STEELRAY NO. 504 LIMITED

STEELRAY NO. 504 LIMITED

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

    Company NameSTEELRAY NO. 504 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05914811
    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 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 AddressNo

    What were the previous names of STEELRAY NO. 504 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MAYFIELD GROUP UK LIMITEDAug 23, 2006Aug 23, 2006

    What are the latest accounts for STEELRAY NO. 504 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for STEELRAY NO. 504 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 059148110002 in full

    1 pagesMR04

    Confirmation statement made on Aug 05, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    9 pagesAA

    Termination of appointment of Vincent Avery as a director on Feb 28, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2019

    RES15

    Confirmation statement made on Aug 05, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Deborah Susan Jarmey on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Jarmey on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Jarmey on Dec 01, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Confirmation statement made on Aug 05, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    10 pagesAA

    Termination of appointment of James Giles Mcconnell as a director on Oct 19, 2017

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 19, 2017

    • Capital: GBP 93
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Director's details changed for Mr Vincent Avery on Aug 01, 2017

    2 pagesCH01

    Confirmation statement made on Aug 05, 2017 with updates

    4 pagesCS01

    Termination of appointment of Desmond William Spencer as a director on Apr 01, 2017

    1 pagesTM01

    Who are the officers of STEELRAY NO. 504 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMEY, Mike
    BH5 1JL Bournemouth
    2 Boscombe Cliff Road
    Dorset
    England
    Secretary
    BH5 1JL Bournemouth
    2 Boscombe Cliff Road
    Dorset
    England
    British115032960001
    JARMEY, Deborah Susan
    Winston Road
    BH9 3EQ Bournemouth
    52
    Dorset
    England
    Director
    Winston Road
    BH9 3EQ Bournemouth
    52
    Dorset
    England
    EnglandBritish133420400002
    JARMEY, Michael John
    Winston Road
    BH9 3EQ Bournemouth
    52
    Dorset
    England
    Director
    Winston Road
    BH9 3EQ Bournemouth
    52
    Dorset
    England
    EnglandBritish164253200002
    AVERY, Vincent
    BH20 4HF Wareham
    4 Martins Lane
    Dorset
    England
    Director
    BH20 4HF Wareham
    4 Martins Lane
    Dorset
    England
    EnglandBritish198472990002
    JARMEY, Debbie Susan
    33 Queens Park South Drive
    BH8 9BH Bournemouth
    Dorset
    Director
    33 Queens Park South Drive
    BH8 9BH Bournemouth
    Dorset
    United KingdomBritish116225760001
    JARMEY, Mike
    33 Queens Park South Drive
    BH8 9BH Bournemouth
    Dorset
    Director
    33 Queens Park South Drive
    BH8 9BH Bournemouth
    Dorset
    United KingdomBritish115032960001
    KAYE, Alan
    76 Lower Lane Little Gomersal
    BD19 4HZ Cleckheaton
    West Yorkshire
    Director
    76 Lower Lane Little Gomersal
    BD19 4HZ Cleckheaton
    West Yorkshire
    United KingdomBritish17217440001
    KAYE, Alan
    76 Lower Lane Little Gomersal
    BD19 4HZ Cleckheaton
    West Yorkshire
    Director
    76 Lower Lane Little Gomersal
    BD19 4HZ Cleckheaton
    West Yorkshire
    United KingdomBritish17217440001
    MCCONNELL, James Giles
    BH15 1JT Poole
    5 New Street
    Dorset
    England
    Director
    BH15 1JT Poole
    5 New Street
    Dorset
    England
    EnglandBritish135042780001
    SPENCER, Desmond William
    Over Compton
    DT9 4QY Sherborne
    Stonecroft
    Dorset
    England
    Director
    Over Compton
    DT9 4QY Sherborne
    Stonecroft
    Dorset
    England
    EnglandBritish77884640001

    Who are the persons with significant control of STEELRAY NO. 504 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Debbie Susan Jarmey
    BH8 9BH Bournemouth
    33 Queens Park South Drive
    Dorset
    England
    Apr 07, 2016
    BH8 9BH Bournemouth
    33 Queens Park South Drive
    Dorset
    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.
    Mr Michael John Jarmey
    BH8 9BH Bournemouth
    33 Queens Park South Drive
    Dorset
    England
    Apr 07, 2016
    BH8 9BH Bournemouth
    33 Queens Park South Drive
    Dorset
    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 STEELRAY NO. 504 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    • Mar 02, 2021Satisfaction of a charge (MR04)
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)

    Does STEELRAY NO. 504 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2021Commencement of winding up
    Jul 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Wragg
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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