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

STANHARR LIMITED

3 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
03094698
Private Limited Company
Dissolved

Dissolved 2016-10-20

Company Overview

About Stanharr Ltd
STANHARR LIMITED was founded on 1995-08-23 and had its registered office in 3 Hardman Street. The company was dissolved on the 2016-10-20 and is no longer trading or active.

Key Data
Company Name
STANHARR LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Filing Information
Company Number 03094698
Date formed 1995-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 05:07:36
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.
Companies with same name STANHARR LIMITED
The following companies were found which have the same name as STANHARR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANHARRAH 355 BOXINGTON WY SPARKS NV 89434 Active Company formed on the 1973-01-02

Company Officers of STANHARR LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 1995-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALFRED SCIORTINO
Director 2013-01-31 2014-07-09
GILLIAN LESLIE FINALYSON HOLMES
Company Secretary 2004-08-20 2013-01-31
GILLIAN LESLIE FINALYSON HOLMES
Director 1999-09-01 2013-01-31
JOHN HARRISON ATKINSON
Company Secretary 1995-08-23 2004-08-20
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1995-08-23 1995-08-23
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1995-08-23 1995-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUEL CONTROL SERVICES LIMITED Director 2014-05-22 CURRENT 1997-09-25 Dissolved 2017-07-18
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES DCI CARD SERVICES LIMITED Director 2014-05-22 CURRENT 2002-10-02 Dissolved 2016-11-23
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES DIESEL CARD UK LIMITED Director 2013-02-07 CURRENT 2004-06-07 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD LIMITED Director 2013-02-07 CURRENT 2005-09-01 Active
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 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
2016-10-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-03-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015
2015-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG
2014-09-104.70DECLARATION OF SOLVENCY
2014-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030946980002
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030946980001
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0109/10/13 FULL LIST
2013-06-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-25RES01ADOPT ARTICLES 31/01/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM SUMMER HILL BAG LANE CROWTON NORTHWICH CHESHIRE CW8 2TW
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLMES
2013-02-20AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN HOLMES
2012-11-02AA01PREVEXT FROM 31/05/2012 TO 31/10/2012
2012-10-09AR0109/10/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-03AR0109/10/11 FULL LIST
2011-02-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-20AR0109/10/10 FULL LIST
2010-02-12AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-15AR0109/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY HOLMES / 09/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLIE FINALYSON HOLMES / 09/10/2009
2009-01-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-03-07AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-21363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-19363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 38 ST MARYS DRIVE VALE ROYAL ABBEY WHITEGATE CHESHIRE CW8 2EZ
2004-09-01363(288)SECRETARY RESIGNED
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-09363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 12 HEATHERWAYS TARPORLEY CHESHIRE CW6 0HP
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-24363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-11225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00
2000-08-25363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-05-25288aNEW DIRECTOR APPOINTED
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-13363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1998-10-26363aRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-08225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 28/02/98
1997-10-28287REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 10 SPRINGHILL TARPORLEY CHESHIRE CW6 9UL
1997-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-28363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-17363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-01-0888(2)RAD 03/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-30288NEW SECRETARY APPOINTED
1995-09-27288DIRECTOR RESIGNED
1995-09-27288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STANHARR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-20
Notices to Creditors2014-08-26
Resolutions for Winding-up2014-08-26
Appointment of Liquidators2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against STANHARR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding BARCLAYS BANK PLC
2014-05-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANHARR LIMITED

Intangible Assets
Patents
We have not found any records of STANHARR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANHARR LIMITED
Trademarks
We have not found any records of STANHARR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANHARR 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 (82990 - Other business support service activities not elsewhere classified) as STANHARR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANHARR 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 TypeNotices to Creditors
Defending partySTANHARR LIMITEDEvent Date2014-08-14
NOTICE IS HEREBY GIVEN that the creditors or the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 September 2014, the last day for proving to send in their name, and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF 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 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 his debt was proved. Lindsey Cooper and Donald Bailey (IP numbers 8931 and 6739 ) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed Joint Liquidators of the Company on 14 August 2014 . Further information is available from Michelle Crowshaw on 0161 830 4070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTANHARR LIMITEDEvent Date2014-08-14
Notice is hereby given, pursuant to section 85 of the Insolvency Act 1986, that the members of the above Company have passed the following resolutions: Special Resolutions 1. That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up 2. That pursuant to Section 21 of the Companies Act 2006, if necessary and appropriate the Articles of Association of the Company be amended as necessary to permit the distribution of the whole or any part of the assets of the Company in specie or in kind, and that the Joint Liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the Company, and to determine how such division and distribution shall be carried out as between the members. Ordinary Resolutions 1. That Lindsey Cooper and Donald Bailey of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. 2. The Joint Liquidators shall be authorised to draw their remuneration in the set amount of 3,500 plus VAT and disbursements, such amount being based on assumptions set out in Baker Tilly Restructuring & Recovery LLPs letter of advice and letter of engagement dated 2 October 2013. 3. That the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets as an expense of the liquidation, at the rates prevailing when the cost is incurred. Lindsey Cooper (IP Number 8931 ) and Donald Bailey (IP Number 6739 ) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed Joint Liquidators of the Company on 14 August 2014 . Further information is available from Michelle Crowshaw on 0161 830 4000. Richard Armstrong , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTANHARR LIMITEDEvent Date2014-08-14
Lindsey Jane Cooper and Donald Bailey of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANHARR 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 STANHARR 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.