STEPHEN'S GREEN DEVELOPMENTS LIMITED

STEPHEN'S GREEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEPHEN'S GREEN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09917876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STEPHEN'S GREEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    2nd Floor Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPHEN'S GREEN DEVELOPMENTS (DUBLIN) LIMITEDDec 15, 2015Dec 15, 2015

    What are the latest accounts for STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2022

    15 pagesLIQ03

    Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Nov 05, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 08, 2021

    15 pagesLIQ03

    Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 81 Station Road Marlow SL7 1NS on Apr 08, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel 200 treasury shares of £1 authorised 11/02/2020
    RES13

    Cancellation of shares. Statement of capital on Feb 11, 2020

    • Capital: GBP 800.00
    4 pagesSH06

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stuart John Harris as a director on Nov 07, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Authority to make market purchases 08/09/2018
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 200
    3 pagesSH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 14, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Anderson on Jan 30, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 150
    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on Apr 23, 2018

    1 pagesAD01

    Termination of appointment of Beverley Turner as a secretary on Feb 09, 2018

    1 pagesTM02

    Who are the officers of STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Michael
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House
    Director
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House
    EnglandBritish2717220006
    HARRIS, Stuart John
    Station Road
    HP9 1QL Beaconsfield
    55
    England
    Director
    Station Road
    HP9 1QL Beaconsfield
    55
    England
    EnglandBritish141715070002
    LEA, Malcolm Clement
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House
    Director
    15 Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House
    EnglandBritish33683160001
    TURNER, Beverley
    1 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    Hertfordshire
    England
    Secretary
    1 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    Hertfordshire
    England
    203609930001
    MILLIGAN, John Andrew
    W1K 3JB London
    58 Grosvenor Street
    United Kingdom
    Director
    W1K 3JB London
    58 Grosvenor Street
    United Kingdom
    United KingdomBritish81044990004
    ROBINSON, Samantha Alexandra
    W1K 3JB London
    58 Grosvenor Street
    United Kingdom
    Director
    W1K 3JB London
    58 Grosvenor Street
    United Kingdom
    EnglandBritish160390150001

    What are the latest statements on persons with significant control for STEPHEN'S GREEN DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The 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 STEPHEN'S GREEN DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Feb 02, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Joann Leach
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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