Dissolved 2018-01-16
Company Information for ST. PAULS DEVELOPMENT COMPANY LIMITED
ELLIOTTS PLACE, LONDON, N1 8HX,
|
Company Registration Number
05314689
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | ||
---|---|---|
ST. PAULS DEVELOPMENT COMPANY LIMITED | ||
Legal Registered Office | ||
ELLIOTTS PLACE LONDON N1 8HX Other companies in N1 | ||
Previous Names | ||
|
Company Number | 05314689 | |
---|---|---|
Date formed | 2004-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-14 05:42:29 |
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 |
---|---|---|
KEVIN JOSEPH MCCUSKER |
||
KEVIN JOSEPH MCCUSKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LLOYD SIMON |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. PAULS (COLEBROOK) LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
BELVEDERE HOMES LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2004-10-11 | Dissolved 2016-03-08 | |
KAYMAC CONSTRUCTION & INTERIORS LIMITED | Company Secretary | 2004-01-22 | CURRENT | 2002-04-25 | Active | |
INWOOD PROPERTIES LIMITED | Company Secretary | 2004-01-22 | CURRENT | 2000-03-01 | Active | |
KAYMAC CONSTRUCTION LIMITED | Company Secretary | 2004-01-22 | CURRENT | 1989-09-13 | Liquidation | |
INSPIRED HOMERTON LTD | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2016-02-23 | |
INSPIRED STRATFORD LTD | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2015-08-04 | |
INSPIRED HACKNEY LTD | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-10-21 | |
INSPIRED WALTHAMSTOW LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2016-02-23 | |
INSPIRED TAVISTOCK LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
ST. PAULS (COLEBROOK) LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
BELVEDERE HOMES LIMITED | Director | 2006-11-06 | CURRENT | 2004-10-11 | Dissolved 2016-03-08 | |
KAYMAC CONSTRUCTION & INTERIORS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 FULL LIST | |
AR01 | 16/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD SIMON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SIMON / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCCUSKER / 17/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 12 OLD BOND STREET LONDON W1X 3DB | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ST. PAULS ROAD LIMITED CERTIFICATE ISSUED ON 18/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31-32 ELY PLACE LONDON EC1N 6TD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/03/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Outstanding | INVESTEC BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | LLOYD SIMON | |
DEBENTURE | Outstanding | KEVIN MCCUSKER |
Creditors Due Within One Year | 2012-01-01 | £ 586,942 |
---|
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. PAULS DEVELOPMENT COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 50 |
Current Assets | 2012-01-01 | £ 703,010 |
Debtors | 2012-01-01 | £ 702,960 |
Fixed Assets | 2012-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 116,168 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ST. PAULS DEVELOPMENT COMPANY 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. |