Liquidation
Company Information for STYLESTREET LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
05585740
Private Limited Company
Liquidation |
Company Name | |
---|---|
STYLESTREET LIMITED | |
Legal Registered Office | |
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in CM23 | |
Company Number | 05585740 | |
---|---|---|
Company ID Number | 05585740 | |
Date formed | 2005-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 13:38:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STYLESTREET WINDOWS & DOORS LTD | 2 WALNUT TREE ROAD SHEPPERTON TW17 0SD | Active | Company formed on the 2020-10-08 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE BENNETT |
||
SARAH JANE BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ASHLEY BENNETT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 31A POTTER STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3UH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 06/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 06/10/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055857400002 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BENNETT / 30/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/08 | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/03/06 | |
88(2)R | AD 07/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-16 |
Resolution | 2017-05-16 |
Meetings o | 2017-04-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FOUNDATION EAST LIMITED | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as STYLESTREET LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STYLESTREET LIMITED | Event Date | 2017-05-09 |
Liquidator's name and address: Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223728222 or at tokeeffe@pem.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STYLESTREET LIMITED | Event Date | 2017-05-09 |
At a general meeting of the Company, duly convened and held at Salisbury House, Station Road, Cambridge, CB1 2LA on 9 May 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Kate Merry (IP number 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 9 May 2017 . Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223728222 or at tokeeffe@pem.co.uk. Sarah Bennett : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STYLESTREET LIMITED | Event Date | 2017-04-28 |
NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 9 May 2017 at 10.15am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Call 08444737373 from a landline and 87373 from a mobile phone. Then enter the pin 083023 In order to be entitled to vote creditors must deliver proxies and proofs to PEM, Salisbury House, Station Road, Cambridge, CB1 2LA by 12 noon on the business day before the day of the meeting NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223728222 or at tokeeffe@pem.co.uk. | |||
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. |