Liquidation
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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
TERRY THOMAS BLAKE |
||
TERRY THOMAS BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH SARAH FISCHER |
Director | ||
MARK ANDREW AYRES |
Director | ||
DAVID MICHAEL SMITH |
Director | ||
DAVID MICHAEL SMITH |
Company Secretary | ||
MARK ANDREW AYRES |
Company Secretary | ||
KEITH ROBERT CONNER |
Director | ||
KOJO KWAKYE OWUSU |
Director | ||
ALBERT ANTI OWUSU |
Company Secretary | ||
ALBERT ANTI OWUSU |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST CLAIR MINES LIMITED | Company Secretary | 2000-08-20 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
LONDONI GOLD CORP LTD | Company Secretary | 2000-03-03 | CURRENT | 2000-03-03 | Dissolved 2014-10-21 | |
MANSFIELD LAND DEVELOPMENT PLC | Director | 2015-03-30 | CURRENT | 2013-11-07 | Active | |
LONDONI GOLD CORP LTD | Director | 2013-11-18 | CURRENT | 2000-03-03 | Dissolved 2014-10-21 | |
ST CLAIR MINES LIMITED | Director | 2013-03-13 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
WESTLEIGH MANAGEMENT PROPERTY LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2013-09-17 | |
WESTLEIGH PROPERTY DEVELOPMENT LIMITED | Director | 2004-06-21 | CURRENT | 2000-05-26 | Active | |
49 BUCKLAND CRESCENT LIMITED | Director | 2000-06-07 - 2010-05-31 | RESIGNED | 2000-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-06 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-06 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-06 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-16 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100509 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM Unit 3 Gerridown Business Park Old Airfield Winkleigh Devon EX19 8DW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100509 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR100509 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FISCHER | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRANSCROFT TRADING LIMITED CERTIFICATE ISSUED ON 03/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 11 BEECHCROFT HOUSE 47-49 PARK VIEW ROAD LONDON W5 2JF |
Appointment of Liquidators | 2015-12-17 |
Resolutions for Winding-up | 2015-12-17 |
Meetings of Creditors | 2015-11-26 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ST.CLAIR MINES LIMITED | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-06-01 | £ 787,226 |
---|
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 ST CLAIR ESTATES LIMITED
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ST CLAIR ESTATES LIMITED | Event Date | 2015-12-07 |
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 Type | Resolutions for Winding-up | |
Defending party | ST CLAIR ESTATES LIMITED | Event Date | 2015-12-07 |
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 Type | Meetings of Creditors | |
Defending party | ST CLAIR ESTATES LIMITED | Event Date | 2015-11-19 |
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 | |||
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. |