Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARY'S STREET INVESTMENT COMPANY LIMITED
Company Information for

ST MARY'S STREET INVESTMENT COMPANY LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
04733255
Private Limited Company
Liquidation

Company Overview

About St Mary's Street Investment Company Ltd
ST MARY'S STREET INVESTMENT COMPANY LIMITED was founded on 2003-04-14 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". St Mary's Street Investment Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST MARY'S STREET INVESTMENT COMPANY LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in CV37
 
Filing Information
Company Number 04733255
Company ID Number 04733255
Date formed 2003-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-07 15:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARY'S STREET INVESTMENT COMPANY 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 MARY'S STREET INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANK AUSTIN
Director 2003-04-14
MALCOLM ELLIS
Director 2003-11-27
JAMES ARTHUR HANDLEY
Director 2003-11-27
MARTIN WRIGHT
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY JONES
Company Secretary 2003-04-14 2010-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-14 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK AUSTIN MATTHEW AUSTIN LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
DAVID FRANK AUSTIN DAVID AUSTIN PROPERTY SERVICES LIMITED Director 1991-12-26 CURRENT 1985-08-14 Active - Proposal to Strike off
DAVID FRANK AUSTIN AUSTIN DEVELOPMENTS LIMITED Director 1991-12-26 CURRENT 1983-04-08 Active - Proposal to Strike off
DAVID FRANK AUSTIN THE HENLEY ESTATE COMPANY LIMITED Director 1991-12-26 CURRENT 1985-11-12 Active
DAVID FRANK AUSTIN ISLAND QUAY MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1985-03-19 Active
JAMES ARTHUR HANDLEY SHREWSBURY BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2014-03-03 CURRENT 2014-01-07 Active
MARTIN WRIGHT PCKO LIMITED Director 2016-04-22 CURRENT 1992-01-20 Active
MARTIN WRIGHT AHR INTERIORS LIMITED Director 2014-12-31 CURRENT 2004-06-03 Active - Proposal to Strike off
MARTIN WRIGHT AHR EDUCATION LIMITED Director 2014-12-31 CURRENT 2006-07-24 Active - Proposal to Strike off
MARTIN WRIGHT AHR LANDSCAPE & ENVIRONMENT LIMITED Director 2014-12-31 CURRENT 1999-09-20 Active - Proposal to Strike off
MARTIN WRIGHT AHR DORMANT TWO LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-12-06
MARTIN WRIGHT AHR GROUP LIMITED Director 2013-12-31 CURRENT 2002-01-31 Active
MARTIN WRIGHT AHR LONDON LIMITED Director 2013-12-31 CURRENT 2010-12-08 Active
MARTIN WRIGHT AHR DORMANT FIVE LIMITED Director 2007-10-29 CURRENT 1976-08-13 Dissolved 2016-12-06
MARTIN WRIGHT AHR ARCHITECTS LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active

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
2021-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-13
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-13
2019-06-05600Appointment of a voluntary liquidator
2019-06-05LRESSP
  • Special resolution to wind up on 2019-05-14'>Resolutions passed:
    • Special resolution to wind up on 2019-05-14
  • 2019-06-05LIQ01Voluntary liquidation declaration of solvency
    2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 14 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW
    2019-05-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
    2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
    2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
    2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
    2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 475000
    2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
    2016-11-29CH01Director's details changed for Mr David Frank Austin on 2016-11-29
    2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
    2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
    2015-08-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
    2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 475000
    2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
    2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
    2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 475000
    2014-04-17AR0114/04/14 ANNUAL RETURN FULL LIST
    2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Camp House, Camp Lane Henley-in-Arden Solihull West Midlands B95 5QQ
    2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
    2013-04-17AR0114/04/13 ANNUAL RETURN FULL LIST
    2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
    2012-04-16AR0114/04/12 ANNUAL RETURN FULL LIST
    2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
    2011-04-19AR0114/04/11 ANNUAL RETURN FULL LIST
    2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
    2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES
    2010-06-01AR0114/04/10 FULL LIST
    2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES
    2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-04-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
    2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
    2008-05-01363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
    2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
    2007-04-30363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
    2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
    2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
    2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
    2006-04-25363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
    2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
    2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
    2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    2005-04-20363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
    2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
    2004-06-08363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
    2004-01-18225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
    2003-12-05288aNEW DIRECTOR APPOINTED
    2003-12-05288aNEW DIRECTOR APPOINTED
    2003-12-05288aNEW DIRECTOR APPOINTED
    2003-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2003-12-04123NC INC ALREADY ADJUSTED 27/11/03
    2003-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2003-12-04RES04£ NC 100/475000 27/11
    2003-12-0488(2)RAD 27/11/03--------- £ SI 474999@1=474999 £ IC 1/475000
    2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
    2003-04-14288bSECRETARY RESIGNED
    2003-04-14NEWINCINCORPORATION 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
    682 - Renting and operating of own or leased real estate
    68209 - Other letting and operating of own or leased real estate




    Licences & Regulatory approval
    We could not find any licences issued to ST MARY'S STREET INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolutions for Winding-up2019-05-21
    Appointment of Liquidators2019-05-21
    Notices to Creditors2019-05-21
    Fines / Sanctions
    No fines or sanctions have been issued against ST MARY'S STREET INVESTMENT COMPANY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2006-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
    LEGAL CHARGE 2006-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
    LEGAL CHARGE 2003-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
    Intangible Assets
    Patents
    We have not found any records of ST MARY'S STREET INVESTMENT COMPANY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST MARY'S STREET INVESTMENT COMPANY LIMITED
    Trademarks
    We have not found any records of ST MARY'S STREET INVESTMENT COMPANY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST MARY'S STREET INVESTMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as ST MARY'S STREET INVESTMENT COMPANY LIMITED are:

    INTU 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
    INTU 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
    INTU 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
    INTU 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 MARY'S STREET INVESTMENT COMPANY 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 TypeResolutions for Winding-up
    Defending partyST MARY'S STREET INVESTMENT COMPANY LIMITEDEvent Date2019-05-14
    At a general meeting of the Members of the above-named Company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 14 May 2019, the following resolutions were passed: numbers 1 as a Special resolution and 2, 4, 5 as Ordinary resolutions: Resolutions 1. That the Company be wound up voluntarily; and 2. That CH I Moore, of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH be appointed Liquidator of the Company; and 3. That the Liquidator's fees will be charged as a fixed amount of 4,000 plus disbursements and VAT, and 4. That the Liquidator be authorised to recover his Category 2 expenses in accordance with their recovery policy disclosed to the members. 5. That the Liquidator be authorised to instruct Fullard Duffill Limited to prepare final accounts for the Company, also to finalise the Corporation Tax liability of the Company and to pay their reasonable costs for doing so as an expense of the Liquidation. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 14 May 2019 . Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452881 or at natasha@kjwatkin.co.uk. David Frank Austin , Chair :
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyST MARY'S STREET INVESTMENT COMPANY LIMITEDEvent Date2019-05-14
    C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452881 or at natasha@kjwatkin.co.uk.
     
    Initiating party Event TypeNotices to Creditors
    Defending partyST MARY'S STREET INVESTMENT COMPANY LIMITEDEvent Date2019-05-14
    NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 14 May 2019, are required, on or before 27 June 2019 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 14 May 2019 . Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator 16 May 2019
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST MARY'S STREET INVESTMENT COMPANY 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 MARY'S STREET INVESTMENT COMPANY 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.