Company NameSt. Pauls Environmental Regeneration Limited
Company StatusDissolved
Company Number02311636
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameAnglo West Africa Corporation Limited

Business Activity

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

Directors

Director NameBrian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFlat 10 Top Floor
Grafton House Ordnance Wharf
Queensway
Foreign
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2017(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithfield House 92 North Street
Leeds
West Yorkshire
LS2 7PN
Director NameMary Elizabeth Thomson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Secretary NameMr Brian Geoffrey Waldron
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFir Tree Cottage 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Secretary NameMr Brian Malcolm Thomson
NationalityBritish
StatusResigned
Appointed18 March 1993(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address13 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameDavid Michael Taylor
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr George Brian Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address41 Old Orchard
Haxby
York
North Yorkshire
YO3 3DS
Director NameLee Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address6 Alton Road
Worcester
Worcestershire
WR5 3RL
Secretary NameMr Leslie Carver
NationalityBritish
StatusResigned
Appointed18 February 2004(15 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 15 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(15 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Leslie Carver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfield House 92 North Street
Leeds
West Yorkshire
LS2 7PN
Director NameSt Pauls Environmental Regeneration Limited (Corporation)
StatusResigned
Appointed18 December 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2013)
Correspondence Address92 North Street
Leeds
West Yorkshire
LS2 7PN

Location

Registered AddressSmithfield House 92 North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£78,051
Gross Profit£18,051
Net Worth£548,952
Cash£1,132
Current Liabilities£657,453

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 June 1998Delivered on: 8 July 1998
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.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (1 page)
18 October 2017Termination of appointment of Leslie Carver as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Leslie Carver as a secretary on 17 October 2017 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Leslie Carver as a director on 17 October 2017 (1 page)
18 October 2017Notification of Central European Aggregates Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Termination of appointment of Leslie Carver as a secretary on 17 October 2017 (1 page)
18 October 2017Notification of Central European Aggregates Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
22 September 2017Appointment of Mr Keith Michael Mellors as a director on 9 September 2017 (2 pages)
22 September 2017Appointment of Mr Keith Michael Mellors as a director on 9 September 2017 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 135
(4 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 135
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Termination of appointment of Antony Frederick Greasley as a director on 28 May 2015 (1 page)
17 September 2015Termination of appointment of Antony Frederick Greasley as a director on 28 May 2015 (1 page)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 135
(5 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 135
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 135
(7 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 135
(7 pages)
4 November 2013Termination of appointment of St Pauls Environmental Regeneration Limited as a director (1 page)
4 November 2013Termination of appointment of St Pauls Environmental Regeneration Limited as a director (1 page)
28 October 2013Appointment of Mr Leslie Carver as a director (2 pages)
28 October 2013Appointment of Mr Leslie Carver as a director (2 pages)
28 October 2013Termination of appointment of Keith Mellors as a director (1 page)
28 October 2013Termination of appointment of Keith Mellors as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
30 November 2010Appointment of St Pauls Environmental Regeneration Limited as a director (1 page)
30 November 2010Appointment of St Pauls Environmental Regeneration Limited as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Director's details changed for Brian Geoffrey Waldron on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Antony Frederick Greasley on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Geoffrey Waldron on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Antony Frederick Greasley on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
27 November 2008Return made up to 15/10/08; full list of members (5 pages)
27 November 2008Return made up to 15/10/08; full list of members (5 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
15 January 2008Group of companies' accounts made up to 31 December 2006 (20 pages)
15 January 2008Group of companies' accounts made up to 31 December 2006 (20 pages)
1 December 2007Return made up to 15/10/07; no change of members (7 pages)
1 December 2007Return made up to 15/10/07; no change of members (7 pages)
7 February 2007Group of companies' accounts made up to 31 December 2005 (18 pages)
7 February 2007Group of companies' accounts made up to 31 December 2005 (18 pages)
23 November 2006Return made up to 15/10/06; full list of members (8 pages)
23 November 2006Return made up to 15/10/06; full list of members (8 pages)
2 March 2006Full accounts made up to 31 December 2004 (18 pages)
2 March 2006Full accounts made up to 31 December 2004 (18 pages)
18 February 2005Full accounts made up to 30 June 2004 (10 pages)
18 February 2005Full accounts made up to 30 June 2004 (10 pages)
5 January 2005Ad 19/11/04--------- £ si 35@1=35 £ ic 100/135 (2 pages)
5 January 2005Ad 19/11/04--------- £ si 35@1=35 £ ic 100/135 (2 pages)
5 January 2005Statement of affairs (6 pages)
5 January 2005Statement of affairs (6 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 30 June 2003 (11 pages)
22 March 2004Full accounts made up to 30 June 2003 (11 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: number one waterside park valley way wombwell barnsley south yorkshire S73 0BB (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: number one waterside park valley way wombwell barnsley south yorkshire S73 0BB (1 page)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
26 June 2002Ref sect 394 (1 page)
26 June 2002Ref sect 394 (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Full accounts made up to 30 June 2001 (14 pages)
27 February 2002Full accounts made up to 30 June 2001 (14 pages)
15 November 2001Return made up to 15/10/01; full list of members (7 pages)
15 November 2001Return made up to 15/10/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 March 2001Full accounts made up to 30 June 2000 (14 pages)
27 March 2001Full accounts made up to 30 June 2000 (14 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
9 November 2000Return made up to 15/10/00; full list of members (7 pages)
9 November 2000Return made up to 15/10/00; full list of members (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (13 pages)
4 February 2000Full accounts made up to 30 June 1999 (13 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 30 June 1998 (12 pages)
14 January 1999Full accounts made up to 30 June 1998 (12 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 October 1998Return made up to 15/10/98; no change of members (8 pages)
20 October 1998Return made up to 15/10/98; no change of members (8 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Return made up to 17/10/97; full list of members (9 pages)
22 October 1997Return made up to 17/10/97; full list of members (9 pages)
7 October 1997Registered office changed on 07/10/97 from: pontefract road broomhill wombwell barnsley S73 oyg (1 page)
7 October 1997Registered office changed on 07/10/97 from: pontefract road broomhill wombwell barnsley S73 oyg (1 page)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1996Return made up to 17/10/96; no change of members (7 pages)
23 October 1996Return made up to 17/10/96; no change of members (7 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1995Return made up to 17/10/95; no change of members (10 pages)
24 October 1995Return made up to 17/10/95; no change of members (10 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 April 1993Company name changed anglo west africa corporation li mited\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed anglo west africa corporation li mited\certificate issued on 30/04/93 (2 pages)
1 November 1988Incorporation (13 pages)
1 November 1988Incorporation (13 pages)