Company Information for ST JAMES COURT (LIVERPOOL) LIMITED
MITCHELL CHARLESWORTH, 3RD FLOOR, 44 PETER STREET, MANCHESTER, M2 5GP,
|
Company Registration Number
09922143
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ST JAMES COURT (LIVERPOOL) LIMITED | |
Legal Registered Office | |
MITCHELL CHARLESWORTH 3RD FLOOR, 44 PETER STREET MANCHESTER M2 5GP | |
Company Number | 09922143 | |
---|---|---|
Company ID Number | 09922143 | |
Date formed | 2015-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-06 09:49:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL WILLIAM MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE HARVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASON & VAUGHAN GROUP LTD | Director | 2017-02-27 | CURRENT | 2012-07-25 | Liquidation | |
NUVO SYSTEMS UK1 LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-08-14 | |
NUVO SYSTEMS LIMITED | Director | 2016-12-02 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
NWS DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2012-09-06 | Dissolved 2017-02-14 | |
PINNACLE RESIDENTIAL LIMITED | Director | 2016-08-17 | CURRENT | 2015-01-08 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2015-02-25 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (BOLTON) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (CHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-09 | Dissolved 2017-06-13 | |
PINNACLE (ST JAMES LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-02 | Dissolved 2017-06-13 | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL CENTRAL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-22 | Dissolved 2017-10-17 | |
CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
GEORGE STREET PROJECTS LIMITED | Director | 2016-08-17 | CURRENT | 1999-11-10 | Liquidation | |
FALKLAND HOUSE DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-07-16 | Liquidation | |
ALPHA STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2013-01-10 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-02-12 | In Administration/Administrative Receiver | |
PINNACLE (BRADFORD) LIMITED | Director | 2016-08-17 | CURRENT | 2015-06-25 | Liquidation | |
PINNACLE (ANGELGATE) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-14 | Liquidation | |
PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-11-17 | Liquidation | |
PINNACLE (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2014-12-11 | Liquidation | |
PINNACLE (MEDIA CITY) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS (EGERTON STREET) LIMITED | Director | 2016-08-08 | CURRENT | 2014-01-28 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED | Director | 2016-08-08 | CURRENT | 2013-05-02 | Liquidation | |
TAX ADVICE GROUP LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
TAX ADVICE LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active - Proposal to Strike off | |
CARL MILLS ACCOUNTANTS LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
CLEAR AS MUD LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2015-08-04 | |
DEBT HELP (UK) LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-02-24 | |
HARPER BROOKS LIMITED | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2014-04-01 | |
PINNACLE MC GLOBAL LTD | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2016-09-13 | |
CARL MILLS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ASHVALE FINANCIAL SOLUTIONS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2017-12-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | ||
REGISTERED OFFICE CHANGED ON 10/06/23 FROM Howard Worth Chartered Accountants Drake House Northwich CW9 7RA England | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HARVEY | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM MILLS | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 COURT (LIVERPOOL) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ST JAMES COURT (LIVERPOOL) LIMITED are:
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. |