STRETTON PALATINE (MIDDLEWICH) LIMITED
Overview
Company Name | STRETTON PALATINE (MIDDLEWICH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05237025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRETTON PALATINE (MIDDLEWICH) LIMITED?
Company Name | From | Until |
---|---|---|
LONDON & PALATINE MIDDLEWICH LIMITED | Oct 08, 2004 | Oct 08, 2004 |
ETHEL AUSTIN SOUTH LIMITED | Sep 21, 2004 | Sep 21, 2004 |
What are the latest accounts for STRETTON PALATINE (MIDDLEWICH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for STRETTON PALATINE (MIDDLEWICH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Satisfaction of charge 052370250005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052370250006 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Neil John Duncan Lamont on Sep 02, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Neil John Duncan Lamont as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 052370250006, created on Mar 11, 2015 | 44 pages | MR01 | ||||||||||
| ||||||||||||
Registration of charge 052370250005, created on Mar 11, 2015 | 30 pages | MR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STRETTON PALATINE (MIDDLEWICH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANTLER, Simon | Director | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | United Kingdom | British | Director | 95498410001 | ||||
LAMONT, Neil John Duncan | Director | Moss Lane Bunbury Heath CW6 9SY Tarporley Moss Cottage England | United Kingdom | British | Director | 90161100014 | ||||
LOVELADY, Andrew Robert | Secretary | 50 Tollemache Road CH43 8SZ Prenton Merseyside | British | 41693730006 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
LOVELADY, Andrew Robert | Director | 50 Tollemache Road CH43 8SZ Prenton Merseyside | United Kingdom | British | Chartered Accountant | 41693730006 | ||||
OWEN, Michael Barry | Director | 17 North John Street L2 5EA Liverpool North House Merseyside | England | British | Property Consultant | 69716360003 | ||||
OWEN, Michael Barry | Director | Barrow Lane Great Barrow CH3 7HW Chester The Old Rectory Cheshire | England | British | Property Consultant | 69716360003 | ||||
WATERWORTH, Richard William | Director | Llanforda SY10 7HH Oswestry Oerley Hall Shropshire | United Kingdom | British | Director | 48608340007 |
Who are the persons with significant control of STRETTON PALATINE (MIDDLEWICH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Chantler | 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
| |||
Mr Neil John Duncan Lamont | 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
|
Does STRETTON PALATINE (MIDDLEWICH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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