STEELRAY NO. 504 LIMITED
Overview
| Company Name | STEELRAY NO. 504 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05914811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STEELRAY NO. 504 LIMITED?
- Manufacture of other textiles n.e.c. (13990) / Manufacturing
- Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STEELRAY NO. 504 LIMITED located?
| Registered Office Address | The Old Town Hall, 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEELRAY NO. 504 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MAYFIELD GROUP UK LIMITED | Aug 23, 2006 | Aug 23, 2006 |
What are the latest accounts for STEELRAY NO. 504 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for STEELRAY NO. 504 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from 68 Old Wareham Road Poole Dorset BH12 4QR England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on Jun 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 059148110002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 05, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Vincent Avery as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Deborah Susan Jarmey on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Jarmey on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Jarmey on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of James Giles Mcconnell as a director on Oct 19, 2017 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 19, 2017
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Director's details changed for Mr Vincent Avery on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Desmond William Spencer as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STEELRAY NO. 504 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMEY, Mike | Secretary | BH5 1JL Bournemouth 2 Boscombe Cliff Road Dorset England | British | 115032960001 | ||||||
| JARMEY, Deborah Susan | Director | Winston Road BH9 3EQ Bournemouth 52 Dorset England | England | British | 133420400002 | |||||
| JARMEY, Michael John | Director | Winston Road BH9 3EQ Bournemouth 52 Dorset England | England | British | 164253200002 | |||||
| AVERY, Vincent | Director | BH20 4HF Wareham 4 Martins Lane Dorset England | England | British | 198472990002 | |||||
| JARMEY, Debbie Susan | Director | 33 Queens Park South Drive BH8 9BH Bournemouth Dorset | United Kingdom | British | 116225760001 | |||||
| JARMEY, Mike | Director | 33 Queens Park South Drive BH8 9BH Bournemouth Dorset | United Kingdom | British | 115032960001 | |||||
| KAYE, Alan | Director | 76 Lower Lane Little Gomersal BD19 4HZ Cleckheaton West Yorkshire | United Kingdom | British | 17217440001 | |||||
| KAYE, Alan | Director | 76 Lower Lane Little Gomersal BD19 4HZ Cleckheaton West Yorkshire | United Kingdom | British | 17217440001 | |||||
| MCCONNELL, James Giles | Director | BH15 1JT Poole 5 New Street Dorset England | England | British | 135042780001 | |||||
| SPENCER, Desmond William | Director | Over Compton DT9 4QY Sherborne Stonecroft Dorset England | England | British | 77884640001 |
Who are the persons with significant control of STEELRAY NO. 504 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Debbie Susan Jarmey | Apr 07, 2016 | BH8 9BH Bournemouth 33 Queens Park South Drive Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Jarmey | Apr 07, 2016 | BH8 9BH Bournemouth 33 Queens Park South Drive Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does STEELRAY NO. 504 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 09, 2016 Delivered On Sep 14, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Feb 23, 2007 Delivered On Mar 02, 2007 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STEELRAY NO. 504 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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