Company NameCT St Barths Limited
Company StatusDissolved
Company Number04490584
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJean-Jacques Guiony
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2013(11 years after company formation)
Appointment Duration2 years, 4 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameOlivier Perouse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2013(11 years after company formation)
Appointment Duration2 years, 4 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Christophe Pierre Claude Vlieghe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed16 December 2013(11 years, 5 months after company formation)
Appointment Duration2 years (closed 25 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2013(11 years after company formation)
Appointment Duration2 years, 4 months (closed 25 December 2015)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameJames Patrick Stokes
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 days after company formation)
Appointment Duration10 years, 7 months (resigned 19 February 2013)
RoleFinance Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 days after company formation)
Appointment Duration10 years, 7 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressDomain Des Papillons
Lurin St Barthelemy
French West Indies
Director NameChristopher Mark Yates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 days after company formation)
Appointment Duration10 years, 7 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chapel Side
Moscow Road
London
W2 4LL
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Secretary NameMichael James Stewart Bush
NationalityBritish
StatusResigned
Appointed05 March 2004(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address14 Whitchurch Road
Cublington
Buckinghamshire
LU7 0LP
Director NameJasin Eric Alfaro
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2013(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2013)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address621 West Randolph Street, Suite 4
Chicago
Il 60647
United States
Director NameJean Alluisi Shore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2013(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2013)
RoleController
Country of ResidenceUnited States
Correspondence Address621 West Randolph Street, Suite 4
Chicago
Il 60661
United States
Director NameAndrew Jay Weprin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2013(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2013)
RoleReal Estate Developer
Country of ResidenceUnited States
Correspondence Address621 West Randolph Street, Suite 4
Chicago
Il 60661
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.1m at €1Isle De France Group LTD
92.20%
Ordinary
600k at $1Isle De France Group LTD
7.80%
Ordinary 1
4.1k at £0.01Isle De France Group LTD
0.00%
Ordinary 2

Financials

Year2014
Net Worth£1,769,704
Cash£283
Current Liabilities£13,211,649

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Liquidators' statement of receipts and payments to 16 September 2015 (11 pages)
25 September 2015Liquidators statement of receipts and payments to 16 September 2015 (11 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2014Declaration of solvency (5 pages)
13 October 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 55 Baker Street London W1U 7EU on 13 October 2014 (2 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40.83
  • EUR 7,088,962
  • USD 600,000
(17 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Statement of capital following an allotment of shares on 26 March 2014
  • EUR 7,088,962
  • USD 600,000
  • GBP 40.83
(4 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Statement of company's objects (2 pages)
10 February 2014Particulars of variation of rights attached to shares (3 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
3 January 2014Appointment of Mr Christophe Pierre Claude Vlieghe as a director (2 pages)
17 September 2013Appointment of Castlegate Secretaries Limited as a secretary (3 pages)
11 September 2013Resolutions
  • RES13 ‐ Articles varied fro the purpose of redemption 30/07/2013
(2 pages)
11 September 2013Resolutions
  • RES13 ‐ Articles varied for the purpose of redemption 30/07/2013
(2 pages)
10 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (17 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
7 August 2013Res of aud (1 page)
7 August 2013Statement of capital on 31 July 2013
  • GBP 40.83
  • USD 600,000
(5 pages)
6 August 2013Termination of appointment of Jasin Alfaro as a director (2 pages)
6 August 2013Termination of appointment of Michael Bush as a secretary (2 pages)
6 August 2013Appointment of Oliver Perouse as a director (3 pages)
6 August 2013Appointment of Jean-Jacques Guiony as a director (3 pages)
6 August 2013Termination of appointment of Jean Shore as a director (2 pages)
6 August 2013Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Andrew Weprin as a director (2 pages)
6 August 2013Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 6 August 2013 (2 pages)
2 August 2013Satisfaction of charge 3 in full (4 pages)
2 August 2013Satisfaction of charge 2 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
12 April 2013Registered office address changed from Ashvine Westridge Highclere Newbury Berkshire RG20 9RY on 12 April 2013 (1 page)
9 April 2013Appointment of Jean Alluisi Shore as a director (2 pages)
9 April 2013Appointment of Andrew Jay Weprin as a director (2 pages)
9 April 2013Appointment of Jasin Eric Alfaro as a director (2 pages)
8 April 2013Termination of appointment of Nicholas Crawley as a director (1 page)
8 April 2013Termination of appointment of James Stokes as a director (1 page)
8 April 2013Termination of appointment of Charles Vere Nicoll as a director (1 page)
8 April 2013Termination of appointment of Christopher Yates as a director (1 page)
26 September 2012Secretary's details changed for Michael James Stewart Bush on 18 September 2012 (3 pages)
28 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (16 pages)
2 July 2012Full accounts made up to 30 September 2011 (17 pages)
16 August 2011Annual return made up to 19 July 2011 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
17 September 2010Annual return made up to 19 July 2010 (13 pages)
13 August 2010Full accounts made up to 30 September 2009 (17 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 August 2009Return made up to 19/07/09; full list of members (6 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
3 October 2008Return made up to 19/07/08; full list of members (8 pages)
29 September 2008Full accounts made up to 30 September 2007 (24 pages)
15 February 2008Full accounts made up to 30 September 2006 (17 pages)
22 August 2007Return made up to 19/07/07; full list of members (8 pages)
23 April 2007Full accounts made up to 30 September 2005 (14 pages)
22 August 2006Return made up to 19/07/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
3 May 2006Particulars of mortgage/charge (6 pages)
3 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
3 May 2006Declaration of assistance for shares acquisition (53 pages)
3 May 2006Declaration of assistance for shares acquisition (53 pages)
3 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
3 May 2006Declaration of assistance for shares acquisition (25 pages)
3 May 2006Declaration of assistance for shares acquisition (29 pages)
3 May 2006Declaration of assistance for shares acquisition (25 pages)
3 May 2006Declaration of assistance for shares acquisition (29 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
14 September 2004Return made up to 19/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 July 2004Registered office changed on 01/07/04 from: 25 north row london W1K 6DJ (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
9 September 2003Return made up to 19/07/03; full list of members (11 pages)
15 August 2003Director's particulars changed (1 page)
12 May 2003Ad 05/09/02--------- £ si [email protected]=38 £ ic 39/77 (2 pages)
12 May 2003Memorandum and Articles of Association (20 pages)
7 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2002Nc inc already adjusted 11/11/02 (2 pages)
7 December 2002Ad 11/11/02--------- £ si [email protected] £ ic 39/39 us$ si 300000@1=300000 us$ ic 0/300000 (2 pages)
15 October 2002Particulars of contract relating to shares (5 pages)
15 October 2002Ad 05/09/02--------- £ si [email protected]=38 £ ic 1/39 (4 pages)
17 August 2002New director appointed (3 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 August 2002New director appointed (3 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
13 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (3 pages)
19 July 2002Incorporation (15 pages)