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

STYLESTREET LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
05585740
Private Limited Company
Liquidation

Company Overview

About Stylestreet Ltd
STYLESTREET LIMITED was founded on 2005-10-06 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Stylestreet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STYLESTREET LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CM23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLESTREET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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.
Companies with same name STYLESTREET LIMITED
The following companies were found which have the same name as STYLESTREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STYLESTREET WINDOWS & DOORS LTD 2 WALNUT TREE ROAD SHEPPERTON TW17 0SD Active Company formed on the 2020-10-08

Company Officers of STYLESTREET LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BENNETT
Company Secretary 2005-10-07
SARAH JANE BENNETT
Director 2005-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHLEY BENNETT
Director 2005-10-07 2014-10-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-10-06 2005-10-07
LONDON LAW SERVICES LIMITED
Nominated Director 2005-10-06 2005-10-07

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
2018-06-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1
2017-06-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 31A POTTER STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3UH
2017-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 06/10/2016
2016-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 06/10/2016
2016-09-21AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0106/10/15 FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0106/10/14 FULL LIST
2014-10-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055857400002
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0106/10/13 FULL LIST
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-15AR0106/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-09AR0106/10/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-16AR0106/10/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNETT / 30/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BENNETT / 30/09/2010
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0106/10/09 FULL LIST
2009-12-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/08
2008-04-09363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06225ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/12/06
2006-12-04363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/03/06
2005-12-0188(2)RAD 07/10/05--------- £ SI 1@1=1 £ IC 1/2
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to STYLESTREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-16
Resolution2017-05-16
Meetings o2017-04-28
Fines / Sanctions
No fines or sanctions have been issued against STYLESTREET 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
2013-10-25 Outstanding FOUNDATION EAST LIMITED
DEBENTURE 2006-05-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of STYLESTREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLESTREET LIMITED
Trademarks
We have not found any records of STYLESTREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLESTREET 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 (56101 - Licensed restaurants) as STYLESTREET LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where STYLESTREET 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 TypeAppointment of Liquidators
Defending partySTYLESTREET LIMITEDEvent Date2017-05-09
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 TypeResolutions for Winding-up
Defending partySTYLESTREET LIMITEDEvent Date2017-05-09
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 TypeMeetings of Creditors
Defending partySTYLESTREET LIMITEDEvent Date2017-04-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLESTREET 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 STYLESTREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1