DEELEY ESTATES (STRATFORD) LIMITED
Overview
Company Name | DEELEY ESTATES (STRATFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06263788 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEELEY ESTATES (STRATFORD) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DEELEY ESTATES (STRATFORD) LIMITED located?
Registered Office Address | George House Herald Avenue CV5 6UB Coventry West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEELEY ESTATES (STRATFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for DEELEY ESTATES (STRATFORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 16 pages | AA | ||||||||||
Appointment of Mrs Eleanor Elizabeth Jude Tham as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of Patrick Moroney as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 17 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Andrew Calvert Cann on Dec 18, 2014 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of DEELEY ESTATES (STRATFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANN, Andrew Calvert | Secretary | The Drive, Hopwood Alvechurch B48 7AH Birmingham 11 England | British | Finance Director | 69363220001 | |||||
DEELEY, Peter Anthony William | Director | Eathorpe Hall Eathorpe CV33 9DF Leamington Spa Warwickshire | United Kingdom | British | Director | 45739970002 | ||||
THAM, Eleanor Elizabeth Jude | Director | George House Herald Avenue CV5 6UB Coventry West Midlands | England | British | Company Director | 262181120001 | ||||
JPCORS LIMITED | Secretary | 17 City Business Centre Lower Road SE16 2XB London | 117764170001 | |||||||
HURDISS, Timothy William | Director | Oakdene Hidcote Road Ebrington GL55 6LH Chipping Campden Gloucestershire | United Kingdom | British | Director | 89409670001 | ||||
MORONEY, Patrick | Director | George House Herald Avenue CV5 6UB Coventry West Midlands | England | British | Director | 157753680001 | ||||
JPCORD LIMITED | Director | 17 City Business Centre Lower Road SE16 2XB London | 117764160001 |
Who are the persons with significant control of DEELEY ESTATES (STRATFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deeley Group Limited | Apr 06, 2016 | Herald Avenue, Coventry Business Park CV5 6UB Coventry George House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEELEY ESTATES (STRATFORD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 19, 2009 Delivered On Mar 20, 2009 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
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