DESIGNER STONE SHOWER TRAYS LTD

DESIGNER STONE SHOWER TRAYS LTD

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

    Company NameDESIGNER STONE SHOWER TRAYS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11323027
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DESIGNER STONE SHOWER TRAYS LTD?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DESIGNER STONE SHOWER TRAYS LTD located?

    Registered Office Address
    Suite 0222, Unit D3, Mod Village Baron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESIGNER STONE SHOWER TRAYS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2022
    Next Accounts Due OnFeb 28, 2023
    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What is the status of the latest confirmation statement for DESIGNER STONE SHOWER TRAYS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 12, 2024
    Next Confirmation Statement DueJul 26, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2023
    OverdueYes

    What are the latest filings for DESIGNER STONE SHOWER TRAYS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Karen Lilwyn Mortimer as a director on Oct 10, 2025

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Joanna Rebecca Seawright as a director on Jul 06, 2023

    1 pagesTM01

    Cessation of Summers and May Ltd as a person with significant control on Jul 06, 2023

    1 pagesPSC07

    Appointment of Karen Lilwyn Mortimer as a director on Jul 06, 2023

    2 pagesAP01

    Notification of Gpa Klm Ltd as a person with significant control on Jul 06, 2023

    2 pagesPSC02

    Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on May 31, 2023

    1 pagesAD01

    Appointment of Ms Joanna Seawright as a director on May 16, 2023

    2 pagesAP01

    Notification of Summers and May Ltd as a person with significant control on May 16, 2023

    2 pagesPSC02

    Termination of appointment of Daniel Nettleship as a director on May 16, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with updates

    4 pagesCS01

    Termination of appointment of Daniel Nettleship as a secretary on May 16, 2023

    1 pagesTM02

    Cessation of Daniel Nettleship as a person with significant control on May 16, 2023

    1 pagesPSC07

    Secretary's details changed for Mr Daniel Nettleship on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Mr Daniel Nettleship on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on Jun 13, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Kemp House 160 City Road London EC1V 2NX

    1 pagesAD04

    Registered office address changed from , PO Box 4385, 11323027: Companies House Default Address, Cardiff, CF14 8LH to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on Dec 22, 2020

    1 pagesAD01

    Who are the officers of DESIGNER STONE SHOWER TRAYS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETTLESHIP, Daniel
    City Road
    EC1V 2NX London
    128
    United Kingdom
    Secretary
    City Road
    EC1V 2NX London
    128
    United Kingdom
    245584520001
    MORTIMER, Karen Lilwyn
    Baron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0222, Unit D3, Mod Village
    England
    Director
    Baron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0222, Unit D3, Mod Village
    England
    SpainBritish310144890001
    NETTLESHIP, Daniel
    City Road
    EC1V 2NX London
    128
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    128
    United Kingdom
    EnglandBritish245584500002
    OLSEN, Caroline
    Sea King Drive
    Misterton
    DN10 4DY Doncaster
    4
    United Kingdom
    Director
    Sea King Drive
    Misterton
    DN10 4DY Doncaster
    4
    United Kingdom
    United KingdomBritish245584510001
    SEAWRIGHT, Joanna Rebecca
    Baron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0207, Unit D3 Mod Village
    England
    Director
    Baron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0207, Unit D3 Mod Village
    England
    United KingdomBritish282752790001

    Who are the persons with significant control of DESIGNER STONE SHOWER TRAYS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit D3 Mod Village, Barron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0214
    United Kingdom
    Jul 06, 2023
    Unit D3 Mod Village, Barron Way
    Kingmoor Business Park
    CA6 4BU Carlisle
    Suite 0214
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number14830247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Summers And May Ltd
    61 Bridge Street,
    Kingmoor Business Park
    CA6 4BU Kington
    Suite 0207, Unit D3 Mod Village
    United Kingdom
    May 16, 2023
    61 Bridge Street,
    Kingmoor Business Park
    CA6 4BU Kington
    Suite 0207, Unit D3 Mod Village
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegisters Of Companies England
    Registration Number11481320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Daniel Nettleship
    160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    May 14, 2018
    160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Caroline Olsen
    Sea King Drive
    DN10 4DY Doncaster
    4
    United Kingdom
    Apr 23, 2018
    Sea King Drive
    DN10 4DY Doncaster
    4
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DESIGNER STONE SHOWER TRAYS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2020
    Delivered On May 01, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • May 01, 2020Registration of a charge (MR01)

    Does DESIGNER STONE SHOWER TRAYS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2023Petition date
    Feb 20, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Newcastle
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear

    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