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

STRAMONGATE NOMINEES LIMITED

WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13,
Company Registration Number
03298897
Private Limited Company
Dissolved

Dissolved 2014-02-05

Company Overview

About Stramongate Nominees Ltd
STRAMONGATE NOMINEES LIMITED was founded on 1997-01-06 and had its registered office in Warley Hill Business Park. The company was dissolved on the 2014-02-05 and is no longer trading or active.

Key Data
Company Name
STRAMONGATE NOMINEES LIMITED
 
Legal Registered Office
WARLEY HILL BUSINESS PARK
BRENTWOOD
 
Previous Names
SAND AIRE NOMINEES LIMITED14/10/2002
STRAMONGATE LIMITED17/05/2001
SAND AIRE NOMINEES LIMITED29/03/2001
HACKREMCO (NO.1207) LIMITED25/02/1997
Filing Information
Company Number 03298897
Date formed 1997-01-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-02-05
Type of accounts DORMANT
Last Datalog update: 2015-05-21 20:25:43
Primary Source:Companies House
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 STRAMONGATE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28
BRUCE LOUIS OFFERGELT
Director 2003-11-20
FRANCIS ALEXANDER SCOTT
Director 1997-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-03-20 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2008-01-29 2008-03-20
ROSALYN ANTONIA BREEDY
Company Secretary 2004-02-05 2008-01-29
JAMES RALPH PARNELL DAVIES
Company Secretary 1997-03-11 2004-02-05
ANDREW PATRICK JAMES LENNON
Director 2001-06-30 2003-08-31
LINDA MARY COLLIER
Director 1997-03-11 2001-06-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-01-06 1997-03-11
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-01-06 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Company Secretary 2009-05-28 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Company Secretary 2009-05-28 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Company Secretary 2009-05-28 CURRENT 1990-01-25 Active
BRUCE LOUIS OFFERGELT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT APPLERIGG LIMITED Director 2009-09-17 CURRENT 2001-08-07 Active
BRUCE LOUIS OFFERGELT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Director 2003-11-20 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active

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
2014-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2013-11-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 105 WIGMORE STREET LONDON W1U 1QY UNITED KINGDOM
2011-12-284.70DECLARATION OF SOLVENCY
2011-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 101 WIGMORE STREET LONDON W1U 1QU
2011-02-08LATEST SOC08/02/11 STATEMENT OF CAPITAL;GBP 2
2011-02-08AR0106/01/11 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0106/01/10 FULL LIST
2009-06-03288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY BRUCE OFFERGELT
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROSALYN BREEDY
2008-04-17288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-04-16288aSECRETARY APPOINTED AMANDA MACFARLANE BATEMAN
2008-02-26363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14288bSECRETARY RESIGNED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-05363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-02288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-10-14CERTNMCOMPANY NAME CHANGED SAND AIRE NOMINEES LIMITED CERTIFICATE ISSUED ON 14/10/02
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17CERTNMCOMPANY NAME CHANGED STRAMONGATE LIMITED CERTIFICATE ISSUED ON 17/05/01
2001-03-29CERTNMCOMPANY NAME CHANGED SAND AIRE NOMINEES LIMITED CERTIFICATE ISSUED ON 29/03/01
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to STRAMONGATE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRAMONGATE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAMONGATE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of STRAMONGATE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAMONGATE NOMINEES LIMITED
Trademarks
We have not found any records of STRAMONGATE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAMONGATE NOMINEES 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 (7499 - Non-trading company) as STRAMONGATE NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRAMONGATE NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAMONGATE NOMINEES 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 STRAMONGATE NOMINEES 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.