SC DEESIDE 104 LIMITED

SC DEESIDE 104 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSC DEESIDE 104 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05463789
    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 SC DEESIDE 104 LIMITED?

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

    Where is SC DEESIDE 104 LIMITED located?

    Registered Office Address
    c/o CURRIE YOUNG LTD
    Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SC DEESIDE 104 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for SC DEESIDE 104 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2017

    15 pagesLIQ03

    Registered office address changed from C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on Jan 13, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on Aug 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 21, 2016

    LRESEX

    Annual return made up to May 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to May 31, 2013

    6 pagesAA

    Accounts for a small company made up to May 31, 2012

    5 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from May 31, 2012 to May 30, 2012

    1 pagesAA01

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 26, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to May 31, 2009

    5 pagesAA

    Who are the officers of SC DEESIDE 104 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANTLER, Melanie Suzanne
    Stretton Hall Farm Tilston
    SY14 7JA Malpas
    Cheshire
    Secretary
    Stretton Hall Farm Tilston
    SY14 7JA Malpas
    Cheshire
    British51710220001
    CHANTLER, Simon
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    Director
    Stretton Hall Farm
    Tilston
    SY14 7JA Malpas
    Cheshire
    United KingdomBritishDirector95498410001

    Does SC DEESIDE 104 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 01, 2005
    Delivered On Dec 08, 2005
    Outstanding
    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
    F/H land and buildings k/a unit 34 first avenue deeside industrial park deeside t/no wa 424586 and f/h land and buildings on the west side of drome road deeside industrial park deeside t/no wa 538566. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 04, 2005
    Delivered On Nov 09, 2005
    Outstanding
    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
    F/H land and buildings known as unit 104 deeside industrial park deeside flintshire t/no WA695890. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    Debenture
    Created On Nov 04, 2005
    Delivered On Nov 09, 2005
    Outstanding
    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
    F/H land and buildings known as unit 104 deeside industrial park deeside flintshire t/no WA695890. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 13, 2005
    Delivered On Oct 15, 2005
    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
    Unit 104 deeside industrial park flintshire t/n WA695890. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 2005
    Delivered On Oct 15, 2005
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    • Dec 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SC DEESIDE 104 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2016Commencement of winding up
    Jan 16, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Michael Young
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent
    practitioner
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent
    Steven John Currie
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent
    practitioner
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent

    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