Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAINFORTH CONSTRUCTION (NORTH) LIMITED
Company Information for

STAINFORTH CONSTRUCTION (NORTH) LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02649920
Private Limited Company
Liquidation

Company Overview

About Stainforth Construction (north) Ltd
STAINFORTH CONSTRUCTION (NORTH) LIMITED was founded on 1991-09-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Stainforth Construction (north) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAINFORTH CONSTRUCTION (NORTH) LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in BD17
 
Previous Names
STAINFORTH CONSTRUCTION LIMITED16/12/2011
Filing Information
Company Number 02649920
Company ID Number 02649920
Date formed 1991-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 06:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAINFORTH CONSTRUCTION (NORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAINFORTH CONSTRUCTION (NORTH) LIMITED
The following companies were found which have the same name as STAINFORTH CONSTRUCTION (NORTH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAINFORTH CONSTRUCTION (NORTH) LIMITED Unknown

Company Officers of STAINFORTH CONSTRUCTION (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
DEAN MARTYN SLINGSBY
Company Secretary 1997-12-01
LEE TERENCE BARNES
Director 2001-11-01
DEAN MARTYN SLINGSBY
Director 1999-12-01
CHRISTOPHER DANIEL WILSON
Director 1992-09-30
ALAN JOHN WRIGHTSON
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEC ROBSHAW
Director 1996-04-01 1998-10-23
CHRISTOPHER DANIEL WILSON
Company Secretary 1996-08-31 1997-12-01
NIGEL DURKIN
Director 1995-01-01 1997-01-09
CATHERINE BRENDA WILSON
Company Secretary 1992-09-30 1996-08-31
ROBERT SHUTT
Director 1992-09-30 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MARTYN SLINGSBY WILHAM (BARNSTAPLE) LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Active
DEAN MARTYN SLINGSBY SCS PROJECTS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
DEAN MARTYN SLINGSBY BINGLEY TECHNOLOGY PARK LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
DEAN MARTYN SLINGSBY WILHAM PROPERTIES LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active
DEAN MARTYN SLINGSBY WILHAM (NOTTINGHAM) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
DEAN MARTYN SLINGSBY WILHAM (BARNSTAPLE) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
DEAN MARTYN SLINGSBY SCS PROJECTS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
DEAN MARTYN SLINGSBY BINGLEY TECHNOLOGY PARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 1 Butterfield Park Otley Road Shipley West Yorkshire BD17 7HE
2020-03-19600Appointment of a voluntary liquidator
2020-03-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-03-19LIQ01Voluntary liquidation declaration of solvency
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-16RES15CHANGE OF NAME 21/11/2011
2011-12-16CERTNMCompany name changed stainforth construction LIMITED\certificate issued on 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-03CH03SECRETARY'S DETAILS CHNAGED FOR DEAN MARTYN SLINGSBY on 2010-12-10
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTYN SLINGSBY / 10/12/2010
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE TERENCE BARNES / 01/05/2010
2011-04-15MG01Particulars of a mortgage or charge / charge no: 3
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AR0130/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WRIGHTSON / 30/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL WILSON / 30/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE TERENCE BARNES / 30/04/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN SLINGSBY / 31/03/2008
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: PICADILLY HOUSE 40 STOTT HILL BRADFORD BD1 4EH
2004-05-15363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2004-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-07RES13RE-OPTION AGREEMENT 31/10/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-16363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-08288aNEW DIRECTOR APPOINTED
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-11-06288bDIRECTOR RESIGNED
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-08363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-12-17288aNEW SECRETARY APPOINTED
1997-12-17288bSECRETARY RESIGNED
1997-11-17395PARTICULARS OF MORTGAGE/CHARGE
1997-11-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/97
1997-11-14ORES04NC INC ALREADY ADJUSTED 02/09/97
1997-11-14123£ NC 1000/1000000 02/09/97
1997-11-1488(2)RAD 02/09/97--------- £ SI 49900@1=49900 £ IC 100/50000
1997-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-05-12363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-04288aNEW SECRETARY APPOINTED
1996-12-04288bSECRETARY RESIGNED
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STAINFORTH CONSTRUCTION (NORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Notices to Creditors2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against STAINFORTH CONSTRUCTION (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STAINFORTH CONSTRUCTION (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINFORTH CONSTRUCTION (NORTH) LIMITED
Trademarks
We have not found any records of STAINFORTH CONSTRUCTION (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAINFORTH CONSTRUCTION (NORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STAINFORTH CONSTRUCTION (NORTH) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STAINFORTH CONSTRUCTION (NORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySTAINFORTH CONSTRUCTION (NORTH) LIMITEDEvent Date2020-03-09
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL on 9 March 2020 , the following special resolution and ordinary resolutions were passed: That the company be wound up voluntarily that James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL be and are hereby appointed Joint Liquidators, to the Company, to act on a joint and several basis." Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, Tel: 01482 607200 . Further details contact: The Joint Liquidators, Tel: 0113 285 5000, Email: restructuring.leeds@rsmuk.com Ag QG121800
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTAINFORTH CONSTRUCTION (NORTH) LIMITEDEvent Date2020-03-09
James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL : Ag QG121800
 
Initiating party Event TypeNotices to Creditors
Defending partySTAINFORTH CONSTRUCTION (NORTH) LIMITEDEvent Date2020-03-09
Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 10 April 2020 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before this debt was proved. Date of Appointment: 9 March 2020 Office Holder Details: James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street, West, Hull, HU1 2BN, Tel: 01482 607309 . Further details contact: The Joint Liquidators, Tel: 0113 285 5000, Email: restructuring.leeds@rsmuk.com Ag QG121800
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAINFORTH CONSTRUCTION (NORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAINFORTH CONSTRUCTION (NORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.