STIMELA PROPERTIES LIMITED
Overview
| Company Name | STIMELA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09769465 |
| 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 STIMELA PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is STIMELA PROPERTIES LIMITED located?
| Registered Office Address | Grove House Coombs Wood Court Steel Park Road B62 8BF Halesowen West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STIMELA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for STIMELA PROPERTIES 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 | 3 pages | DS01 | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Tracey Jayne Harris on Apr 14, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Tracey Jayne Hutton on Feb 02, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Director's details changed for Andrew John Flavell on Nov 17, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Rodger John Danks on Nov 16, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on Aug 31, 2016 | 1 pages | AD01 | ||
Appointment of Mrs Tracey Jayne Hutton as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Registration of charge 097694650005, created on Nov 23, 2015 | 10 pages | MR01 | ||
Registration of charge 097694650006, created on Nov 23, 2015 | 10 pages | MR01 | ||
Registration of charge 097694650003, created on Nov 23, 2015 | 27 pages | MR01 | ||
Registration of charge 097694650002, created on Nov 23, 2015 | 26 pages | MR01 | ||
Registration of charge 097694650004, created on Nov 23, 2015 | 23 pages | MR01 | ||
Who are the officers of STIMELA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANKS, Rodger John | Director | Coombs Wood Court Steel Park Road B62 8BF Halesowen Grove House West Midlands United Kingdom | England | British | 49034890002 | |||||
| FLAVELL, Andrew John | Director | Coombs Wood Court Steel Park Road B62 8BF Halesowen Grove House West Midlands United Kingdom | United Kingdom | British | 63802990002 | |||||
| HARRIS, Tracey Jayne | Director | Coombs Wood Court Steel Park Road B62 8BF Halesowen Grove House West Midlands United Kingdom | England | British | 71119190014 |
What are the latest statements on persons with significant control for STIMELA PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STIMELA PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 23, 2015 Delivered On Nov 26, 2015 | Outstanding | ||
Brief description The freehold property known as or being unit 6 tromans industrial estate, 212 halesowen road dudley and registered under title number SF59240. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2015 Delivered On Nov 26, 2015 | Outstanding | ||
Brief description The freehold property known as or being itan house, office block 1 and 2 itan house, saltwell house, saltwells road, dudley and registered under title number WM374146, WM374146, WM374147. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2015 Delivered On Nov 25, 2015 | Outstanding | ||
Brief description 204 halesowen road, netherton; and land on the south west side of halesowen road, netherton. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2015 Delivered On Nov 25, 2015 | Outstanding | ||
Brief description Land on the south west side of halesowen road, netherton, and land and buildings on the north west side of saltwells road, netherton and land and buildings on the north west side of saltwells road, netherton, dudley. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2015 Delivered On Nov 25, 2015 | Outstanding | ||
Brief description Land and buildings lying to the north west of saltwells road, bishtons bridge, netherton. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 20, 2015 Delivered On Oct 23, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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