Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEEPLE COURT ILKESTON LIMITED
Company Information for

STEEPLE COURT ILKESTON LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52 - 54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
04724826
Private Limited Company
Liquidation

Company Overview

About Steeple Court Ilkeston Ltd
STEEPLE COURT ILKESTON LIMITED was founded on 2003-04-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Steeple Court Ilkeston Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
STEEPLE COURT ILKESTON LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52 - 54 CARTER LANE
LONDON
EC4V 5EF
Other companies in NR3
 
Previous Names
FIFERS2 LIMITED28/10/2003
Filing Information
Company Number 04724826
Company ID Number 04724826
Date formed 2003-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts 
Last Datalog update: 2019-09-06 16:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEEPLE COURT ILKESTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEEPLE COURT ILKESTON LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL BIZLEY
Director 2010-08-16
STEPHEN ROBERT KAYE
Director 2011-09-08
SHARON NATALIE SEGAL
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAURICE PEARSON
Company Secretary 2003-11-07 2018-05-23
ANDREW MICHAEL HOWARD
Director 2003-11-07 2011-09-08
MAURICE EMANUEL SEGAL
Director 2003-11-13 2011-09-08
NICHOLAS GEORGE NORTON
Director 2003-04-07 2003-11-27
LINDA DENISE ELLIS
Company Secretary 2003-04-07 2003-11-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-04-07 2003-04-07
LONDON LAW SERVICES LIMITED
Nominated Director 2003-04-07 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MICHAEL BIZLEY BRECKLAND HOMES (ATTLEBOROUGH) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
STUART MICHAEL BIZLEY THE NORWICH HUB LTD Director 2016-11-15 CURRENT 2016-11-15 Active
STUART MICHAEL BIZLEY BRECKLAND RIVERSIDE LIMITED Director 2016-09-05 CURRENT 2015-04-15 Active - Proposal to Strike off
STUART MICHAEL BIZLEY BRECKLAND HOMES (MILEHAM) LIMITED Director 2016-09-05 CURRENT 2015-09-23 Active
STUART MICHAEL BIZLEY BIG SKY DEVELOPMENTS LTD Director 2016-03-09 CURRENT 2013-08-14 Active
STUART MICHAEL BIZLEY BIG SKY VENTURES LTD Director 2016-03-09 CURRENT 2014-11-25 Active
STUART MICHAEL BIZLEY BRECKLAND BRIDGE LIMITED Director 2016-01-21 CURRENT 2014-12-17 Active
STUART MICHAEL BIZLEY SMB PROPERTY CONSULTANCY LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
STUART MICHAEL BIZLEY STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
STUART MICHAEL BIZLEY STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
STUART MICHAEL BIZLEY STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
STUART MICHAEL BIZLEY STEEPLE COURT LIMITED Director 2009-12-01 CURRENT 1986-12-17 Active
STEPHEN ROBERT KAYE LONDON & JERSEY INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1989-11-24 Active - Proposal to Strike off
STEPHEN ROBERT KAYE GROOMERZ ENTERPRISES LIMITED Director 2014-02-18 CURRENT 2013-02-12 Dissolved 2018-05-15
STEPHEN ROBERT KAYE STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
STEPHEN ROBERT KAYE STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
STEPHEN ROBERT KAYE STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
STEPHEN ROBERT KAYE PIGGIES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2015-03-17
STEPHEN ROBERT KAYE DURAIN LIMITED Director 1994-05-06 CURRENT 1977-03-30 Active - Proposal to Strike off
STEPHEN ROBERT KAYE LOUKING FACILITIES LIMITED Director 1993-12-01 CURRENT 1980-05-01 Active - Proposal to Strike off
STEPHEN ROBERT KAYE KINGSGATE CENTRAL SERVICES LIMITED Director 1992-11-19 CURRENT 1972-03-21 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN COMMERCIAL PROPERTIES LIMITED Director 1992-09-21 CURRENT 1989-09-21 Active
STEPHEN ROBERT KAYE HTTF LIMITED Director 1991-10-23 CURRENT 1991-09-10 Dissolved 2013-10-15
STEPHEN ROBERT KAYE MODERN HOLIDAYS LIMITED Director 1991-08-02 CURRENT 1983-06-09 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN HOTELS LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active - Proposal to Strike off
STEPHEN ROBERT KAYE MODERN TRAVEL CENTRE LIMITED Director 1991-03-04 CURRENT 1970-09-03 Active
STEPHEN ROBERT KAYE MODERN GROUP LIMITED Director 1991-02-07 CURRENT 1990-02-14 Active - Proposal to Strike off
SHARON NATALIE SEGAL SAFESTAY PLC Director 2017-10-09 CURRENT 2014-01-29 Active
SHARON NATALIE SEGAL KINGSGATE CENTRAL SERVICES LIMITED Director 2016-01-29 CURRENT 1972-03-21 Active - Proposal to Strike off
