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

ST PETERS HOUSE (DERBY) LIMITED

GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
01861705
Private Limited Company
Liquidation

Company Overview

About St Peters House (derby) Ltd
ST PETERS HOUSE (DERBY) LIMITED was founded on 1984-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". St Peters House (derby) 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 PETERS HOUSE (DERBY) LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
LYSANDER DEVELOPMENTS LIMITED04/04/2013
Filing Information
Company Number 01861705
Company ID Number 01861705
Date formed 1984-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 12/01/2013
Return next due 09/02/2014
Type of accounts FULL
Last Datalog update: 2018-09-06 11:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PETERS HOUSE (DERBY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name ST PETERS HOUSE (DERBY) LIMITED
The following companies were found which have the same name as ST PETERS HOUSE (DERBY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST PETERS HOUSE (DERBY) LIMITED Unknown

Company Officers of ST PETERS HOUSE (DERBY) LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29
RICHARD MICHAEL HARRIS
Director 1992-01-12
HUGH GRAINGER WILLIAMS
Director 2013-04-10
ROY GRAINGER WILLIAMS
Director 1996-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1992-01-12 2010-01-29
ROBERT IAN TANKEL
Director 1992-01-12 1999-03-26
ROY GRAINGER WILLIAMS
Director 1992-01-12 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
RICHARD MICHAEL HARRIS 37-38 CURZON STREET MANAGEMENT LIMITED Director 2009-12-09 CURRENT 2003-08-29 Active
RICHARD MICHAEL HARRIS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
RICHARD MICHAEL HARRIS LORDCLASS LIMITED Director 2009-03-02 CURRENT 2006-12-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FABTOWN LIMITED Director 2009-03-02 CURRENT 2007-02-26 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MILECARE LIMITED Director 2009-03-02 CURRENT 2007-01-26 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
RICHARD MICHAEL HARRIS VALENOTE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LINKSHINE LIMITED Director 2007-05-18 CURRENT 2007-03-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS STRATHRAY INVESTMENTS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-08-20
RICHARD MICHAEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
RICHARD MICHAEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
RICHARD MICHAEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
RICHARD MICHAEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
RICHARD MICHAEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
RICHARD MICHAEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
RICHARD MICHAEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
RICHARD MICHAEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-10 CURRENT 2005-02-05 Dissolved 2018-03-20
RICHARD MICHAEL HARRIS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
RICHARD MICHAEL HARRIS CATERFIELD LIMITED Director 2004-06-09 CURRENT 2004-04-30 Active
RICHARD MICHAEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
RICHARD MICHAEL HARRIS MERLIN DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 1995-07-12 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS GODEL LIMITED Director 2004-02-23 CURRENT 2004-01-08 Active
RICHARD MICHAEL HARRIS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
RICHARD MICHAEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RICHARD MICHAEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
RICHARD MICHAEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS 31 ULLSWATER HOUSE LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-09-01
RICHARD MICHAEL HARRIS ZESTDATA LIMITED Director 2002-04-24 CURRENT 2002-01-23 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS W H SECURITIES LIMITED Director 2002-01-29 CURRENT 2002-01-10 Active
RICHARD MICHAEL HARRIS SHIPAPARTMENT LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
RICHARD MICHAEL HARRIS RMH (FORMERLY W H SECURITIES) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
RICHARD MICHAEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
RICHARD MICHAEL HARRIS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
RICHARD MICHAEL HARRIS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
RICHARD MICHAEL HARRIS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS AEROHURST LIMITED Director 1997-12-01 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER DEVELOPMENTS (SCOTLAND) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TRIOBOND LIMITED Director 1996-12-06 CURRENT 1996-11-12 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS BARBRIDGE LIMITED Director 1996-03-13 CURRENT 1996-03-11 Active
RICHARD MICHAEL HARRIS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1983-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TOWER LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active
RICHARD MICHAEL HARRIS CARDINAL HOLDINGS LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
RICHARD MICHAEL HARRIS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1992-06-26 CURRENT 1992-06-26 Dissolved 2016-09-13
RICHARD MICHAEL HARRIS DELSECURITY LIMITED Director 1992-01-12 CURRENT 1978-07-13 Active
RICHARD MICHAEL HARRIS ARCHFINALL LIMITED Director 1992-01-12 CURRENT 1989-02-02 Active
RICHARD MICHAEL HARRIS KERENITE LIMITED Director 1992-01-12 CURRENT 1980-02-18 Active
RICHARD MICHAEL HARRIS CARDINAL ESTATES LIMITED Director 1991-12-09 CURRENT 1991-12-09 Active
RICHARD MICHAEL HARRIS NIMBLE PROPERTIES LIMITED Director 1991-11-17 CURRENT 1988-05-04 Active
RICHARD MICHAEL HARRIS DEMIGATE LIMITED Director 1991-11-03 CURRENT 1988-04-21 Dissolved 2017-04-18
RICHARD MICHAEL HARRIS ZALCANY LIMITED Director 1991-06-23 CURRENT 1989-06-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
RICHARD MICHAEL HARRIS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
RICHARD MICHAEL HARRIS LYSANDER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-10-12 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS RUBYHILL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-05-17 Active
RICHARD MICHAEL HARRIS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
HUGH GRAINGER WILLIAMS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
HUGH GRAINGER WILLIAMS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
HUGH GRAINGER WILLIAMS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
HUGH GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
HUGH GRAINGER WILLIAMS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ROY GRAINGER WILLIAMS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
ROY GRAINGER WILLIAMS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS ELITESHAPE LIMITED Director 2008-09-10 CURRENT 2001-11-05 Dissolved 2014-08-19
ROY GRAINGER WILLIAMS GLIDEMANNER LIMITED Director 2008-09-10 CURRENT 2002-01-11 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS SLATECHARM LIMITED Director 2008-09-10 CURRENT 2006-03-09 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS HEATGOLD LIMITED Director 2008-09-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS FROSTSTAR LIMITED Director 2008-09-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS ERINRANGE LIMITED Director 2008-09-10 CURRENT 2006-04-04 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS DEANSHIELD LIMITED Director 2008-09-10 CURRENT 2006-02-03 Dissolved 2018-02-13
