STEPFORD COMMERCIAL LIMITED

STEPFORD COMMERCIAL LIMITED

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

    Company NameSTEPFORD COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06609483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEPFORD COMMERCIAL LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is STEPFORD COMMERCIAL LIMITED located?

    Registered Office Address
    7 The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STEPFORD COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPFORD HELICOPTERS LIMITEDApr 30, 2009Apr 30, 2009
    STEPFORD HOMES CONSTRUCTION LIMITEDNov 10, 2008Nov 10, 2008
    STEPFORD CONSTRUCTION LIMITEDJun 03, 2008Jun 03, 2008

    What are the latest accounts for STEPFORD COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for STEPFORD COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jun 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2012

    Statement of capital on Jun 30, 2012

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ Uk on Nov 17, 2011

    1 pagesAD01

    Current accounting period extended from Aug 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Jun 03, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Wingrove Peters on Jun 03, 2011

    2 pagesCH01

    Director's details changed for Mr Matthew James Cherry on Jun 03, 2011

    2 pagesCH01

    Director's details changed for Mr Alan James Finch on Jun 03, 2011

    2 pagesCH01

    Secretary's details changed for Mr Matthew James Cherry on Jun 03, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2010

    9 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    5 pagesMG01

    Annual return made up to Jun 03, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Aug 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of STEPFORD COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    Secretary
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    British104869940001
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    United KingdomBritish104869940001
    FINCH, Alan James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    United KingdomBritish126598930001
    PETER, Nicholas Wingrove
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    United Kingdom
    EnglandBritish130860880003
    PETERS, Nicholas Wingrove
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    Secretary
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    British130860880001

    Does STEPFORD COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 25, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 02, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2010Registration of a charge (MG01)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Dec 10, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    £280,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Aircraft type: aerospatiale AS355F2 twin squirrell registration mark: g-emhh seril no. 5169 see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Jun 17, 2009
    Delivered On Jun 22, 2009
    Satisfied
    Amount secured
    £225,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Aircraft bell jest ranger 206B, reg mark g-jesy serial no 4090, see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 22, 2009Registration of a charge (395)
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    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