SHARON NATALIE SEGAL KINGSGATE CONSULTANCY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
SHARON NATALIE SEGAL BONNICK COURT LIMITED Director 2012-05-07 CURRENT 2006-05-31 Active
SHARON NATALIE SEGAL STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
SHARON NATALIE SEGAL STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
SHARON NATALIE SEGAL STEEPLE COURT CROMER LIMITED Director 2011-09-08 CURRENT 2006-04-27 Active
SHARON NATALIE SEGAL STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
SHARON NATALIE SEGAL HOMELENDER FINANCE LIMITED Director 2004-04-27 CURRENT 2003-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 88 88, Crawford Street London W1H 2EJ England
2019-07-29LIQ02Voluntary liquidation Statement of affairs
2019-07-29600Appointment of a voluntary liquidator
2019-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-09
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON NATALIE SEGAL
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 5, Pumping Station Cottages Bracondale Norwich NR1 2EG England
2018-05-24TM02Termination of appointment of Richard Maurice Pearson on 2018-05-23
2018-05-24PSC07CESSATION OF RICHARD MAURICE PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 6 Scotts Yard Ber Street Norwich NR1 3HA England
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100.1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM St Mary's House Duke Street Norwich Norfolk NR3 1QA
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100.1
2015-04-13AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100.1
2014-04-25AR0107/04/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0107/04/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MAURICE PEARSON on 2012-01-01
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SEGAL
2011-09-29AP01DIRECTOR APPOINTED STEPHEN ROBERT KAYE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD
2011-09-29AP01DIRECTOR APPOINTED MS SHARON NATALIE SEGAL
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0107/04/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19AP01DIRECTOR APPOINTED STUART MICHAEL BIZLEY
2010-05-07AR0107/04/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-2788(2)RAD 13/11/03--------- £ SI 9910@.01=99 £ IC 1/100
2004-02-24RES04£ NC 100/101
2004-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17288bDIRECTOR RESIGNED
2003-12-01288bSECRETARY RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 2 LANSDOWNE ROAD UNION PARK, FIFERS LANE NORWICH NORFOLK NR4 6UQ
2003-11-21288aNEW DIRECTOR APPOINTED
2003-10-28CERTNMCOMPANY NAME CHANGED FIFERS2 LIMITED CERTIFICATE ISSUED ON 28/10/03
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bSECRETARY RESIGNED
2003-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STEEPLE COURT ILKESTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-17
Resolution2019-07-17
Meetings o2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against STEEPLE COURT ILKESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-12 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (TRADING AS NATWEST)
LEGAL CHARGE 2004-02-10 Satisfied KASE DEVELOPMENTS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 300,558
Creditors Due Within One Year 2012-01-01 £ 487,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEEPLE COURT ILKESTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 21,409
Current Assets 2012-01-01 £ 630,993
Debtors 2012-01-01 £ 9,584
Shareholder Funds 2012-01-01 £ 157,083
Stocks Inventory 2012-01-01 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEEPLE COURT ILKESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEEPLE COURT ILKESTON LIMITED
Trademarks
We have not found any records of STEEPLE COURT ILKESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEEPLE COURT ILKESTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STEEPLE COURT ILKESTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STEEPLE COURT ILKESTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTEEPLE COURT ILKESTON LIMITEDEvent Date2019-07-17
Name of Company: STEEPLE COURT ILKESTON LIMITED Company Number: 04724826 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: FIFERS2 Limited Register…
 
Initiating party Event TypeResolution
Defending partySTEEPLE COURT ILKESTON LIMITEDEvent Date2019-07-17
 
Initiating party Event TypeMeetings o
Defending partySTEEPLE COURT ILKESTON LIMITEDEvent Date2019-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEEPLE COURT ILKESTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEEPLE COURT ILKESTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.