Company Information for ST JAMES PROPERTIES LTD
BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
07779313
Private Limited Company
Liquidation |
Company Name | |
---|---|
ST JAMES PROPERTIES LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS NEWCASTLE UPON TYNE NE1 1PG Other companies in W1S | |
Company Number | 07779313 | |
---|---|---|
Company ID Number | 07779313 | |
Date formed | 2011-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 15:02:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ST JAMES PROPERTIES (UK) LTD | 153 ST. JAMES'S STREET BURNLEY LANCASHIRE BB11 1PD | Active - Proposal to Strike off | Company formed on the 2005-02-09 | |
ST JAMES PROPERTIES, LTD. | 200 MARKET AVENUE NORTH, SUITE 300 - CANTON OH 44702 | Active | Company formed on the 1999-11-17 | |
ST JAMES PROPERTIES INVESTMENTS LTD | ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE | Active - Proposal to Strike off | Company formed on the 2016-03-10 | |
ST JAMES PROPERTIES LLC | Delaware | Unknown | ||
ST JAMES PROPERTIES LLC | North Carolina | Unknown | ||
ST JAMES PROPERTIES LLC | Michigan | UNKNOWN | ||
ST JAMES PROPERTIES LLC | California | Unknown | ||
ST JAMES PROPERTIES LTD A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
ST JAMES PROPERTIES INCORPORATED | California | Unknown | ||
St James Properties LLC | Maryland | Unknown | ||
ST JAMES PROPERTIES LLC | Arkansas | Unknown | ||
ST JAMES PROPERTIES (LEICESTER) LIMITED | BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LE16 9HE | Active | Company formed on the 2020-04-01 | |
ST JAMES PROPERTIES PTY LTD | Active | Company formed on the 2021-04-14 | ||
ST JAMES PROPERTIES (NORTHAMPTON) LTD | 7g Mobbs Miller House Christchurch Road Northampton NN1 5LL | Active - Proposal to Strike off | Company formed on the 2021-09-17 | |
ST JAMES PROPERTIESUK LIMITED | 168 St. Leonards Avenue Hove EAST SUSSEX BN3 4QN | Active - Proposal to Strike off | Company formed on the 2022-08-22 | |
ST JAMES PROPERTIES & INVESTMENTS LTD | THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG | Active | Company formed on the 2023-08-22 | |
ST JAMES PROPERTIES LTD | DOUBLE OAKS RIDGE LANE MEOPHAM GRAVESEND DA13 0DP | Active | Company formed on the 2024-01-02 |
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE SAVARY BARROW |
||
CHARLES PETER BARROW |
||
FIONA JANE SAVARY BARROW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JAMES PROPERTIES INVESTMENTS LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
METROPOLITAN SAFE CUSTODY LIMITED | Director | 2012-02-02 | CURRENT | 2011-08-16 | Active | |
HUNGERFORD MANAGEMENT LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
SOUTHERN PROPERTIES RESIDENTIAL LIMITED | Director | 2008-07-29 | CURRENT | 2004-10-29 | Dissolved 2016-05-24 | |
RISEHILL LIMITED | Director | 2002-06-10 | CURRENT | 2001-02-07 | Active | |
MANDRAKE PROPERTIES LIMITED | Director | 2001-10-12 | CURRENT | 1997-01-17 | Active | |
SOUTHERN DEVELOPMENTS LIMITED | Director | 2001-08-17 | CURRENT | 2001-08-17 | Liquidation | |
SOUTHERN MANAGEMENT LIMITED | Director | 1996-09-06 | CURRENT | 1996-09-06 | Active | |
ST JAMES PROPERTIES INVESTMENTS LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA JANE SAVARY BARROW on 2015-09-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE SAVARY BARROW / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER BARROW / 30/09/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Ship House 35 Battersea Square St James House London Berkshire SW11 3RA England | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2016-03-24 |
Notices to Creditors | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 JAMES PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ST JAMES PROPERTIES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ST JAMES PROPERTIES LTD | Event Date | 2016-03-14 |
At a General Meeting of the Members of the above named company held on 14 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 01912699820. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ST JAMES PROPERTIES LTD | Event Date | 2016-03-14 |
The Company was placed into Members Voluntary Liquidation on 14 March 2016 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given, that the Creditors of the Company are required on or before 14 March 2016 were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a distribution to creditors. Creditors of the Company are required on or before the 16 June 2016 to prove their debts by sending to Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditors who has not proved his debt before 16 June 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators be distributed to shareholders absolutely. Date of Appointment: 14 March 2016 Office Holder details: Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 01912699820. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ST JAMES PROPERTIES LTD | Event Date | 2016-03-14 |
Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 01912699820. | |||
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. |