Company NameSt. John's Estates Limited
Company StatusDissolved
Company Number05093504
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Robert Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary NameMr Mark Robert Hughes
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameMrs Laila Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(4 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 11 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf Trefechan Road
Afonwen
Mold
Flintshire
CH7 5RD
Wales
Director NameMr David Michael Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf
Talwrn Road Afonwew
Mold
Flintshire
CH7 5UT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.stjohnsestates.co.uk

Location

Registered AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

1 at £1Laila Edwards
50.00%
Ordinary B
1 at £1Mark Hughes Property Development LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,309
Cash£212
Current Liabilities£351,878

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 January 2010Delivered on: 3 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2010Delivered on: 3 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former wilcox coach works afonwen mold flintshire t/n WA395202 and WA490192 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 July 2005Delivered on: 19 July 2005
Satisfied on: 4 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a st johns ambulance headquarters and land adjoining the bluebell inn denbigh road mold and garden land at 3 dreflan mold t/no's CYM165586, CYM182380 and CYM188684. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 January 2005Delivered on: 1 February 2005
Satisfied on: 13 January 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 1 February 2005
Satisfied on: 4 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the land & buildings on the north west side of smithfield road lenton pool denbigh, t/n WA890131. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 October 2004Delivered on: 5 October 2004
Satisfied on: 16 February 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings lying to the south west side of a road from denbigh to nannerch afonwen t/nos WA395202 and WA490192. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (3 pages)
3 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 64,002
(3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Satisfaction of charge 6 in full (1 page)
18 June 2019Satisfaction of charge 5 in full (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(6 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(6 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(6 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(6 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Laila Edwards on 5 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of David Edwards as a director (1 page)
16 March 2010Termination of appointment of David Edwards as a director (1 page)
16 March 2010Director's details changed for Leyla Edwards on 25 February 2010 (2 pages)
16 March 2010Director's details changed for Leyla Edwards on 25 February 2010 (2 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Director appointed leyla edwards (2 pages)
2 October 2009Director appointed leyla edwards (2 pages)
2 June 2009Return made up to 05/04/09; full list of members (10 pages)
2 June 2009Return made up to 05/04/09; full list of members (10 pages)
1 August 2008Return made up to 05/04/08; change of members (7 pages)
1 August 2008Return made up to 05/04/08; change of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
16 May 2007Return made up to 05/04/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 05/04/05; full list of members (7 pages)
8 April 2005Return made up to 05/04/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: bryn nannerch village road nannerch mold flintshire CH7 5RD (1 page)
9 March 2005Registered office changed on 09/03/05 from: bryn nannerch village road nannerch mold flintshire CH7 5RD (1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
11 January 2005Registered office changed on 11/01/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
11 January 2005Registered office changed on 11/01/05 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2004Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2004Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed;new director appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New secretary appointed;new director appointed (3 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)