ROY GRAINGER WILLIAMS HOPESHIELD LIMITED Director 2008-09-10 CURRENT 2006-04-05 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS LINKSHINE LIMITED Director 2007-03-21 CURRENT 2007-03-19 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROY GRAINGER WILLIAMS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
ROY GRAINGER WILLIAMS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
ROY GRAINGER WILLIAMS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROY GRAINGER WILLIAMS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
ROY GRAINGER WILLIAMS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROY GRAINGER WILLIAMS PRAEDIA SECURITIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA INVESTMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROY GRAINGER WILLIAMS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
ROY GRAINGER WILLIAMS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
ROY GRAINGER WILLIAMS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS AEROHURST LIMITED Director 1997-11-10 CURRENT 1997-11-04 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1996-03-12 CURRENT 1992-06-26 Dissolved 2016-09-13
ROY GRAINGER WILLIAMS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1996-03-12 CURRENT 1983-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS DELSECURITY LIMITED Director 1996-03-12 CURRENT 1978-07-13 Active
ROY GRAINGER WILLIAMS FORD-CAMBER LIMITED Director 1996-03-12 CURRENT 1981-04-24 Active
ROY GRAINGER WILLIAMS ZALCANY LIMITED Director 1996-03-12 CURRENT 1989-06-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CARDINAL ESTATES LIMITED Director 1996-03-12 CURRENT 1991-12-09 Active
ROY GRAINGER WILLIAMS NIMBLE PROPERTIES LIMITED Director 1996-03-12 CURRENT 1988-05-04 Active
ROY GRAINGER WILLIAMS ARCHFINALL LIMITED Director 1996-03-12 CURRENT 1989-02-02 Active
ROY GRAINGER WILLIAMS CARDINAL TOWER LIMITED Director 1996-03-12 CURRENT 1992-09-15 Active
ROY GRAINGER WILLIAMS KERENITE LIMITED Director 1996-03-12 CURRENT 1980-02-18 Active
ROY GRAINGER WILLIAMS LYSANDER PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-10-12 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-05-17 Active
ROY GRAINGER WILLIAMS DEMIGATE LIMITED Director 1995-12-14 CURRENT 1988-04-21 Dissolved 2017-04-18
ROY GRAINGER WILLIAMS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
ROY GRAINGER WILLIAMS CARDINAL HOLDINGS LIMITED Director 1992-10-08 CURRENT 1992-09-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER HOLDINGS LIMITED Director 1992-01-12 CURRENT 1980-02-21 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
ROY GRAINGER WILLIAMS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
ROY GRAINGER WILLIAMS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
ROY GRAINGER WILLIAMS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 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
2021-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-12
2019-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-12
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-12
2017-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-12
2016-08-244.68 Liquidators' statement of receipts and payments to 2016-06-12
2014-08-194.68 Liquidators' statement of receipts and payments to 2014-06-12
2013-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-04600Appointment of a voluntary liquidator
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM 52 Brook Street London W1K 5DS United Kingdom
2013-06-254.20Volunatary liquidation statement of affairs with form 4.19
2013-06-25600Appointment of a voluntary liquidator
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/13 FROM 3Rd Floor 24 Chiswell Street London EC1Y 4YX
2013-04-19AP01DIRECTOR APPOINTED HUGH GRAINGER WILLIAMS
2013-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 24
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 22
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 23
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 11
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 27
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 28
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 29
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-04RES15CHANGE OF NAME 09/03/2013
2013-04-04CERTNMCompany name changed lysander developments LIMITED\certificate issued on 04/04/13
2013-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17LATEST SOC17/01/13 STATEMENT OF CAPITAL;GBP 160
2013-01-17AR0112/01/13 FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-20AR0112/01/12 FULL LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0112/01/11 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-11AR0112/01/10 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/09/2008
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/09/2008
2009-01-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/09/2008
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-13363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-22363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-14363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-19363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-05-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-24363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-05WRES01ALTER ARTICLES 19/12/00
2000-04-16AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-02-03363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ST PETERS HOUSE (DERBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-09-09
Notice of Intended Dividends2015-08-21
Resolutions for Winding-up2013-06-28
Appointment of Liquidators2013-06-28
Fines / Sanctions
No fines or sanctions have been issued against ST PETERS HOUSE (DERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1995-10-09 Satisfied BRISTOL & WEST BUILDING SOCIETY
SUPPLEMENTAL AGREEMENT. 1990-07-02 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
SUPPLEMENTAL DEED 1989-06-19 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1989-03-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-05 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
CHARGE 1988-12-05 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
ASSIGNMENT 1988-12-05 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
MORTGAGE 1988-11-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-08-03 Satisfied LLOYDS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 APR 88 1988-04-28 Satisfied CENTROVINCIAL ESTATES P.L.C.
STANDARD SECURITY PRESENTED FOR REGISTRATON IN SCOTLAND ON 28 APR '88 1988-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-04-26 Satisfied CENTROVINCIAL ESTATES P.L.C.
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-02 Satisfied THE BANK OF NOVA SCOTIA
ASSIGNMENT 1987-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied THE BANK OF NOVA SCOTIA.
ASSIGNMENT 1987-01-26 Satisfied THE BANK OF NOVA SCOTIA.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 PETERS HOUSE (DERBY) LIMITED

