BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED
Overview
| Company Name | BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06163550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED located?
| Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN DEVELOPMENTS (DARESBURY) LIMITED | Oct 11, 2007 | Oct 11, 2007 |
| ST. MODWEN (SHELF 58) LIMITED | Mar 15, 2007 | Mar 15, 2007 |
What are the latest accounts for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Certificate of change of name Company name changed st. Modwen developments (daresbury) LIMITED\certificate issued on 12/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 06, 2025 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Evans as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Jan 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Molsom as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Jonathan Cape Scott as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for St Modwen (Shelf 1) Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of St. Modwen Properties Limited as a person with significant control on Nov 04, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980022 | ||||||||||
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | 79181260001 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| KNOWLES, Steven Paul | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 190288500002 | |||||||||
| MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | 281287220001 | |||||||||
| MOLSOM, Matthew | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 283872370001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 35518250002 | |||||||||
| SCOTT, Jonathan Cape | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 295495020001 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 134876390005 |
Who are the persons with significant control of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Group Holding Company Limited | Nov 04, 2022 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Properties Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIGHTON STM DEVELOPMENTS (DARESBURY) 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