ST JAMES PARADE (PARTNERSHIPS) LTD

ST JAMES PARADE (PARTNERSHIPS) LTD

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

    Company NameST JAMES PARADE (PARTNERSHIPS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05688214
    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 PARADE (PARTNERSHIPS) LTD?

    • (4521) /
    • (7487) /

    Where is ST JAMES PARADE (PARTNERSHIPS) LTD located?

    Registered Office Address
    12-14 Carlton Place
    SO15 2EA Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES PARADE (PARTNERSHIPS) LTD?

    Previous Company Names
    Company NameFromUntil
    ST JAMES PARADE (67) LIMITEDJan 26, 2006Jan 26, 2006

    What are the latest accounts for ST JAMES PARADE (PARTNERSHIPS) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ST JAMES PARADE (PARTNERSHIPS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 15, 2012

    13 pages2.35B
    A195MRYH

    Termination of appointment of Glyn David Mabey as a secretary on Feb 21, 2012

    1 pagesTM02
    A138BKUZ

    Termination of appointment of Stephen James Wright as a director on Jan 27, 2012

    1 pagesTM01
    A138BKXF

    Termination of appointment of a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 22, 2012Clarification The document is a duplicate of TM01 registered on 2nd February 2012.
    A125SDPK

    Termination of appointment of Glyn David Mabey as a director on Jan 27, 2012

    1 pagesTM01
    A11NNOP4

    Administrator's progress report to Dec 09, 2011

    13 pages2.24B
    A10D4LMB

    Notice of deemed approval of proposals

    1 pagesF2.18
    AHTTUWUX

    Statement of administrator's proposal

    2 pages2.17B
    AM7KCWGB

    Director's details changed for Mr Stephen James Wright on Jun 28, 2010

    2 pagesCH01
    X1EBMVDH

    Appointment of an administrator

    1 pages2.12B
    A503RV15

    Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on Jun 20, 2011

    2 pagesAD01
    A503SV16

    Director's details changed for Mr Stephen James Wright on Mar 29, 2011

    2 pagesCH01
    X6J85SVM

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 3
    SH01
    XPXY3RIT

    Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on Jan 28, 2011

    1 pagesAD01
    XLQ3RR6Z

    Termination of appointment of Robert Slocombe as a director

    1 pagesTM01
    XWN3XMHJ

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA
    AC961L3Q

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

    5 pagesAR01
    XN0EAHK9

    Certificate of change of name

    Company name changed st james parade (67) LIMITED\certificate issued on 19/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2010

    Change of name notice

    CONNOT
    AI4N3GOQ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2009

    RES15

    legacy

    3 pages395
    ASH40BLJ

    legacy

    1 pages225
    AK50GA0P

    legacy

    5 pages363a
    XZP6I8AR

    legacy

    1 pages287
    AXJQW5S9

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA
    ABLJ53EB

    Who are the officers of ST JAMES PARADE (PARTNERSHIPS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MABEY, Glyn David
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    Secretary
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    British100945610001
    ST JAMES SECRETARIES LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Secretary
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    89176110001
    MABEY, Glyn David
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    Director
    39 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    WalesBritishDirector100945610001
    SLOCOMBE, Robert Anthony
    Holmwood House The Beeches
    Mill Road
    CF14 0UN Lisvane
    Cardiff
    Director
    Holmwood House The Beeches
    Mill Road
    CF14 0UN Lisvane
    Cardiff
    WalesBritishDirector97515310001
    WRIGHT, Stephen James
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    Director
    Mulberry Drive
    CF23 8RS Cardiff
    Caron House
    United Kingdom
    United KingdomBritishSurveyor68454700007
    ST JAMES DIRECTORS LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Director
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    84059680002

    Does ST JAMES PARADE (PARTNERSHIPS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 29, 2009
    Delivered On Jul 16, 2009
    Outstanding
    Amount secured
    All monies 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
    All the company's estate interest and rights and the benefit of the building contract over phase 2B cwm calon ystrad mynach penallta t/n CYM400948 dated 3 february 2009 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 16, 2009Registration of a charge (395)
    • Jul 18, 2009
    Mortgage debenture
    Created On Jun 27, 2008
    Delivered On Jul 10, 2008
    Outstanding
    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 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    Legal mortgage
    Created On Jun 27, 2008
    Delivered On Jul 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at cwm calon (phase 2B), penallta, ystrad mynach, caerphilly. T/no.CYM400948 floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    Legal charge
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    £4,500,000 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
    Land k/a phase 2B and 3A cwm calon penallta ystrad mynach caerphilly.
    Persons Entitled
    • Redrow Homes (South Wales) Limited
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land at woodfield works stable lane tredegar t/no CYM7756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 02, 2007Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings lying to the north east of high street pontardawe swansea and ysgon gynradd gymraeg high street pontardawe swansea t/no's WA425735 and CYM262137. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 20, 2006
    Delivered On Dec 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the south of brayley road morriston t/no cym 175620. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 2006
    Delivered On Jul 12, 2006
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at old winch fawr road, swansea road merthyr tydfil t/no CYM140140. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ST JAMES PARADE (PARTNERSHIPS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2011Administration started
    May 15, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire

    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