ST JAMES' CENTRAL 2 LIMITED

ST JAMES' CENTRAL 2 LIMITED

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

    Company NameST JAMES' CENTRAL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09231320
    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 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 AddressNo

    What are the latest accounts for ST JAMES' CENTRAL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ST JAMES' CENTRAL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2018

    LRESSP

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 18, 2015

    • Capital: GBP 130
    3 pagesSH01

    Amended total exemption small company accounts made up to Sep 30, 2016

    5 pagesAAMD

    Satisfaction of charge 092313200002 in full

    1 pagesMR04

    Satisfaction of charge 092313200001 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2017 with updates

    5 pagesCS01

    Termination of appointment of Graeme Richard Kalbraier as a director on Jul 24, 2017

    1 pagesTM01

    Cessation of Graeme Richard Kalbraier as a person with significant control on Jul 24, 2017

    1 pagesPSC07

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 23, 2016 with updates

    10 pagesCS01

    Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG

    1 pagesAD03

    Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG

    1 pagesAD02

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Appointment of Miss Victoria Jane Kalbraier as a secretary on Jun 21, 2016

    2 pagesAP03

    Director's details changed for Mr Graeme Richard Kalbraier on Jun 21, 2016

    2 pagesCH01

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 120
    SH01

    Registration of charge 092313200002, created on Jul 30, 2015

    35 pagesMR01
    Annotations
    DateAnnotation
    Aug 13, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Who are the officers of ST JAMES' CENTRAL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALBRAIER, Victoria Jane
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Secretary
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    209304660001
    CLEMENT, Paul
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Director
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    EnglandBritish38155150010
    JERATH, Suresh
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Director
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    United KingdomBritish247673100001
    KALBRAIER, Robert William
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Director
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    United KingdomBritish149619120003
    PESTELL, Paul David
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Director
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    United KingdomBritish147582320001
    KALBRAIER, Graeme Richard
    Ellison Place
    NE1 8XG Newcastle Upon Tyne
    Picton Manor
    United Kingdom
    Director
    Ellison Place
    NE1 8XG Newcastle Upon Tyne
    Picton Manor
    United Kingdom
    United KingdomBritish5752130015

    Who are the persons with significant control of ST JAMES' CENTRAL 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graeme Richard Kalbraier
    Ellison Place
    NE1 8XG Newcastle Upon Tyne
    Picton Manor
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul David Pestell
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Apr 06, 2016
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Clement
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Apr 06, 2016
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert William Kalbraier
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    Apr 06, 2016
    Hollow Road
    IP32 7FA Bury St Edmunds
    Abbotsgate House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ST JAMES' CENTRAL 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    • Apr 20, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 2015Registration of a charge (MR01)
    • Apr 20, 2018Satisfaction of a charge (MR04)

    Does ST JAMES' CENTRAL 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2018Commencement of winding up
    Dec 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham

    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