Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANFORD & COLE LIMITED
Company Information for

STANFORD & COLE LIMITED

LONDON, ENGLAND, EC3M,
Company Registration Number
02731741
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Stanford & Cole Ltd
STANFORD & COLE LIMITED was founded on 1992-07-16 and had its registered office in London. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
STANFORD & COLE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02731741
Date formed 1992-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-11-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-28 08:09:46
Primary Source:Companies House
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.

Company Officers of STANFORD & COLE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-08-31
WILLIAM DAVID BLOOMER
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID REID
Director 2015-10-01 2016-06-01
IAN RICHARDSON
Director 2015-10-01 2016-05-27
STUART PAUL ROOTHAM
Director 2015-08-31 2015-10-01
NICHOLAS JOHN TAMBLYN
Company Secretary 2005-11-14 2015-08-31
DAVID MICHAEL SLADE
Director 2005-11-14 2015-08-31
NICHOLAS JOHN TAMBLYN
Director 2005-11-14 2015-08-31
LYNN RICHARDS COLE
Director 1992-08-14 2008-02-15
ALAN JOHN STANFORD
Director 1992-08-14 2008-02-15
FREDERICK ROBERT WADE
Director 2005-11-14 2008-02-15
ANN GRIFFITHS
Company Secretary 1992-08-14 2005-11-14
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1992-07-16 1992-08-14
ALPHA DIRECT LIMITED
Nominated Director 1992-07-16 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER INSURESPORT LIMITED Director 2016-06-01 CURRENT 2001-10-11 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER PERKINS SLADE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1991-12-12 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER STANFORD & WOOD LIMITED Director 2016-06-01 CURRENT 1981-06-22 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER HOWDEN CONSTRUCTION RISKS LIMITED Director 2015-11-16 CURRENT 2014-12-09 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER HOWDEN M I S LIMITED Director 2015-11-11 CURRENT 2002-02-15 Dissolved 2016-07-12
WILLIAM DAVID BLOOMER THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2015-09-07 CURRENT 1987-05-22 Active
WILLIAM DAVID BLOOMER R K HARRISON FINANCIAL RISKS LIMITED Director 2015-04-29 CURRENT 2002-08-08 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER INDEMNITY & RISK MANAGEMENT LTD. Director 2015-04-29 CURRENT 2004-02-11 Dissolved 2016-07-19
WILLIAM DAVID BLOOMER QUADRIAD LIMITED Director 2015-04-29 CURRENT 2013-11-01 Dissolved 2016-04-19
WILLIAM DAVID BLOOMER BOWOOD PARTNERS LIMITED Director 2015-04-29 CURRENT 1990-12-19 Dissolved 2016-10-11
WILLIAM DAVID BLOOMER MERCURY WEST ASSOCIATES LIMITED Director 2015-04-29 CURRENT 2004-06-03 Dissolved 2016-08-23
WILLIAM DAVID BLOOMER BOWOOD HOLDINGS LIMITED Director 2015-04-29 CURRENT 1992-11-09 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER BOWOOD INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER RKH RESOLUTIONS LIMITED Director 2015-04-29 CURRENT 1994-11-30 Dissolved 2016-11-08
WILLIAM DAVID BLOOMER INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Director 2015-04-29 CURRENT 1993-04-27 Dissolved 2017-05-02
WILLIAM DAVID BLOOMER GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
WILLIAM DAVID BLOOMER NAMESHELL 1 LIMITED Director 2006-01-10 CURRENT 1970-06-22 Dissolved 2014-05-06
WILLIAM DAVID BLOOMER LAMBERT FENCHURCH UK GROUP LIMITED Director 2005-05-17 CURRENT 1951-09-25 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
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-28DS01APPLICATION FOR STRIKING-OFF
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2016-06-01AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2016-05-27SH1927/05/16 STATEMENT OF CAPITAL GBP 1.00
2016-05-27SH20STATEMENT BY DIRECTORS
2016-05-27CAP-SSSOLVENCY STATEMENT DATED 11/05/16
2016-05-27RES06REDUCE ISSUED CAPITAL 11/05/2016
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2016-05-18AA31/08/15 TOTAL EXEMPTION FULL
2015-10-14AP01DIRECTOR APPOINTED IAN RICHARDSON
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROOTHAM
2015-10-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID REID
2015-09-22AP03SECRETARY APPOINTED MR ANDREW JOHN MOORE
2015-09-22AA01CURREXT FROM 31/08/2016 TO 30/09/2016
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAMBLYN
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLADE
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM TRICORN HOUSE, 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAMBLYN
2015-09-22AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0109/07/15 FULL LIST
2015-06-05AA31/08/14 TOTAL EXEMPTION FULL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0109/07/14 FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 3 BROADWAY BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1BQ
2014-05-21AA31/08/13 TOTAL EXEMPTION FULL
2013-07-15AR0109/07/13 FULL LIST
2013-05-09AA31/08/12 TOTAL EXEMPTION FULL
2012-07-11AR0109/07/12 FULL LIST
2012-05-04AA31/08/11 TOTAL EXEMPTION FULL
2011-08-23AR0109/07/11 FULL LIST
2011-06-08AA31/08/10 TOTAL EXEMPTION FULL
2010-07-09AR0109/07/10 FULL LIST
2010-01-27AA31/08/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2007-07-27363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-12363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 14 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-11-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 4 CHURCH COURT 11-12 COX STREET BIRMINGHAM B3 1RD
2000-10-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-29363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-06363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-28363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-15363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-10363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-05363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1993-11-16AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/93
1993-07-22363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-03-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-11-10287REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 50 OLD STREET LONDON EC1V 9AQ
1992-11-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-29288NEW DIRECTOR APPOINTED
1992-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/92
1992-10-15SRES13CONVERSION OF SHARES 15/09/92
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to STANFORD & COLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANFORD & COLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANFORD & COLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of STANFORD & COLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANFORD & COLE LIMITED
Trademarks
We have not found any records of STANFORD & COLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANFORD & COLE 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 (65120 - Non-life insurance) as STANFORD & COLE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where STANFORD & COLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANFORD & COLE 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 STANFORD & COLE 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.