ST JAMES' CENTRAL 2 LIMITED
Overview
| Company Name | ST JAMES' CENTRAL 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09231320 |
| 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 ST JAMES' CENTRAL 2 LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST JAMES' CENTRAL 2 LIMITED located?
| Registered Office Address | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST JAMES' CENTRAL 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for ST JAMES' CENTRAL 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Registered office address changed from Abbotsgate House Hollow Road Hollow Road Bury St Edmunds IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds IP32 7FA on Aug 01, 2018 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Abbotsgate House Hollow Road Hollow Road Bury St Edmunds IP32 7FA on Aug 01, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2015
| 3 pages | SH01 | ||||||||||||||
Amended total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AAMD | ||||||||||||||
Satisfaction of charge 092313200002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 092313200001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Graeme Richard Kalbraier as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of Graeme Richard Kalbraier as a person with significant control on Jul 24, 2017 | 1 pages | PSC07 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||||||
Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on Nov 01, 2016 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 10 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||||||
Appointment of Miss Victoria Jane Kalbraier as a secretary on Jun 21, 2016 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Graeme Richard Kalbraier on Jun 21, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 092313200002, created on Jul 30, 2015 | 35 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ST JAMES' CENTRAL 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KALBRAIER, Victoria Jane | Secretary | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | 209304660001 | |||||||
| CLEMENT, Paul | Director | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | England | British | 38155150010 | |||||
| JERATH, Suresh | Director | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | United Kingdom | British | 247673100001 | |||||
| KALBRAIER, Robert William | Director | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | United Kingdom | British | 149619120003 | |||||
| PESTELL, Paul David | Director | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | United Kingdom | British | 147582320001 | |||||
| KALBRAIER, Graeme Richard | Director | Ellison Place NE1 8XG Newcastle Upon Tyne Picton Manor United Kingdom | United Kingdom | British | 5752130015 |
Who are the persons with significant control of ST JAMES' CENTRAL 2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graeme Richard Kalbraier | Apr 06, 2016 | Ellison Place NE1 8XG Newcastle Upon Tyne Picton Manor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul David Pestell | Apr 06, 2016 | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Clement | Apr 06, 2016 | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert William Kalbraier | Apr 06, 2016 | Hollow Road IP32 7FA Bury St Edmunds Abbotsgate House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ST JAMES' CENTRAL 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 30, 2015 Delivered On Aug 12, 2015 | Satisfied | ||
Brief description 5, 6, 7 & 8 st james' street newcastle t/nos TY121700 & TY122816. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 08, 2015 Delivered On Jul 08, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ST JAMES' CENTRAL 2 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