Company NameSt Ann's Square Properties Limited
Company StatusDissolved
Company Number03909801
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Russell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressParc St Roman 902 Terrasses Parc St Roman
Av Parc St Roman
Monaco
Mc98000
Secretary NameRussell Fraser Dean
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameDavid John Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Woodland Drive
Lymm
Altrincham
Cheshire
WA13 0BL
Secretary NameSharon Rooney
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address99 Hollins Lane
Bury
Lancashire
BL9 8AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWindsor Court
103 King Street
Knutsford
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2012
Turnover£34,848
Net Worth£505,392
Cash£23,138
Current Liabilities£337,559

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 August 2004Delivered on: 4 August 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 August 2004Delivered on: 4 August 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wardle house (also k/a st. Annes house), king street, knutsford and land lying to the south of drury lane, knutsford t/no. CH259777. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 July 2002Delivered on: 7 August 2002
Satisfied on: 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 3 August 2002
Satisfied on: 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as wardle house king street and land lying to the south of drury lane knutsford cheshire t/n CH259777. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 September 2016Withdraw the company strike off application (1 page)
21 September 2016Withdraw the company strike off application (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
22 October 2015Receiver's abstract of receipts and payments to 29 September 2015 (3 pages)
22 October 2015Receiver's abstract of receipts and payments to 6 October 2015 (1 page)
22 October 2015Notice of ceasing to act as receiver or manager (4 pages)
22 October 2015Receiver's abstract of receipts and payments to 29 September 2015 (3 pages)
22 October 2015Receiver's abstract of receipts and payments to 6 October 2015 (1 page)
22 October 2015Notice of ceasing to act as receiver or manager (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
16 October 2014Appointment of receiver or manager (4 pages)
16 October 2014Appointment of receiver or manager (4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 March 2011Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
12 March 2011Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
12 March 2011Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
12 March 2011Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
12 March 2011Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
12 March 2011Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Russell Fraser Dean on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / frederick webster / 01/04/2008 (1 page)
19 January 2009Director's change of particulars / frederick webster / 01/04/2008 (1 page)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
29 January 2007Return made up to 14/01/07; full list of members (7 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
27 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
29 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester lancashire M2 7HG (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester lancashire M2 7HG (1 page)
7 August 2002Particulars of mortgage/charge (6 pages)
7 August 2002Particulars of mortgage/charge (6 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
8 July 2002Full accounts made up to 31 December 2001 (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
2 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 October 2000Registered office changed on 12/10/00 from: 20 saint anns square manchester lancashire M2 7HG (1 page)
12 October 2000Registered office changed on 12/10/00 from: 20 saint anns square manchester lancashire M2 7HG (1 page)
26 January 2000Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)