Company NameStercap (Properties) Ltd.
Company StatusDissolved
Company Number05240952
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Director NameGraig Ashley Wormald
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address39 Rosemary Lane
Brighouse
West Yorkshire
HD6 3EG
Director NameJames Bradley Wormald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address123 Lillands Lane
Rastrick
Brighouse
West Yorkshire
HD6 3BR
Director NameMr Brian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address2 Brook Grain Hill
Rastrick
Brighouse
West Yorkshire
HD6 3HR
Secretary NameMr Brian Collin William Wormald
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address2 Brook Grain Hill
Rastrick
Brighouse
West Yorkshire
HD6 3HR
Director NameDominic Michael Strangeway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2009)
RoleProperty Developer
Correspondence AddressThe Lodge
150 Wakefield Road Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMs Patricia Pina Earley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Secretary NamePatricia Pina Earley
StatusResigned
Appointed12 September 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Gatehouse The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Gatehouse The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£3,061
Net Worth-£21,331
Cash£84,087
Current Liabilities£1,077,971

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 September 2019Delivered on: 17 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the south side of roydlands terrace leeds road hipperholme halifax west yorkshire t/n WYK120986.
Outstanding
19 April 2012Delivered on: 25 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of roydlands terrace, leeds road, hipperholme, halifax. 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
19 April 2012Delivered on: 25 April 2012
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, plant & machinery see image for full details.
Outstanding
24 October 2008Delivered on: 30 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dominic strangeway & gillian strangeway to the chargee on any account whatsoever.
Particulars: Flat 44 thornes park rastrick brighouse by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the mill 116 low road karlsheaton dewsbury.
Outstanding

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
12 October 2019Termination of appointment of Brian Collin William Wormald as a secretary on 12 September 2019 (2 pages)
12 October 2019Notification of Maramar (Holdings) Limited as a person with significant control on 12 September 2019 (4 pages)
11 October 2019Termination of appointment of Brian Collin William Wormald as a director on 12 September 2019 (1 page)
11 October 2019Appointment of Ms Patricia Pina Earley as a director on 12 September 2019 (2 pages)
11 October 2019Cessation of Brian Collin William Wormald as a person with significant control on 12 September 2019 (3 pages)
11 October 2019Appointment of Patricia Pina Earley as a secretary on 12 September 2019 (3 pages)
11 October 2019Appointment of Mr Martyn Brian Buckley as a director on 12 September 2019 (2 pages)
9 October 2019Registered office address changed from Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD to The Gatehouse the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 9 October 2019 (2 pages)
17 September 2019Registration of charge 052409520005, created on 12 September 2019 (17 pages)
17 September 2019Satisfaction of charge 3 in full (1 page)
17 September 2019Satisfaction of charge 4 in full (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 June 2019Satisfaction of charge 2 in full (5 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
9 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
24 July 2012Termination of appointment of Graig Wormald as a director (2 pages)
24 July 2012Termination of appointment of Graig Wormald as a director (2 pages)
24 July 2012Termination of appointment of James Wormald as a director (2 pages)
24 July 2012Termination of appointment of James Wormald as a director (2 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
3 October 2011Director's details changed for Graig Ashley Wormald on 25 September 2010 (2 pages)
3 October 2011Director's details changed for Graig Ashley Wormald on 25 September 2010 (2 pages)
8 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
8 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Graig Ashley Wormald on 24 September 2010 (2 pages)
2 November 2010Director's details changed for Graig Ashley Wormald on 24 September 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
11 August 2009Appointment terminated director dominic strangeway (1 page)
11 August 2009Appointment terminated director dominic strangeway (1 page)
11 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
6 November 2008Return made up to 24/09/08; full list of members (5 pages)
6 November 2008Return made up to 24/09/08; full list of members (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 24/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 24/09/07; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Return made up to 24/09/06; full list of members (4 pages)
5 October 2006Return made up to 24/09/06; full list of members (4 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 October 2005Return made up to 24/09/05; full list of members (4 pages)
10 October 2005Return made up to 24/09/05; full list of members (4 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
20 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
20 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
24 September 2004Incorporation (21 pages)
24 September 2004Incorporation (21 pages)