ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sipl Saints Leicester Propco Limited

Sipl Saints Leicester Propco Limited is a dissolved company incorporated on 17 February 2011 with the registered office located in Birmingham, West Midlands. Sipl Saints Leicester Propco Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 21 December 2024 (10 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
07533752
Private limited company
Age
14 years
Incorporated 17 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 20 May 2023 (2 years 5 months ago)
Previous address was C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1967
Director • American • Lives in United States • Born in Apr 1976
Sterling Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Aspen Tower Granite Propco (SMC) Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Ga HC Reit Ii CH UK Walstead Limited
Caroline Mary Roberts is a mutual person.
Active
Community Health Services Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
St. Cloud Care Limited
Caroline Mary Roberts is a mutual person.
Active
Staples UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Care UK Community Partnerships Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Braehead Park Investments Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.83M
Increased by £951.99K (+51%)
Total Liabilities
-£2.95M
Increased by £951.99K (+48%)
Net Assets
-£113.65K
Same as previous period
Debt Ratio (%)
104%
Decreased by 2.03% (-2%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 21 Dec 2024
Registered Address Changed
2 Years 5 Months Ago on 20 May 2023
Registered Address Changed
2 Years 11 Months Ago on 24 Nov 2022
Jason David Myers Resigned
3 Years Ago on 31 May 2022
Registers Moved To Inspection Address
3 Years Ago on 15 Nov 2021
Inspection Address Changed
3 Years Ago on 15 Nov 2021
Registered Address Changed
4 Years Ago on 11 Oct 2021
Declaration of Solvency
4 Years Ago on 11 Oct 2021
Voluntary Liquidator Appointed
4 Years Ago on 11 Oct 2021
Mr Jason David Myers Details Changed
4 Years Ago on 1 May 2021
Get Credit Report
Discover Sipl Saints Leicester Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 21 Sep 2024
Liquidators' statement of receipts and payments to 26 September 2023
Submitted on 27 Oct 2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
Submitted on 20 May 2023
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
Submitted on 24 Nov 2022
Liquidators' statement of receipts and payments to 26 September 2022
Submitted on 27 Oct 2022
Termination of appointment of Jason David Myers as a director on 31 May 2022
Submitted on 21 Jun 2022
Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU
Submitted on 15 Nov 2021
Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU
Submitted on 15 Nov 2021
Appointment of a voluntary liquidator
Submitted on 11 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year