Company NameSt Catherines Place Shopping Centre Limited
Company StatusDissolved
Company Number04636327
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)
Previous NameBroomco (3095) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressResidence La Belle Epoque
17 Avenue D'Ostende
Monte Carlo
98000
Monaco
Director NameAnthony Gerard Candy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 March 2009)
RoleCompany Director
Correspondence Address1 Beechwood Hall
Eyhurst Park, Outwood Lane
Kingswood
Surrey
KT20 6JR
Secretary NameMr Gary James Powell
NationalityBritish
StatusClosed
Appointed01 July 2008(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressVilla Hermose
9 Boulevard De Suisse
Monaco
980000
Foreign
Director NameJames Edward Morse
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Stanhope Gardens
London
SW7 5QY
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed05 February 2003(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Richard Steven Williams
NationalityBritish
StatusResigned
Appointed13 August 2003(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2006)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLa Longue Maison
Rue Des Bailleuls, St. Andrews
Guernsey
GY6 8XB
Secretary NameMichael Robert Reilly
NationalityBritish
StatusResigned
Appointed13 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2008Liquidators statement of receipts and payments to 15 December 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page)
28 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Declaration of solvency (3 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2008Appointment terminated secretary michael reilly (1 page)
17 July 2008Secretary appointed gary james powell (1 page)
25 April 2008Full accounts made up to 30 June 2007 (11 pages)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 August 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
30 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 December 2006Full accounts made up to 30 June 2006 (12 pages)
17 November 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page)
4 August 2006New secretary appointed (2 pages)
21 July 2006Section 394 (2 pages)
18 July 2006Full accounts made up to 30 June 2005 (14 pages)
14 March 2006Full accounts made up to 30 June 2004 (15 pages)
13 March 2006Return made up to 14/01/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Return made up to 14/01/05; no change of members (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
10 August 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 14/01/04; full list of members (7 pages)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Director's particulars changed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
5 August 2003Company name changed broomco (3095) LIMITED\certificate issued on 05/08/03 (2 pages)
30 June 2003Accounting reference date extended from 31/08/03 to 30/06/04 (1 page)
19 May 2003Statement of affairs (34 pages)
19 May 2003Ad 08/04/03--------- £ si 5300000@1=5300000 £ ic 1/5300001 (2 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned;director resigned (1 page)
12 February 2003£ nc 1000/6000000 05/02/03 (1 page)
12 February 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
12 February 2003Registered office changed on 12/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2003Incorporation (20 pages)