Intangible Assets
Patents
We have not found any records of ST PETERS HOUSE (DERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PETERS HOUSE (DERBY) LIMITED
Trademarks
We have not found any records of ST PETERS HOUSE (DERBY) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT THINK EMPLOYMENT LIMITED 2008-03-20 Outstanding

We have found 1 mortgage charges which are owed to ST PETERS HOUSE (DERBY) LIMITED

Income
Government Income
We have not found government income sources for ST PETERS HOUSE (DERBY) 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 (68201 - Renting and operating of Housing Association real estate) as ST PETERS HOUSE (DERBY) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ST PETERS HOUSE (DERBY) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyST PETERS HOUSE (DERBY) LIMITEDEvent Date2015-08-18
Principal Trading Address: St Peters House, Gower Street, Derby DE1 1SB The Joint Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 25 September 2015. Office Holder details: Trevor OSullivan (IP No. 8677) and Nicholas Wood (IP No. 9064) of 30 Finsbury Square, London EC2P 2YU. Date of Appointment: 13 June 2013. Further details contact: Lucy Kopala, Email: Lucy.kopala@uk.gt.com Tel: 020 7865 2671
 
Initiating party Event TypeResolutions for Winding-up
Defending partyST PETERS HOUSE (DERBY) LIMITEDEvent Date2013-06-13
Nature of Business: Property dealing and development At a general meeting of St Peters House (Derby) Limited held on 13 June 2013 the following special resolution was passed: That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST PETERS HOUSE (DERBY) LIMITEDEvent Date2013-06-13
Nicholas S Wood and Trevor P OSullivan , Joint Liquidators , of 30 Finsbury Square, London EC2P 2YU . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyST PETERS HOUSE (DERBY) LIMITEDEvent Date2013-06-13
Final Date for Proving: 30 September 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a second dividend. Joint Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST PETERS HOUSE (DERBY) 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 PETERS HOUSE (DERBY) 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.