Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JAMES COURT (MANCHESTER) LIMITED
Company Information for

ST. JAMES COURT (MANCHESTER) LIMITED

CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON, CARRINGTON, MANCHESTER, M31 4DD,
Company Registration Number
06764730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St. James Court (manchester) Ltd
ST. JAMES COURT (MANCHESTER) LIMITED was founded on 2008-12-03 and has its registered office in Carrington. The organisation's status is listed as "Active - Proposal to Strike off". St. James Court (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. JAMES COURT (MANCHESTER) LIMITED
 
Legal Registered Office
CARRINGTON BUSINESS PARK MANCHESTER ROAD
CARRINGTON
CARRINGTON
MANCHESTER
M31 4DD
Other companies in M2
 
Previous Names
CONTINENTAL SHELF 459 LIMITED20/04/2009
Filing Information
Company Number 06764730
Company ID Number 06764730
Date formed 2008-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-12-03
Return next due 2017-12-17
Type of accounts FULL
Last Datalog update: 2017-10-21 18:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JAMES COURT (MANCHESTER) 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.

Company Officers of ST. JAMES COURT (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
MARK AUSTIN BOOTH
Company Secretary 2010-03-08
WILLIAM FRANCIS AINSCOUGH
Director 2009-04-02
WILLIAM AINSCOUGH
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS AINSCOUGH
Company Secretary 2009-04-02 2010-03-08
MD SECRETARIES LIMITED
Company Secretary 2008-12-03 2009-04-02
PATRICK TYSON MARTIN
Director 2008-12-03 2009-04-02
MD DIRECTORS LIMITED
Director 2008-12-03 2009-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 2016-03-09 CURRENT 1955-06-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH LIMEGLADE LIMITED Director 2016-03-09 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH EHB HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1949-08-02 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (NORTH WEST) LIMITED Director 2016-03-09 CURRENT 2003-11-27 Active
WILLIAM FRANCIS AINSCOUGH ECC HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1929-01-05 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SEVERN VALLEY) LIMITED Director 2016-03-09 CURRENT 1999-01-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN GROUP LIMITED Director 2016-01-14 CURRENT 2005-07-11 Active
WILLIAM FRANCIS AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM FRANCIS AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2009-04-15 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (PRESTON) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
WILLIAM FRANCIS AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2005-03-18 CURRENT 1998-02-24 Active
WILLIAM AINSCOUGH DATUM EDGE LIMITED Director 2018-03-01 CURRENT 2005-03-10 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH ECC HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1929-01-05 Liquidation
WILLIAM AINSCOUGH WAIN HOMES LIMITED Director 2001-05-08 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 1992-02-07 CURRENT 1955-06-29 Active - Proposal to Strike off

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
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-04DS01Application to strike the company off the register
2017-07-31SH20Statement by Directors
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-31SH19Statement of capital on 2017-07-31 GBP 8
2017-07-31CAP-SSSolvency Statement dated 31/05/17
2017-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 8364015
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Clarence House Clarence Street Manchester M2 4DW
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 8364015
2015-01-22AR0103/12/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 8364015
2013-12-16AR0103/12/13 ANNUAL RETURN FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2011-07-12MISC519
2011-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-12-13AR0103/12/10 ANNUAL RETURN FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS AINSCOUGH / 12/03/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 13/12/2010
2010-06-17AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS AINSCOUGH / 12/03/2010
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM AINSCOUGH
2010-03-12AP03SECRETARY APPOINTED MARK AUSTIN BOOTH
2010-01-21AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-12-21AR0103/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS AINSCOUGH / 21/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 01/06/2009
2009-07-28SASHARE AGREEMENT OTC
2009-07-2888(2)AD 29/06/09 GBP SI 8364014@1=8364014 GBP IC 1/8364015
2009-04-22RES13ALLOT EQUITY SECURITIES INCREASE CAP TO 50000000 02/04/2009
2009-04-22ELRESS80A AUTH TO ALLOT SEC 02/04/2009
2009-04-18CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 459 LIMITED CERTIFICATE ISSUED ON 20/04/09
2009-04-16225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ ENGLAND
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MARTIN
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED
2009-04-16288aDIRECTOR AND SECRETARY APPOINTED WILLIAM FRANCIS AINSCOUGH
2009-04-16288aDIRECTOR APPOINTED WILLIAM AINSCOUGH
2009-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-16RES04NC INC ALREADY ADJUSTED 02/04/2009
2009-04-16123GBP NC 1000/50000000 02/04/09
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST. JAMES COURT (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES COURT (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JAMES COURT (MANCHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of ST. JAMES COURT (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES COURT (MANCHESTER) LIMITED
Trademarks
We have not found any records of ST. JAMES COURT (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES COURT (MANCHESTER) 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 (68100 - Buying and selling of own real estate) as ST. JAMES COURT (MANCHESTER) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES COURT (MANCHESTER) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES COURT (MANCHESTER) 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. JAMES COURT (MANCHESTER) 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.