Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
State House Properties Limited
State House Properties Limited is a dissolved company incorporated on 30 December 1982 with the registered office located in Liverpool, Merseyside. State House Properties Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 June 2021
(4 years ago)
Was
38 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01689509
Private limited company
Age
42 years
Incorporated
30 December 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about State House Properties Limited
Contact
Address
4 Garth Court
Haigh Road
Liverpool
L22 3XL
England
Same address for the past
7 years
Companies in L22 3XL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Peter Wild Bullivant
Director • Secretary • PSC • Solicitor • British • Lives in UK • Born in Oct 1939
Fionnuala Mary Rose Kenny
Director • Solicitor • Lives in England • Born in Sep 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fellgate Properties (Minerva Court) Limited
Fionnuala Mary Rose Kenny and Mr Peter Wild Bullivant are mutual people.
Active
Lindisfarne Nominees Limited
Fionnuala Mary Rose Kenny is a mutual person.
Active
North West Retail Investments Limited
Mr Peter Wild Bullivant is a mutual person.
Active
St. Pauls Trustees Limited
Fionnuala Mary Rose Kenny is a mutual person.
Active
Hill Dickinson Trust Corporation Limited
Fionnuala Mary Rose Kenny is a mutual person.
Active
Iceland Foods Employees Christmas Savings Limited
Mr Peter Wild Bullivant is a mutual person.
Active
St. Werburgh Properties Partnership LLP
Mr Peter Wild Bullivant is a mutual person.
Active
Hill Dickinson LLP
Fionnuala Mary Rose Kenny is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
30 Nov 2020
For period
30 Mar
⟶
30 Nov 2020
Traded for
8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.78K
Decreased by £43.1K (-79%)
Total Liabilities
-£220
Decreased by £5.36K (-96%)
Net Assets
£11.56K
Decreased by £37.75K (-77%)
Debt Ratio (%)
2%
Decreased by 8.29% (-82%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 15 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 30 Mar 2021
Application To Strike Off
4 Years Ago on 23 Mar 2021
Micro Accounts Submitted
4 Years Ago on 9 Dec 2020
Pamela Jones (PSC) Resigned
4 Years Ago on 3 Dec 2020
Accounting Period Shortened
4 Years Ago on 5 Nov 2020
Micro Accounts Submitted
5 Years Ago on 27 Jul 2020
Confirmation Submitted
5 Years Ago on 22 Jun 2020
Charge Satisfied
5 Years Ago on 15 Jun 2020
Charge Satisfied
5 Years Ago on 15 Jun 2020
Get Alerts
Get Credit Report
Discover State House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 30 Mar 2021
Application to strike the company off the register
Submitted on 23 Mar 2021
Micro company accounts made up to 30 November 2020
Submitted on 9 Dec 2020
Cessation of Pamela Jones as a person with significant control on 3 December 2020
Submitted on 9 Dec 2020
Current accounting period shortened from 31 March 2021 to 30 November 2020
Submitted on 5 Nov 2020
Micro company accounts made up to 31 March 2020
Submitted on 27 Jul 2020
Confirmation statement made on 22 June 2020 with no updates
Submitted on 22 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
Submitted on 15 Jun 2020
Satisfaction of charge 1 in full
Submitted on 15 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs