Apr 21, 2016

    2 pagesAP03

    Termination of appointment of William Reginald Black as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAVENY, Leigh
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    207687790001
    PAVEY, Ruth Elizabeth
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British151486850001
    JOBANPUTRA, Situl Suryakant
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritishCompany Director220745230001
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Secretary
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    BritishAccountant88608520001
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BLACK, William Reginald
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    EnglandBritishChartered Surveyor41017610002
    COFFER, David Robert
    4 Devonshire Mews South
    W1G 6QW London
    Director
    4 Devonshire Mews South
    W1G 6QW London
    United KingdomBritishDirector67222950001
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Director
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    EnglandBritishAccountant88608520001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishCompany Director150962550001
    DENYER, Yvonne Lillian
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishAccountant102647680002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritishChartered Surveyor115713550001
    LYONS, Anthony
    Bracknell Gardens
    NW3 7EE London
    25
    Director
    Bracknell Gardens
    NW3 7EE London
    25
    United KingdomBritishDirector117463490002
    MORRIS, Andrew Bernard
    5 Ruskin Close
    NW11 7AU London
    Director
    5 Ruskin Close
    NW11 7AU London
    United KingdomBritishDirector2464800001
    NATHAN, Nigel Howard
    30 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    Director
    30 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    EnglandBritishDirector66508820002
    SELLINS, Jonathan Robert
    W13
    Director
    W13
    United KingdomBritishDirector108633180001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishAccountant161378770001
    VAGO, Derek
    51 Drax Avenue
    SW20 0EZ London
    Director
    51 Drax Avenue
    SW20 0EZ London
    BritishDirector97738190001
    YARDLEY, Gary James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Surveyor55671660002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of ST JAMES CAPITAL SEAGRAVE ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4288170
    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.

    Does ST JAMES CAPITAL SEAGRAVE ROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 06, 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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Capital and Counties Limited
    Transactions
    • Aug 06, 2007Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 1. f/h olympia t/n BGL31510 2. l/h olympia way hammersmith road london t/no's BGL23329 BGL23330 BGL23331 3. l/h earls court exhibition buildings (earls COURT1) warwick road london t/n LN176409 for further details of property charged please refer to the form 395. 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
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • Feb 20, 2006Registration of a charge (395)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 11, 2004
    Delivered On Jun 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage buildings on the north east side of seagrave road london t/no NGL523049 by way of first fixed charge all licences all plant and machinery all contracts and policies of insurance and assurance in relation to any of the property the chargor with full title guarantee assigns the proceeds of all claims of the chargor against all persons who are now or in the future the lessees the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
    Persons Entitled
    • Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due by such chargor to each beneficiary on any account whatsoever 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
    • Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ST JAMES CAPITAL SEAGRAVE ROAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2018Commencement of winding up
    May 20, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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