DESIGNER STONE SHOWER TRAYS LTD
Overview
| Company Name | DESIGNER STONE SHOWER TRAYS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11323027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DESIGNER STONE SHOWER TRAYS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2022 |
| Next Accounts Due On | Feb 28, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2021 |
What is the status of the latest confirmation statement for DESIGNER STONE SHOWER TRAYS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 12, 2024 |
| Next Confirmation Statement Due | Jul 26, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2023 |
| Overdue | Yes |
What are the latest filings for DESIGNER STONE SHOWER TRAYS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Karen Lilwyn Mortimer as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Confirmation statement made on Jul 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Joanna Rebecca Seawright as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Cessation of Summers and May Ltd as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||
Appointment of Karen Lilwyn Mortimer as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Notification of Gpa Klm Ltd as a person with significant control on Jul 06, 2023 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Appointment of Ms Joanna Seawright as a director on May 16, 2023 | 2 pages | AP01 | ||
Notification of Summers and May Ltd as a person with significant control on May 16, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Daniel Nettleship as a director on May 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Daniel Nettleship as a secretary on May 16, 2023 | 1 pages | TM02 | ||
Cessation of Daniel Nettleship as a person with significant control on May 16, 2023 | 1 pages | PSC07 | ||
Secretary's details changed for Mr Daniel Nettleship on Jun 14, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Daniel Nettleship on Jun 14, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Kemp House 160 City Road London EC1V 2NX | 1 pages | AD04 | ||
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 pages | AD01 | ||
Who are the officers of DESIGNER STONE SHOWER TRAYS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NETTLESHIP, Daniel | Secretary | City Road EC1V 2NX London 128 United Kingdom | 245584520001 | |||||||
| MORTIMER, Karen Lilwyn | Director | Baron Way Kingmoor Business Park CA6 4BU Carlisle Suite 0222, Unit D3, Mod Village England | Spain | British | 310144890001 | |||||
| NETTLESHIP, Daniel | Director | City Road EC1V 2NX London 128 United Kingdom | England | British | 245584500002 | |||||
| OLSEN, Caroline | Director | Sea King Drive Misterton DN10 4DY Doncaster 4 United Kingdom | United Kingdom | British | 245584510001 | |||||
| SEAWRIGHT, Joanna Rebecca | Director | Baron Way Kingmoor Business Park CA6 4BU Carlisle Suite 0207, Unit D3 Mod Village England | United Kingdom | British | 282752790001 |
Who are the persons with significant control of DESIGNER STONE SHOWER TRAYS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpa Klm Ltd | Jul 06, 2023 | Unit D3 Mod Village, Barron Way Kingmoor Business Park CA6 4BU Carlisle Suite 0214 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Summers And May Ltd | May 16, 2023 | 61 Bridge Street, Kingmoor Business Park CA6 4BU Kington Suite 0207, Unit D3 Mod Village United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Nettleship | May 14, 2018 | 160 City Road EC1V 2NX London Kemp House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Caroline Olsen | Apr 23, 2018 | Sea King Drive DN10 4DY Doncaster 4 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does DESIGNER STONE SHOWER TRAYS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does DESIGNER STONE SHOWER TRAYS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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