Company NameStrategic Db Group Ltd
Company StatusDissolved
Company Number07681850
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date8 February 2020 (4 years, 2 months ago)
Previous NameUnispace Properties Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameOliver Muckle Whiley
StatusClosed
Appointed15 May 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2020)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Oliver Muckle Whiley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Simon Whiley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Cyril David Parsons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Garth Oliver Woodcock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Oliver Muckle Whiley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Charles John Hales
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU
Director NameMr Gareth James Hales
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDuke House 6-12 Tabard Street
London
SE1 4JU

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Garth Oliver Woodcock
5.00%
Ordinary
440 at £1Havwoods LTD
44.00%
Ordinary
255 at £1Charles J. Hales
25.50%
Ordinary
255 at £1Garth J. Hales
25.50%
Ordinary

Financials

Year2014
Net Worth-£334,538
Cash£2,565
Current Liabilities£593,750

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 July 2011Delivered on: 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 8, 12 and 14 tabard street and 2, 4 and 6 silver street and blocks a and b silvester buidlings t/no SGL141886. By way of fixed charge any other interest in the property, all rents receivable & 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

Filing History

8 February 2020Final Gazette dissolved following liquidation (1 page)
8 November 2019Return of final meeting in a members' voluntary winding up (15 pages)
12 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (15 pages)
5 January 2018Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages)
30 December 2017Appointment of a voluntary liquidator (2 pages)
30 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
30 December 2017Declaration of solvency (5 pages)
30 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
30 December 2017Declaration of solvency (5 pages)
30 December 2017Appointment of a voluntary liquidator (2 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
11 December 2017Cessation of Garth Oliver Woodcock as a person with significant control on 8 December 2017 (1 page)
11 December 2017Cessation of Garth Oliver Woodcock as a person with significant control on 8 December 2017 (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
11 December 2017Cessation of Charles John Hales as a person with significant control on 8 December 2017 (1 page)
11 December 2017Cessation of Gareth James Hales as a person with significant control on 8 December 2017 (1 page)
11 December 2017Change of name notice (2 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
11 December 2017Cessation of Charles John Hales as a person with significant control on 8 December 2017 (1 page)
11 December 2017Cessation of Gareth James Hales as a person with significant control on 8 December 2017 (1 page)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
11 December 2017Change of name notice (2 pages)
8 December 2017Termination of appointment of Gareth James Hales as a director on 21 November 2017 (1 page)
8 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Gareth James Hales as a director on 21 November 2017 (1 page)
8 December 2017Termination of appointment of Garth Oliver Woodcock as a director on 21 November 2017 (1 page)
8 December 2017Termination of appointment of Charles John Hales as a director on 21 November 2017 (1 page)
8 December 2017Termination of appointment of Garth Oliver Woodcock as a director on 21 November 2017 (1 page)
8 December 2017Termination of appointment of Charles John Hales as a director on 21 November 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Satisfaction of charge 1 in full (4 pages)
19 July 2017Satisfaction of charge 1 in full (4 pages)
16 May 2017Second filing of the annual return made up to 29 October 2015 (23 pages)
16 May 2017Second filing of the annual return made up to 20 August 2015 (23 pages)
16 May 2017Second filing of the annual return made up to 20 August 2015 (23 pages)
16 May 2017Second filing of the annual return made up to 29 October 2015 (23 pages)
28 March 2017Second filing of Confirmation Statement dated 29/10/2016 (26 pages)
28 March 2017Second filing of Confirmation Statement dated 29/10/2016 (26 pages)
3 March 2017Statement of capital following an allotment of shares on 10 August 2015
  • GBP 1,000
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 10 August 2015
  • GBP 1,000
(3 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 28/03/2017
(9 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 28/03/2017
(9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 October 2015Appointment of Mr Oliver Muckle Whiley as a director on 1 August 2015 (2 pages)
29 October 2015Appointment of Mr Gareth James Hales as a director on 1 August 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(8 pages)
29 October 2015Appointment of Mr Simon Whiley as a director on 1 August 2015 (2 pages)
29 October 2015Appointment of Mr Simon Whiley as a director on 1 August 2015 (2 pages)
29 October 2015Appointment of Mr Charles John Hales as a director on 1 August 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(10 pages)
29 October 2015Appointment of Mr Oliver Muckle Whiley as a director on 1 August 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(10 pages)
29 October 2015Appointment of Mr Charles John Hales as a director on 1 August 2015 (2 pages)
29 October 2015Appointment of Mr Gareth James Hales as a director on 1 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(5 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(5 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
29 July 2015Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page)
29 July 2015Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page)
29 July 2015Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page)
5 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
15 May 2015Termination of appointment of Oliver Muckle Whiley as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Oliver Muckle Whiley as a director on 15 May 2015 (1 page)
15 May 2015Appointment of Mr Oliver Muckle Whiley as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Oliver Muckle Whiley as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Oliver Muckle Whiley as a secretary on 15 May 2015 (2 pages)
15 May 2015Appointment of Oliver Muckle Whiley as a secretary on 15 May 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
28 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)