Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART MICHAEL BIZLEY |
||
STEPHEN ROBERT KAYE |
||
SHARON NATALIE SEGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MAURICE PEARSON |
Company Secretary | ||
ANDREW MICHAEL HOWARD |
Director | ||
MAURICE EMANUEL SEGAL |
Director | ||
NICHOLAS GEORGE NORTON |
Director | ||
LINDA DENISE ELLIS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRECKLAND HOMES (ATTLEBOROUGH) LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
THE NORWICH HUB LTD | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
BRECKLAND RIVERSIDE LIMITED | Director | 2016-09-05 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
BRECKLAND HOMES (MILEHAM) LIMITED | Director | 2016-09-05 | CURRENT | 2015-09-23 | Active | |
BIG SKY DEVELOPMENTS LTD | Director | 2016-03-09 | CURRENT | 2013-08-14 | Active | |
BIG SKY VENTURES LTD | Director | 2016-03-09 | CURRENT | 2014-11-25 | Active | |
BRECKLAND BRIDGE LIMITED | Director | 2016-01-21 | CURRENT | 2014-12-17 | Active | |
SMB PROPERTY CONSULTANCY LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
STEEPLE COURT CHESHIRE LIMITED | Director | 2011-09-08 | CURRENT | 2004-05-04 | Liquidation | |
STEEPLE COURT STROUD LIMITED | Director | 2011-09-08 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STEEPLE COURT (HUCKNALL) LIMITED | Director | 2011-09-08 | CURRENT | 2003-02-13 | Liquidation | |
STEEPLE COURT LIMITED | Director | 2009-12-01 | CURRENT | 1986-12-17 | Active | |
LONDON & JERSEY INVESTMENTS LIMITED | Director | 2015-12-08 | CURRENT | 1989-11-24 | Active - Proposal to Strike off | |
GROOMERZ ENTERPRISES LIMITED | Director | 2014-02-18 | CURRENT | 2013-02-12 | Dissolved 2018-05-15 | |
STEEPLE COURT CHESHIRE LIMITED | Director | 2011-09-08 | CURRENT | 2004-05-04 | Liquidation | |
STEEPLE COURT STROUD LIMITED | Director | 2011-09-08 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STEEPLE COURT (HUCKNALL) LIMITED | Director | 2011-09-08 | CURRENT | 2003-02-13 | Liquidation | |
PIGGIES LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2015-03-17 | |
DURAIN LIMITED | Director | 1994-05-06 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
LOUKING FACILITIES LIMITED | Director | 1993-12-01 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
KINGSGATE CENTRAL SERVICES LIMITED | Director | 1992-11-19 | CURRENT | 1972-03-21 | Active - Proposal to Strike off | |
MODERN COMMERCIAL PROPERTIES LIMITED | Director | 1992-09-21 | CURRENT | 1989-09-21 | Active | |
HTTF LIMITED | Director | 1991-10-23 | CURRENT | 1991-09-10 | Dissolved 2013-10-15 | |
MODERN HOLIDAYS LIMITED | Director | 1991-08-02 | CURRENT | 1983-06-09 | Active - Proposal to Strike off | |
MODERN HOTELS LIMITED | Director | 1991-06-21 | CURRENT | 1990-06-21 | Active - Proposal to Strike off | |
MODERN TRAVEL CENTRE LIMITED | Director | 1991-03-04 | CURRENT | 1970-09-03 | Active | |
MODERN GROUP LIMITED | Director | 1991-02-07 | CURRENT | 1990-02-14 | Active - Proposal to Strike off | |
SAFESTAY PLC | Director | 2017-10-09 | CURRENT | 2014-01-29 | Active | |
KINGSGATE CENTRAL SERVICES LIMITED | Director | 2016-01-29 | CURRENT | 1972-03-21 | Active - Proposal to Strike off | |
KINGSGATE CONSULTANCY LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
BONNICK COURT LIMITED | Director | 2012-05-07 | CURRENT | 2006-05-31 | Active | |
STEEPLE COURT CHESHIRE LIMITED | Director | 2011-09-08 | CURRENT | 2004-05-04 | Liquidation | |
STEEPLE COURT STROUD LIMITED | Director | 2011-09-08 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STEEPLE COURT CROMER LIMITED | Director | 2011-09-08 | CURRENT | 2006-04-27 | Active | |
STEEPLE COURT (HUCKNALL) LIMITED | Director | 2011-09-08 | CURRENT | 2003-02-13 | Liquidation | |
HOMELENDER FINANCE LIMITED | Director | 2004-04-27 | CURRENT | 2003-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM 88 88, Crawford Street London W1H 2EJ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON NATALIE SEGAL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM 5, Pumping Station Cottages Bracondale Norwich NR1 2EG England | |
TM02 | Termination of appointment of Richard Maurice Pearson on 2018-05-23 | |
PSC07 | CESSATION OF RICHARD MAURICE PEARSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 6 Scotts Yard Ber Street Norwich NR1 3HA England | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM St Mary's House Duke Street Norwich Norfolk NR3 1QA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100.1 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100.1 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MAURICE PEARSON on 2012-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE SEGAL | |
AP01 | DIRECTOR APPOINTED STEPHEN ROBERT KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD | |
AP01 | DIRECTOR APPOINTED MS SHARON NATALIE SEGAL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STUART MICHAEL BIZLEY | |
AR01 | 07/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/11/03--------- £ SI 9910@.01=99 £ IC 1/100 | |
RES04 | £ NC 100/101 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 2 LANSDOWNE ROAD UNION PARK, FIFERS LANE NORWICH NORFOLK NR4 6UQ | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FIFERS2 LIMITED CERTIFICATE ISSUED ON 28/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-17 |
Resolution | 2019-07-17 |
Meetings o | 2019-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (TRADING AS NATWEST) | |
LEGAL CHARGE | Satisfied | KASE DEVELOPMENTS LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 300,558 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 487,518 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STEEPLE COURT ILKESTON LIMITED | Event Date | 2019-07-17 |
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 Type | Resolution | |
Defending party | STEEPLE COURT ILKESTON LIMITED | Event Date | 2019-07-17 |
Initiating party | Event Type | Meetings o | |
Defending party | STEEPLE COURT ILKESTON LIMITED | Event Date | 2019-07-01 |
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. |