Company NameStyvechale Properties Limited
Company StatusDissolved
Company Number02109330
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameJustkit Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Charles Freeman Gregory Hood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoxley Hall
Loxley
Warwick
Warwickshire
CV35 9JP
Secretary NameAlan Michael Clarke
NationalityBritish
StatusClosed
Appointed21 February 2002(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMrs Camilla Gregory-Hood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 August 2006)
RoleCompany Director
Correspondence AddressLoxley Hall
Loxley
Warwick
Warwickshire
CV35 9JP
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameGeoffrey Stanford Hugh Smeed
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1997)
RoleSolicitor
Correspondence AddressWayside Burnt Lane
Orford
Woodbridge
Suffolk
IP12 2NJ

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at 1Peter Charles Freeman Gregory-hood
100.00%
Ordinary

Financials

Year2014
Turnover£42,000
Net Worth£559,804
Cash£7,252
Current Liabilities£21,623

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (3 pages)
5 May 2010Application to strike the company off the register (3 pages)
22 April 2010Statement of capital on 22 April 2010
  • GBP 1
(4 pages)
22 April 2010Statement of capital on 22 April 2010
  • GBP 1
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 286,666
(4 pages)
22 April 2010Statement by directors (3 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Solvency statement dated 19/04/10 (1 page)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/04/2010
(1 page)
22 April 2010Statement by Directors (3 pages)
22 April 2010Resolutions
  • RES13 ‐ Share premium account cancelled 19/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Solvency Statement dated 19/04/10 (1 page)
22 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 286,666
(4 pages)
8 January 2010Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page)
8 January 2010Director's details changed for Peter Charles Freeman Gregory Hood on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Peter Charles Freeman Gregory Hood on 31 December 2009 (2 pages)
10 September 2009Appointment Terminated Director bernard clutton (1 page)
10 September 2009Appointment terminated director bernard clutton (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
2 October 2008Resolutions
  • RES13 ‐ Interest of company be given by directors in accordance with section 175(5)(a) comp act 2006 01/10/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Interest of company be given by directors in accordance with section 175(5)(a) comp act 2006 01/10/2008
(1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Director's Change of Particulars / bernard clutton / 07/03/2008 / HouseName/Number was: , now: 20; Street was: beggars roost, now: cursitor street; Area was: 27 wood ride, now: ; Post Town was: petts wood, now: london; Region was: kent, now: ; Post Code was: BR5 1PZ, now: EC4A 1LT; Secure Officer was: false, now: true (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of debenture register (1 page)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 October 2003Full accounts made up to 31 March 2003 (13 pages)
5 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 July 2002Full accounts made up to 31 March 2002 (13 pages)
23 July 2002Full accounts made up to 31 March 2002 (13 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
19 November 1999Full accounts made up to 31 March 1999 (14 pages)
19 November 1999Full accounts made up to 31 March 1999 (14 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
18 September 1997Full accounts made up to 31 March 1997 (14 pages)
18 September 1997Full accounts made up to 31 March 1997 (14 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; full list of members (10 pages)
8 January 1997Return made up to 31/12/96; full list of members (10 pages)
24 October 1996Full accounts made up to 31 March 1996 (14 pages)
24 October 1996Full accounts made up to 31 March 1996 (14 pages)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
4 October 1995Full accounts made up to 31 March 1995 (13 pages)
4 October 1995Full accounts made up to 31 March 1995 (13 pages)
16 June 1995New director appointed (4 pages)