Dissolved
Dissolved 2015-10-20
Company Information for ST. JAMES CLOSE PROPERTIES LIMITED
DAVENTRY, NORTHAMPTONSHIRE, NN11,
|
Company Registration Number
05141866
Private Limited Company
Dissolved Dissolved 2015-10-20 |
Company Name | ||
---|---|---|
ST. JAMES CLOSE PROPERTIES LIMITED | ||
Legal Registered Office | ||
DAVENTRY NORTHAMPTONSHIRE | ||
Previous Names | ||
|
Company Number | 05141866 | |
---|---|---|
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-19 06:04:13 |
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 |
---|---|---|
IAN LEVENE |
||
LISA KATHERINE FAUPEL |
||
IAN RICHARD MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD MORRIS |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONARCH (SCI) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
MARTELLO LAND & PROPERTIES LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-05-29 | Active | |
D R SECURITIES (EVESHAM) LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2015-11-24 | |
LANGFORD DEVELOPMENTS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1999-11-22 | Dissolved 2015-05-05 | |
NORTHCOTE ROAD PROPERTIES LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
HEMINGFORD HOLDINGS LIMITED | Director | 2003-08-26 | CURRENT | 2003-08-26 | Dissolved 2018-07-25 | |
RIVER NENE REGIONAL PARK | Director | 2016-11-28 | CURRENT | 2007-06-20 | Active | |
FOOD FOR MILES LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
NORTHCOTE ROAD PROPERTIES LIMITED | Director | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
HEMINGFORD HOLDINGS LIMITED | Director | 2003-08-26 | CURRENT | 2003-08-26 | Dissolved 2018-07-25 | |
HEMINGFORD PROPERTIES LIMITED | Director | 1996-02-01 | CURRENT | 1960-03-15 | Active | |
BRANNAN ESTATES LIMITED | Director | 1994-09-16 | CURRENT | 1994-09-16 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE MORRIS / 16/12/2011 | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 29/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE MORRIS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MORRIS / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2010 FROM FIELDS FARM HOUSE PRIORS HARDWICK ROAD UPPER BODDINGTON NORTHANTS N11 6DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 5-6 CARLOS PLACE MAYFAIR LONDON W1K 3AP | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS / 30/05/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 56 GROSVENOR STREET LONDON W1K 3HZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CROSS POLLINATION LIMITED CERTIFICATE ISSUED ON 17/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 553,318 |
---|
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. JAMES CLOSE PROPERTIES LIMITED
Called Up Share Capital | 2012-07-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 4,204 |
Current Assets | 2012-07-01 | £ 81,971 |
Debtors | 2012-07-01 | £ 77,767 |
Fixed Assets | 2012-07-01 | £ 230,000 |
Shareholder Funds | 2012-07-01 | £ 241,347 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST. JAMES CLOSE PROPERTIES 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. |