SOUTH WORCESTERSHIRE ESTATES LIMITED

SOUTH WORCESTERSHIRE ESTATES LIMITED

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

    Company NameSOUTH WORCESTERSHIRE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05629347
    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 SOUTH WORCESTERSHIRE ESTATES LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is SOUTH WORCESTERSHIRE ESTATES LIMITED located?

    Registered Office Address
    75 The Porthouse
    Lowesmoor
    WR1 2RS Worcester
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH WORCESTERSHIRE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIR BERT MILLICHIP (ESTATES) LIMITEDJun 11, 2008Jun 11, 2008
    SIR BERT MILLICHIP ESTATES LIMITEDJun 03, 2008Jun 03, 2008
    SIR BERT MILLICHIP ESTATES LIMITEDMay 22, 2008May 22, 2008
    SIR BERT MILLICHIP (SPORTS & LEISURE) LIMITEDMay 11, 2006May 11, 2006
    SIR BOBBY ROBSON (SPORTS & LEISURE) DEVELOPMENTS LIMITEDFeb 17, 2006Feb 17, 2006
    CHELTRADING 439 LIMITEDNov 21, 2005Nov 21, 2005

    What are the latest accounts for SOUTH WORCESTERSHIRE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SOUTH WORCESTERSHIRE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location 95 the Promenade Cheltenham Glos GL50 1WG

    1 pagesAD03

    Director's details changed for Mr Stennard Harrison on Oct 01, 2015

    2 pagesCH01

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

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

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

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    Appointment of Stennard Harrison as a director

    2 pagesAP01

    Appointment of Stennard Harrison as a secretary

    1 pagesAP03

    Registered office address changed from * 10Th Floor, the Met Building 22 Percy Street London W1T 2BU* on Sep 03, 2012

    1 pagesAD01

    Termination of appointment of Richard Callicott as a director

    1 pagesTM01

    Termination of appointment of Timothy Millichip as a director

    1 pagesTM01

    Termination of appointment of Neptune Secretaries Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Neptune Secretaries Limited on Jun 25, 2012

    2 pagesCH04

    Who are the officers of SOUTH WORCESTERSHIRE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Stennard
    The Porthouse
    Lowesmoor
    WR1 2RS Worcester
    75
    United Kingdom
    Secretary
    The Porthouse
    Lowesmoor
    WR1 2RS Worcester
    75
    United Kingdom
    171811390001
    HARRISON, Stennard
    The Porthouse
    Lowesmoor
    WR1 2RS Worcester
    75
    United Kingdom
    Director
    The Porthouse
    Lowesmoor
    WR1 2RS Worcester
    75
    United Kingdom
    EnglandBritishCompany Director43480730001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    BISTANY, Karl Michael
    Carlton Gardens
    W5 6AN London
    5
    Director
    Carlton Gardens
    W5 6AN London
    5
    United KingdomBritishDirector69455380003
    CALLICOTT, Richard Kenneth
    Reddenhill
    Stourbridge Road, Lloyd Hill, Penn
    WV4 5NF Wolverhampton
    Director
    Reddenhill
    Stourbridge Road, Lloyd Hill, Penn
    WV4 5NF Wolverhampton
    EnglandBritishSports Consultant100185530001
    MILLICHIP, Timothy Peter
    The Manors Of Shelsley
    Clifton-On-Teme
    WR6 6ED Worcester
    Woodbury House
    Worcs
    Director
    The Manors Of Shelsley
    Clifton-On-Teme
    WR6 6ED Worcester
    Woodbury House
    Worcs
    BritishSolicitor89494720002
    PHILLPOTTS, Brian Ronald
    Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    40
    Cheshire
    Director
    Redshank Drive
    Tytherington
    SK10 2SN Macclesfield
    40
    Cheshire
    EnglandBritishCompany Director10012310006
    ROBSON, Robert William, Sir
    Urpeth Hall
    High Urpeth Beamish
    DH9 0SG Stanley
    Durham
    Director
    Urpeth Hall
    High Urpeth Beamish
    DH9 0SG Stanley
    Durham
    United KingdomBritishFootball Manager106219930001
    NEPTUNE CORPORATE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    55227800003
    NEPTUNE DIRECTORS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    79579520002

    Who are the persons with significant control of SOUTH WORCESTERSHIRE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stennard Harrison
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    West Midlands
    England
    Nov 21, 2016
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    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 SOUTH WORCESTERSHIRE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 26, 2006
    Delivered On Jun 03, 2006
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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