STRAMONGATE ASSETS LIMITED

Register to unlock more data on OkredoRegister

STRAMONGATE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01997122

Incorporation date

05/03/1986

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon19/11/2013
Insolvency court order
dot icon04/11/2013
Return of final meeting in a members' voluntary winding up
dot icon08/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon04/01/2012
Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 2012-01-05
dot icon27/12/2011
Declaration of solvency
dot icon27/12/2011
Appointment of a voluntary liquidator
dot icon27/12/2011
Resolutions
dot icon13/12/2011
Appointment of Mr Bruce Louis Offergelt as a director on 2011-11-29
dot icon13/12/2011
Termination of appointment of Charles Harold Stuart Aldington as a director on 2011-11-29
dot icon13/12/2011
Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on 2011-11-29
dot icon13/12/2011
Termination of appointment of Frances Anne Mcrae as a director on 2011-11-29
dot icon13/12/2011
Termination of appointment of David William James Price as a director on 2011-11-29
dot icon13/12/2011
Termination of appointment of William Henry Scott Simmonds as a director on 2011-11-29
dot icon24/08/2011
Re-registration of Memorandum and Articles
dot icon24/08/2011
Certificate of re-registration from Public Limited Company to Private
dot icon24/08/2011
Resolutions
dot icon24/08/2011
Re-registration from a public company to a private limited company
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon18/07/2011
Director's details changed for Christopher James Scott on 2011-06-18
dot icon18/07/2011
Termination of appointment of Amanda Bateman as a secretary
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Registered office address changed from 101 Wigmore Street London W1U 1QU on 2011-04-13
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for Francis Alexander Scott on 2009-10-01
dot icon22/06/2010
Director's details changed for Christopher James Scott on 2009-10-01
dot icon22/06/2010
Director's details changed for Frances Anne Mcrae on 2009-10-01
dot icon22/06/2010
Director's details changed for William Henry Scott Simmonds on 2009-10-01
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon02/06/2009
Secretary appointed bruce louis offergelt
dot icon16/07/2008
Return made up to 18/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Appointment Terminated Secretary bruce offergelt
dot icon16/04/2008
Appointment Terminated Secretary rosalyn breedy
dot icon16/04/2008
Secretary appointed bruce louis offergelt
dot icon15/04/2008
Secretary appointed amanda macfarlane bateman
dot icon03/01/2008
Director resigned
dot icon15/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon20/08/2007
Return made up to 18/06/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon06/08/2007
Secretary's particulars changed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/06/06; no change of members
dot icon19/07/2006
Director resigned
dot icon23/10/2005
Director's particulars changed
dot icon29/07/2005
Return made up to 18/06/05; no change of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon09/08/2004
Return made up to 18/06/04; full list of members
dot icon25/07/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon24/06/2003
Return made up to 18/06/03; no change of members
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 30/06/02; no change of members
dot icon04/07/2002
Director's particulars changed
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon05/07/2001
Registered office changed on 06/07/01
dot icon03/07/2001
Director resigned
dot icon03/06/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Certificate of change of name
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Memorandum and Articles of Association
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon10/07/2000
Location of register of members address changed
dot icon07/06/2000
Resolutions
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon25/07/1999
Return made up to 30/06/99; no change of members
dot icon24/05/1999
Director resigned
dot icon16/05/1999
Amended full accounts made up to 1998-12-31
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
New director appointed
dot icon06/07/1998
Return made up to 30/06/98; no change of members
dot icon06/07/1998
Director's particulars changed
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon10/07/1997
Return made up to 04/07/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon05/12/1996
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon11/09/1996
Location of register of members
dot icon31/07/1996
Return made up to 04/07/96; bulk list available separately
dot icon31/07/1996
Director's particulars changed
dot icon31/07/1996
Location of register of members address changed
dot icon11/06/1996
Memorandum and Articles of Association
dot icon11/06/1996
New director appointed
dot icon09/06/1996
Ad 23/05/96--------- £ si 50000@1 us$ si 29743941@1
dot icon01/06/1996
Resolutions
dot icon22/05/1996
Certificate of reduction of issued capital
dot icon22/05/1996
Scheme of arrangement - amalgamation
dot icon22/05/1996
Resolutions
dot icon14/05/1996
Ad 03/04/96-22/04/96 £ si [email protected]=226452 £ ic 19510938/19737390
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Registered office changed on 15/05/96 from: 5/10 bury street london EC3A 5AT
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Director's particulars changed
dot icon18/07/1995
Return made up to 04/07/95; bulk list available separately
dot icon18/07/1995
Director's particulars changed
dot icon18/07/1995
