Active - Proposal to Strike off
Company Information for DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
|
Company Registration Number
04420831
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED | ||
Legal Registered Office | ||
8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 04420831 | |
---|---|---|
Company ID Number | 04420831 | |
Date formed | 2002-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-03-06 14:13:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA SARAH HEDGES |
||
GUY FREDERICK WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NAYLOR |
Company Secretary | ||
MARIA LEWIS |
Company Secretary | ||
CHRISTIAN LUCIEN CORPETTI |
Director | ||
RICHARD LEONARD GROOME |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
STUART MARTIN COLVIN |
Director | ||
PETER DONNE JONES |
Director | ||
PETER GEOFFREY SHELL |
Company Secretary | ||
IAN JOSEPH WELLS |
Director | ||
JOHN CANN |
Director | ||
DENNIS ARTHUR JOHNSON |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Director | ||
PETER JAMES HOPE |
Director | ||
MALCOLM DUNCAN MCCOLL |
Director | ||
GARY STEPHEN LUCAS |
Director | ||
ANTHONY CHARLES ROPER |
Director | ||
RICHARD WESTON |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
FLORENCE MARIE FRANCOISE BARRAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANDFORD COURT TENANTS ASSOCIATION LIMITED | Director | 2017-01-03 | CURRENT | 1992-07-20 | Active | |
INSPIRAL OLDHAM LIMITED | Director | 2015-05-29 | CURRENT | 2010-02-04 | Active | |
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED | Director | 2015-05-29 | CURRENT | 2010-12-01 | Active | |
JLW EXCELLENT HOMES FOR LIFE LIMITED | Director | 2015-05-29 | CURRENT | 2010-12-03 | Active | |
INSPIRAL OLDHAM HOLDING COMPANY LIMITED | Director | 2015-05-29 | CURRENT | 2010-01-29 | Active | |
DEFENCE SUPPORT (ST ATHAN) LIMITED | Director | 2013-08-29 | CURRENT | 2002-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-11-19 GBP 1 | |
CAP-SS | Solvency Statement dated 19/10/20 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. ANDREW STEPHEN PEARSON | |
AD02 | Register inspection address changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
TM02 | Termination of appointment of Teresa Sarah Hedges on 2018-09-17 | |
AP04 | Appointment of Hcp Management Services Limited as company secretary on 2018-09-17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN | |
TM02 | Termination of appointment of Philip Naylor on 2016-11-30 | |
AP03 | Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Philip Naylor as company secretary on 2015-09-04 | |
TM02 | Termination of appointment of Maria Lewis on 2015-09-04 | |
CH01 | Director's details changed for Guy Frederick Walker on 2015-06-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI | |
AP01 | DIRECTOR APPOINTED GUY FREDERICK WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MILLER | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 19/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN | |
AP01 | DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/04/11 FULL LIST | |
AR01 | 19/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 29/07/2009 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | REF SECTION 175(5)(A)CO ACT 2006 05/08/2008 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 16/08/04 | |
ELRES | S366A DISP HOLDING AGM 16/08/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/10000 10/12/ | |
123 | NC INC ALREADY ADJUSTED 10/12/03 | |
88(2)R | AD 10/12/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES AND SECURITIES | Outstanding | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES ON THE TERMS SET OUT INTHE SECURITY TRUST DEED | |
DEBENTURE | Outstanding | BARCLAYS BANK AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES ON THE TERMS SET OUT IN THESECURITY TRUST DEED |
|
|
|
|
|
|
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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED are:
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. |