ST PETERS HOUSE (DERBY) LIMITED

GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU
StatusDISSOLVED
Company No.01861705
CategoryPrivate Limited Company
Incorporated07 Nov 1984
Age39 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 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

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Grainger Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Topper

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Grainger Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alan topper / 01/09/2008

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roy williams / 01/09/2008

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard harris / 01/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Resolution

Date: 05 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/01/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

DIESEL INJECTION (AYLESBURY) LIMITED

REGUS CITY SOUTH TOWER,LONDON,BR1 1LR

Number:03707573
Status:LIQUIDATION
Category:Private Limited Company

KEYPRESS LIMITED

32 SALISBURY GROVE,WEST MIDLANDS,B72 1YE

Number:03459997
Status:ACTIVE
Category:Private Limited Company

KKR1 LTD

COBURG HOUSE,GATESHEAD,NE8 1NS

Number:11580569
Status:ACTIVE
Category:Private Limited Company

MAGIC LOT HOLDINGS LIMITED

FLAT 4,HIGH WYCOMBE,HP13 6PQ

Number:11160484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEET RESULT FITNESS LIMITED

UNIT 7, MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11096639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CUTTING ROOM (ALTON) LTD

12 HIGH STREET,ALTON,GU34 1BN

Number:09304228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source