Location of register of members address changed
dot icon20/06/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Director resigned
dot icon15/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon23/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Registered office changed on 15/12/94 from: stramongate kendal cumbria LA9 4BE
dot icon30/11/1994
Location of register of members (non legible)
dot icon30/11/1994
Location - directors service contracts and memoranda
dot icon30/11/1994
Location of register of directors' interests
dot icon17/11/1994
Resolutions
dot icon15/11/1994
Certificate of change of name
dot icon06/08/1994
Return made up to 04/07/94; full list of members
dot icon06/08/1994
Director's particulars changed;director resigned
dot icon26/06/1994
Director resigned
dot icon21/06/1994
Full group accounts made up to 1993-12-31
dot icon03/08/1993
Return made up to 04/07/93; bulk list available separately
dot icon03/08/1993
Director's particulars changed
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon07/12/1992
Ad 11/11/92--------- £ si [email protected]=18847 £ ic 19492091/19510938
dot icon20/07/1992
Return made up to 04/07/92; full list of members
dot icon12/07/1992
Ad 17/06/92--------- £ si [email protected]=42680 £ ic 19449411/19492091
dot icon25/06/1992
Memorandum and Articles of Association
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Ad 14/04/92--------- £ si [email protected]=9782 £ ic 19439629/19449411
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Director's particulars changed
dot icon03/12/1991
Ad 13/11/91--------- £ si [email protected]=95428 £ ic 19344201/19439629
dot icon23/09/1991
Miscellaneous
dot icon01/08/1991
Full group accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 04/07/91; bulk list available separately
dot icon15/07/1991
Director resigned
dot icon10/07/1991
Memorandum and Articles of Association
dot icon10/07/1991
Resolutions
dot icon29/06/1991
Ad 19/06/91--------- £ si [email protected]=143825 £ ic 19200376/19344201
dot icon17/06/1991
Director's particulars changed
dot icon15/05/1991
Ad 02/05/91--------- £ si [email protected]=19344 £ ic 19181032/19200376
dot icon02/10/1990
Accounts made up to 1990-06-30
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon25/07/1990
Return made up to 04/07/90; full list of members
dot icon23/07/1990
Ad 18/07/90--------- £ si [email protected]=1013 £ ic 19180019/19181032
dot icon27/06/1990
Director resigned
dot icon07/06/1990
Ad 02/05/90--------- £ si [email protected]=4147673 £ ic 15032346/19180019
dot icon17/05/1990
Memorandum and Articles of Association
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Resolutions
dot icon29/04/1990
New director appointed
dot icon22/04/1990
Director resigned
dot icon08/04/1990
Prospectus
dot icon23/01/1990
Director resigned
dot icon08/01/1990
Ad 18/12/89--------- £ si [email protected]=5000 £ ic 15027346/15032346
dot icon14/11/1989
New director appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon03/08/1989
Wd 31/07/89 ad 03/05/89--------- £ si [email protected]
dot icon31/07/1989
Return made up to 05/07/89; bulk list available separately
dot icon26/07/1989
New director appointed
dot icon24/07/1989
New secretary appointed
dot icon06/07/1989
Wd 05/07/89 ad 17/05/89--------- £ si [email protected]=130438
dot icon27/06/1989
Director resigned
dot icon29/05/1989
Wd 19/05/89 ad 17/05/89--------- £ si [email protected]=130438
dot icon06/03/1989
Director resigned
dot icon09/10/1988
Accounts made up to 1988-06-30
dot icon21/06/1988
Full group accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 01/06/88; bulk list available separately
dot icon20/06/1988
Director resigned;new director appointed
dot icon12/06/1988
Wd 04/05/88 ad 20/04/88--------- £ si [email protected]=16002
dot icon23/05/1988
Resolutions
dot icon15/05/1988
Wd 12/04/88 ad 22/03/88--------- premium £ si [email protected]=327744
dot icon26/04/1988
Director resigned
dot icon09/02/1988
New director appointed
dot icon17/01/1988
New director appointed
dot icon06/10/1987
Accounts made up to 1987-06-30
dot icon23/08/1987
Full group accounts made up to 1986-12-31
dot icon23/08/1987
Return made up to 01/07/87; bulk list available separately
dot icon13/10/1986
Accounts made up to 1986-09-08
dot icon07/10/1986
Gazettable document
dot icon19/09/1986
New director appointed
dot icon31/07/1986
Application to commence business
dot icon07/07/1986
Return of allotments
dot icon06/07/1986
Accounting reference date notified as 31/12
dot icon04/06/1986
New director appointed
dot icon03/06/1986
New director appointed
dot icon05/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offergelt, Bruce Louis
Director
29/11/2011 - Present
40
Macpherson, Ewen Alan
Director
27/04/1995 - 14/12/2007
11
Vinton, Alfred Merton
Director
27/04/1995 - 01/08/2003
28
Mcrae, Frances Anne
Director
01/01/2005 - 29/11/2011
2
Price, David William James, Exors Of
Director
27/09/2007 - 29/11/2011
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAMONGATE ASSETS LIMITED

STRAMONGATE ASSETS LIMITED is an(a) Dissolved company incorporated on 05/03/1986 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAMONGATE ASSETS LIMITED?

toggle

STRAMONGATE ASSETS LIMITED is currently Dissolved. It was registered on 05/03/1986 and dissolved on 04/02/2014.

Where is STRAMONGATE ASSETS LIMITED located?

toggle

STRAMONGATE ASSETS LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does STRAMONGATE ASSETS LIMITED do?

toggle

STRAMONGATE ASSETS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for STRAMONGATE ASSETS LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.