ST PETERS HOUSE (DERBY) LIMITED
Status | DISSOLVED |
Company No. | 01861705 |
Category | Private Limited Company |
Incorporated | 07 Nov 1984 |
Age | 39 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 21 days |
SUMMARY
ST PETERS HOUSE (DERBY) LIMITED is an dissolved private limited company with number 01861705. It was incorporated 39 years, 6 months, 24 days ago, on 07 November 1984 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2020
Action Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2019
Action Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2018
Action Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2017
Action Date: 12 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2016
Action Date: 12 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2014
Action Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-12
Documents
Resolution
Date: 04 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: 52 Brook Street London W1K 5DS United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-06
Old address: 3Rd Floor 24 Chiswell Street London EC1Y 4YX
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Grainger Williams
Documents
Mortgage satisfy charge full
Date: 19 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 24
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 28
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 29
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
Documents
Certificate change of name company
Date: 04 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lysander developments LIMITED\certificate issued on 04/04/13
Documents
Change of name notice
Date: 04 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type full
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person secretary company with change date
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-02
Officer name: Hugh Grainger Williams
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-07
Officer name: Mr Richard Michael Harris
Documents
Accounts with accounts type full
Date: 24 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Harris
Change date: 2010-04-01
Documents
Accounts with accounts type full
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Topper
Documents
Appoint person secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hugh Grainger Williams
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alan topper / 01/09/2008
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy williams / 01/09/2008
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard harris / 01/09/2008
Documents
Accounts with accounts type full
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; no change of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type group
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type full group
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Resolution
Date: 05 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 16 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 08 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
Accounts with accounts type full group
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Accounts with accounts type full group
Date: 04 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; no change of members
Documents
Accounts with accounts type full group
Date: 18 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 03 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/96; full list of members
Documents
Legacy
Date: 10 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 13 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 01 Mar 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; no change of members
Documents
Accounts with accounts type full group
Date: 10 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/93; full list of members
Documents
Accounts with accounts type full group
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/92; no change of members
Documents
Accounts with accounts type full group
Date: 25 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 09 Oct 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full group
Date: 05 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 26 Oct 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Accounts with accounts type full group
Date: 23 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 14 Aug 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
DIESEL INJECTION (AYLESBURY) LIMITED
REGUS CITY SOUTH TOWER,LONDON,BR1 1LR
Number: | 03707573 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 SALISBURY GROVE,WEST MIDLANDS,B72 1YE
Number: | 03459997 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBURG HOUSE,GATESHEAD,NE8 1NS
Number: | 11580569 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,HIGH WYCOMBE,HP13 6PQ
Number: | 11160484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7, MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 11096639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 HIGH STREET,ALTON,GU34 1BN
Number: | 09304228 |
Status: | ACTIVE |
Category: | Private Limited Company |