STRETTON PALATINE (MIDDLEWICH) LIMITED

STRETTON PALATINE (MIDDLEWICH) LIMITED

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

    Company NameSTRETTON PALATINE (MIDDLEWICH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05237025
    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 STRETTON PALATINE (MIDDLEWICH) LIMITED?

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

    Where is STRETTON PALATINE (MIDDLEWICH) LIMITED located?

    Registered Office Address
    c/o LYON GRIFFITHS
    17 Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRETTON PALATINE (MIDDLEWICH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & PALATINE MIDDLEWICH LIMITEDOct 08, 2004Oct 08, 2004
    ETHEL AUSTIN SOUTH LIMITEDSep 21, 2004Sep 21, 2004

    What are the latest accounts for STRETTON PALATINE (MIDDLEWICH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for STRETTON PALATINE (MIDDLEWICH) 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

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Satisfaction of charge 052370250005 in full

    1 pagesMR04

    Satisfaction of charge 052370250006 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 21, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Director's details changed for Neil John Duncan Lamont on Sep 02, 2017

    2 pagesCH01

    Change of details for Mr Neil John Duncan Lamont as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 3 in full

    2 pagesMR04

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

    3 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1,000
    SH01

    Registration of charge 052370250006, created on Mar 11, 2015

    44 pagesMR01
    Annotations
    DateAnnotation
    Mar 25, 2015Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 052370250005, created on Mar 11, 2015

    30 pagesMR01
    Annotations
    DateAnnotation
    Mar 25, 2015Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

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

    3 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of STRETTON PALATINE (MIDDLEWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANTLER, Simon
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    Director
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    United KingdomBritishDirector95498410001
    LAMONT, Neil John Duncan
    Moss Lane
    Bunbury Heath
    CW6 9SY Tarporley
    Moss Cottage
    England
    Director
    Moss Lane
    Bunbury Heath
    CW6 9SY Tarporley
    Moss Cottage
    England
    United KingdomBritishDirector90161100014
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritishChartered Accountant41693730006
    OWEN, Michael Barry
    17 North John Street
    L2 5EA Liverpool
    North House
    Merseyside
    Director
    17 North John Street
    L2 5EA Liverpool
    North House
    Merseyside
    EnglandBritishProperty Consultant69716360003
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishProperty Consultant69716360003
    WATERWORTH, Richard William
    Llanforda
    SY10 7HH Oswestry
    Oerley Hall
    Shropshire
    Director
    Llanforda
    SY10 7HH Oswestry
    Oerley Hall
    Shropshire
    United KingdomBritishDirector48608340007

    Who are the persons with significant control of STRETTON PALATINE (MIDDLEWICH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Chantler
    c/o LYON GRIFFITHS
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    Cheshire
    Apr 06, 2016
    c/o LYON GRIFFITHS
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil John Duncan Lamont
    c/o LYON GRIFFITHS
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    Cheshire
    Apr 06, 2016
    c/o LYON GRIFFITHS
    Middlewich Road
    CW5 6PF Nantwich
    17 Alvaston Business Park
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STRETTON PALATINE (MIDDLEWICH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 24, 2015
    Satisfied
    Brief description
    Part of 11 dalton way, middlewich, CW10 0HU, shown edged red on the title plan attached to the charge document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 24, 2015
    Satisfied
    Brief description
    Part of 11 dalton way, middlewich, CW10 0HU, shown edged red on the title plan attached to the charge document.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 13, 2011
    Delivered On Dec 16, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Simon Chantler
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 14, 2008
    Delivered On Nov 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 dalton way middlewich congletonn t/no CH305007 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • Co-Operative Bnak PLC
    Transactions
    • Nov 26, 2008Registration of a charge (395)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 09, 2008
    Delivered On Oct 14, 2008
    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
    11 dalston way middlewich t/n 305007, rental income the benefit of all guarantees and representations, agreements for lease, floating charge the undertaking and all other property assets and rights, see image for full details.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    £300,000.00 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
    The property unit 11 dalton way middlewhich business park middlewhich and all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Oct 21, 2008Statement 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