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

ST CLAIR ESTATES LIMITED

PURNELLS SUITE 4 PORTFOLIO HOUSE 3, PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
Company Registration Number
03995599
Private Limited Company
Liquidation

Company Overview

About St Clair Estates Ltd
ST CLAIR ESTATES LIMITED was founded on 2000-05-17 and has its registered office in Dorchester. The organisation's status is listed as "Liquidation". St Clair Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST CLAIR ESTATES LIMITED
 
Legal Registered Office
PURNELLS SUITE 4 PORTFOLIO HOUSE 3
PRINCES STREET
DORCHESTER
DORSET
DT1 1TP
Other companies in EX19
 
Previous Names
TRANSCROFT TRADING LIMITED03/03/2006
Filing Information
Company Number 03995599
Company ID Number 03995599
Date formed 2000-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 17/05/2014
Return next due 14/06/2015
Type of accounts DORMANT
Last Datalog update: 2018-09-04 16:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST CLAIR ESTATES 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.
Companies with same name ST CLAIR ESTATES LIMITED
The following companies were found which have the same name as ST CLAIR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST CLAIR ESTATES DELAWARE LLC Delaware Unknown
ST CLAIR ESTATES HOMEOWNERS ASSOCIATION INC Georgia Unknown
ST CLAIR ESTATES INCORPORATED Michigan UNKNOWN
ST CLAIR ESTATES DELAWARE LLC Michigan UNKNOWN

Company Officers of ST CLAIR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TERRY THOMAS BLAKE
Company Secretary 2006-09-01
TERRY THOMAS BLAKE
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SARAH FISCHER
Director 2006-12-19 2013-05-06
MARK ANDREW AYRES
Director 2006-02-28 2007-01-10
DAVID MICHAEL SMITH
Director 2006-05-15 2007-01-10
DAVID MICHAEL SMITH
Company Secretary 2006-02-28 2006-09-21
MARK ANDREW AYRES
Company Secretary 2005-10-18 2006-02-28
KEITH ROBERT CONNER
Director 2005-10-17 2006-02-28
KOJO KWAKYE OWUSU
Director 2000-07-25 2005-10-18
ALBERT ANTI OWUSU
Company Secretary 2000-07-25 2005-10-17
ALBERT ANTI OWUSU
Director 2000-07-25 2005-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-17 2000-07-25
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-17 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY THOMAS BLAKE ST CLAIR MINES LIMITED Company Secretary 2000-08-20 CURRENT 2000-05-26 Active - Proposal to Strike off
TERRY THOMAS BLAKE LONDONI GOLD CORP LTD Company Secretary 2000-03-03 CURRENT 2000-03-03 Dissolved 2014-10-21
TERRY THOMAS BLAKE MANSFIELD LAND DEVELOPMENT PLC Director 2015-03-30 CURRENT 2013-11-07 Active
TERRY THOMAS BLAKE LONDONI GOLD CORP LTD Director 2013-11-18 CURRENT 2000-03-03 Dissolved 2014-10-21
TERRY THOMAS BLAKE ST CLAIR MINES LIMITED Director 2013-03-13 CURRENT 2000-05-26 Active - Proposal to Strike off
TERRY THOMAS BLAKE WESTLEIGH MANAGEMENT PROPERTY LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2013-09-17
TERRY THOMAS BLAKE WESTLEIGH PROPERTY DEVELOPMENT LIMITED Director 2004-06-21 CURRENT 2000-05-26 Active
MARC DANIEL NORTON 49 BUCKLAND CRESCENT LIMITED Director 2000-06-07 - 2010-05-31 RESIGNED 2000-06-07 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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-06
2023-02-14Voluntary liquidation Statement of receipts and payments to 2022-12-06
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-12-06
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-06
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-06
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-06
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-06
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-06
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL
2017-03-164.68 Liquidators' statement of receipts and payments to 2016-12-06
2016-03-143.6Receiver abstract summary of receipts and payments brought down to 2016-02-16
2016-03-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509
2016-03-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340
2016-03-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509
2016-03-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Unit 3 Gerridown Business Park Old Airfield Winkleigh Devon EX19 8DW
2015-12-21600Appointment of a voluntary liquidator
2015-12-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-07
2015-12-214.20Volunatary liquidation statement of affairs with form 4.19
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100509
2014-12-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR100509
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-07-30AR0117/05/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FISCHER
2013-01-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0117/05/12 ANNUAL RETURN FULL LIST
2012-03-29MG01Particulars of a mortgage or charge / charge no: 6
2011-06-06AR0117/05/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-25AR0117/05/10 FULL LIST
2010-05-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-11363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-01363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-03CERTNMCOMPANY NAME CHANGED TRANSCROFT TRADING LIMITED CERTIFICATE ISSUED ON 03/03/06
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-18DISS40STRIKE-OFF ACTION DISCONTINUED
2005-10-13652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2005-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-06-08652aAPPLICATION FOR STRIKING-OFF
2004-05-26363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-03363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-07-05363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2001-08-14363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 11 BEECHCROFT HOUSE 47-49 PARK VIEW ROAD LONDON W5 2JF
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST CLAIR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-17
Resolutions for Winding-up2015-12-17
Meetings of Creditors2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against ST CLAIR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-29 Outstanding ST.CLAIR MINES LIMITED
MORTGAGE DEED 2008-03-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-01-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-06-01 £ 787,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 ST CLAIR ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 1
Called Up Share Capital 2011-05-31 £ 2
Called Up Share Capital 2010-05-31 £ 2
Cash Bank In Hand 2011-06-01 £ 36
Current Assets 2011-06-01 £ 419,882
Current Assets 2011-05-31 £ 497,741
Current Assets 2010-05-31 £ 475,301
Debtors 2011-06-01 £ 219,846
Debtors 2011-05-31 £ 84,428
Debtors 2010-05-31 £ 50,000
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 367,344
Shareholder Funds 2011-05-31 £ 191,572
Shareholder Funds 2010-05-31 £ 183,083
Stocks Inventory 2011-06-01 £ 200,000
Stocks Inventory 2011-05-31 £ 413,313
Stocks Inventory 2010-05-31 £ 425,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST CLAIR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST CLAIR ESTATES LIMITED
Trademarks
We have not found any records of ST CLAIR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST CLAIR ESTATES 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 (96090 - Other service activities n.e.c.) as ST CLAIR ESTATES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ST CLAIR ESTATES 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 partyST CLAIR ESTATES LIMITEDEvent Date2015-12-07
Chris Parkman and Lisa Alford , Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TRI0 9BL : For further details contact: chris@purnells.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyST CLAIR ESTATES LIMITEDEvent Date2015-12-07
At a general meeting of the members of the above-named Company, duly convened and held at Regus Exeter, 1 Emperor Way, Exeter Business Park, Exeter EX1 3QS , on 7 December 2015 , the following Resolutions were duly passed: number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and 2. Chris Parkman (IP Number 9588 ) and Lisa Alford (IP Number 9723 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to chris@purnells.co.uk or elizabeth@purnells.co.uk . Terry Thomas Blake , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyST CLAIR ESTATES LIMITEDEvent Date2015-11-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at Regus Exeter, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 7 December 2015 at 10.15 am for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Regus Exeter , 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS , being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the Company Care Of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to chris@purnells.co.uk or elizabeth@purnells.co.uk By Order of the Board of Directors
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST CLAIR ESTATES 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 ST CLAIR ESTATES 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.