ST JAMES PARADE DEVELOPMENTS LIMITED

Official Receivers Office (Cardiff) 18 Priory Queens Way Official Receivers Office (Cardiff) 18 Priory Queens Way, Birmingham, B2 2EP, West Middlands
StatusLIQUIDATION
Company No.06397114
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ST JAMES PARADE DEVELOPMENTS LIMITED is an liquidation private limited company with number 06397114. It was incorporated 16 years, 8 months, 8 days ago, on 11 October 2007. The company address is Official Receivers Office (Cardiff) 18 Priory Queens Way Official Receivers Office (Cardiff) 18 Priory Queens Way, Birmingham, B2 2EP, West Middlands.



Company Fillings

Mortgage satisfy charge full

Date: 23 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

New address: Official Receivers Office (Cardiff) 18 Priory Queens Way PO Box 16656 Birmingham West Middlands B2 2EP

Change date: 2023-07-15

Old address: 36 Park Row Leeds LS1 5JL England

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jun 2018

Action Date: 06 Feb 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-02-06

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Nov 2017

Action Date: 22 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-09-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 May 2017

Action Date: 22 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2017-03-22

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Nov 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 36 Park Row Leeds LS1 5JL

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW

Change date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Wright

Termination date: 2016-05-04

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Stephen James Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: Thorens House Beck House, Cardiff Gate Business Park Cardiff CF23 8RP

Change date: 2015-10-22

New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2012

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: 14 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glyn Mabey

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Old address: 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom

Change date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Mabey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Wright

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Wright

Change date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-08

Old address: Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Slocombe

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from thorens house beck court cardiff gate bus park cardiff south glamorgan CF23 8RP uk

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from thorens house beck court, cardiff gate business park pontprennau cardiff south glamorgan CF23 8RP

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st james parade (cwm calon) LIMITED\certificate issued on 29/04/08

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from c/o broomfield & alexander pendragon house caxton place pentwyn cardiff CF23 8XE

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m and a secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director m and a nominees LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen james wright

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert anthony slocombe

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed glyn mabey

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 28/03/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandaco 554 LIMITED\certificate issued on 25/03/08

Documents

View document PDF

Incorporation company

Date: 11 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONTEK LIMITED

FLAT 2D,LONDON,NW8 8NE

Number:11153656
Status:ACTIVE
Category:Private Limited Company

CENTURION PLUMBING SERVICES LIMITED

2 CENTURION CLOSE,SLEAFORD,NG34 7PH

Number:09808941
Status:ACTIVE
Category:Private Limited Company

DLS DESIGN PARTNERSHIP LTD

UNIT 8,LONDON,N6 5JW

Number:08751623
Status:ACTIVE
Category:Private Limited Company

EXODUS FISHING LTD

2 CROSS STREET,FRASERBURGH,AB43 9EQ

Number:SC490226
Status:ACTIVE
Category:Private Limited Company

MAUD LYNCH LTD.

4 CONSTABLE COURT, THE STREET,WOODBRIDGE,IP13 7LW

Number:10198509
Status:ACTIVE
Category:Private Limited Company

PLAYTIME KIDS CLUBS LIMITED

24 CLARENCE ARCADE,ASHTON-UNDER-LYNE,OL6 7PT

Number:03800401
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