Company NameStapleford Aylesford Limited
Company StatusDissolved
Company Number07697764
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameStapleford Alyesford Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Royston Searle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Widworthy Hayes
Hutton Mount
Hutton
CM13 2LN
Director NameMr Royston John Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee Stapleford Road, Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Carole Ann Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee Stapleford Road, Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Natalie Jane Conroy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS
Secretary NameMrs Natalie Jane Conroy
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£346,740
Net Worth£93,830
Cash£115,308
Current Liabilities£3,510,188

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 October 2011Delivered on: 2 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 1B aylesford commercial park aylesford kent t/nos K947971 and K975460 and by way of fixed charge its right title and interest in the insurance see image for full details.
Outstanding
31 October 2011Delivered on: 2 November 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Director's details changed for Mrs Natalie Jane Conroy on 8 July 2019 (2 pages)
8 July 2019Secretary's details changed for Mrs Natalie Jane Conroy on 8 July 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
19 September 2018Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mrs Natalie Jane Conroy on 27 June 2018 (2 pages)
9 July 2018Change of details for Stapleford Commercial Group Limited as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 August 2017Satisfaction of charge 2 in full (1 page)
29 August 2017Satisfaction of charge 2 in full (1 page)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
19 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(8 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(8 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(8 pages)
3 April 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Full accounts made up to 31 December 2012 (12 pages)
6 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 August 2012Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
3 August 2012Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
3 August 2012Registered office address changed from Guatam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed stapleford alyesford LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed stapleford alyesford LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
8 July 2011Incorporation (48 pages)
8 July 2011Incorporation (48 pages)