About

Registered Number: 04713395
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Steve Clarke Projects Ltd was registered on 27 March 2003.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AAMD - Amended Accounts 12 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 27 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 May 2010
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 30 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 November 2012 Outstanding

N/A

Mortgage 17 February 2012 Outstanding

N/A

Debenture deed 21 November 2011 Outstanding

N/A

Legal mortgage 20 October 2005 Fully Satisfied

N/A

Legal mortgage 09 August 2005 Fully Satisfied

N/A

Legal mortgage 13 August 2004 Fully Satisfied

N/A

Legal mortgage 02 April 2004 Fully Satisfied

N/A

Legal mortgage 26 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.