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

STRATTON & HOLBOROW LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
03363459
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About Stratton & Holborow Ltd
STRATTON & HOLBOROW LIMITED was founded on 1997-05-01 and had its registered office in Colchester. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
STRATTON & HOLBOROW LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
FOOTLAW 102 LIMITED08/12/1997
Filing Information
Company Number 03363459
Date formed 1997-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 12:56:32
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 STRATTON & HOLBOROW LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN STRONG
Company Secretary 2011-05-05
ANDREW RICHARD HARLE
Director 2011-05-05
NEIL ALISTAIR SARGENT
Director 1998-03-11
KEITH JOHN STRONG
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD DIXON
Company Secretary 1998-03-11 2011-05-05
CHARLES EDWARD DIXON
Director 1998-03-11 2011-05-05
PETER BRIAN FLETCHER
Director 1998-03-11 2011-05-05
JAMES WILLIAM HUMPHREYS
Director 1998-03-11 2011-05-05
MARK LEDGARD
Director 2005-09-21 2011-05-05
RICHARD DOUGLAS MORRIS
Director 2005-09-21 2011-05-05
PIERS WILLIAM OWEN
Director 2005-09-21 2011-05-05
PETER HUGH THOMAS
Director 2005-09-21 2011-05-05
JOHN RICHARD TREMAYNE WILLIS
Director 1998-03-11 2011-05-05
PATRICK JOHN GASCOYNE WOODFORD
Director 2006-05-01 2007-04-30
ANDREW PHILIP HARVEY
Director 1998-03-11 2002-04-30
JONATHAN MARK LONEY
Company Secretary 1997-05-01 1998-03-11
MICHAEL STANLEY HORWOOD
Director 1997-05-01 1998-03-11
WILLIAM JONES
Director 1997-05-01 1998-03-11
JONATHAN MARK LONEY
Director 1997-05-01 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD HARLE PIERREPONT ESTATES MANAGEMENT LTD Director 2009-05-01 CURRENT 1977-04-05 Active
ANDREW RICHARD HARLE GREAT OAKLEY FARMS LIMITED Director 2007-12-07 CURRENT 1991-11-06 Active
ANDREW RICHARD HARLE SMITHSGORE INTERNATIONAL LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-11-22
ANDREW RICHARD HARLE SMITHSGORE OVERSEAS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-11-22
ANDREW RICHARD HARLE SGCP LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-11-22
ANDREW RICHARD HARLE SMITHS GORE FARM MANAGEMENT LIMITED Director 2004-09-14 CURRENT 1985-09-16 Dissolved 2016-11-22
ANDREW RICHARD HARLE SGDN LIMITED Director 2003-07-11 CURRENT 2002-10-17 Active
ANDREW RICHARD HARLE SMITHS GORE ADMINISTRATION LIMITED Director 2002-09-17 CURRENT 1985-04-17 Dissolved 2016-12-13
ANDREW RICHARD HARLE SMITHS GORE LIMITED Director 2002-09-17 CURRENT 1988-03-16 Dissolved 2016-12-13
ANDREW RICHARD HARLE SMITHS GORE COMMERCIAL LIMITED Director 2002-05-27 CURRENT 2000-09-22 Dissolved 2016-12-13
KEITH JOHN STRONG EFFECTIVE FD SOLUTIONS LTD Director 2018-04-17 CURRENT 2018-04-17 Active
KEITH JOHN STRONG HORIZONS EDUCATION TRUST Director 2017-05-25 CURRENT 2015-12-01 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
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O SMITHS GORE STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF
2016-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-254.70DECLARATION OF SOLVENCY
2016-04-05GAZ1FIRST GAZETTE
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1007
2015-05-20AR0101/05/15 FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARLE / 07/10/2014
2014-12-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARLE / 07/10/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1007
2014-05-02AR0101/05/14 FULL LIST
2013-12-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-17AR0101/05/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-29AR0101/05/12 FULL LIST
2011-10-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-22AR0101/05/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR KEITH JOHN STRONG
2011-05-11AP03SECRETARY APPOINTED MR KEITH JOHN STRONG
2011-05-11AP01DIRECTOR APPOINTED MR ANDREW RICHARD HARLE
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DIXON
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEDGARD
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERS OWEN
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUMPHREYS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DIXON
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM LEMON VILLAS TRURO CORNWALL TR1 2NU
2011-05-05AR0103/05/10 FULL LIST
2011-05-05AR0102/05/10 FULL LIST
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-01AR0101/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD DIXON / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TREMAYNE WILLIS / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH THOMAS / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALISTAIR SARGENT / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS WILLIAM OWEN / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS MORRIS / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEDGARD / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUMPHREYS / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN FLETCHER / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD DIXON / 01/05/2010
2009-09-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-15288bDIRECTOR RESIGNED
2007-06-15363(288)DIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-29363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-06-2988(2)RAD 01/05/06--------- £ SI 9073@.01
2005-12-06122S-DIV 21/09/05
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21123£ NC 1000/1009 21/09/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-21RES12VARYING SHARE RIGHTS AND NAMES
2005-10-21RES13SUB-DIV.ASSET PURCHASE 21/09/05
2005-10-21RES04NC INC ALREADY ADJUSTED 21/09/05
2005-10-2188(2)RAD 21/09/05--------- £ SI 100660@.01=1006 £ IC 2/1008
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-02363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STRATTON & HOLBOROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Resolutions for Winding-up2016-04-11
Notices to Creditors2016-04-11
Appointment of Liquidators2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against STRATTON & HOLBOROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 STRATTON & HOLBOROW LIMITED

Intangible Assets
Patents
We have not found any records of STRATTON & HOLBOROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATTON & HOLBOROW LIMITED
Trademarks
We have not found any records of STRATTON & HOLBOROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATTON & HOLBOROW 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 (74990 - Non-trading company) as STRATTON & HOLBOROW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STRATTON & HOLBOROW 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 TypeFinal Meetings
Defending partySTRATTON & HOLBOROW LIMITEDEvent Date2017-03-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 18 May 2017 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 4 April 2016. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Claire Harris, Email: charris@cvr.global, Tel: 01206 217900. Ag GF123370
 
Initiating party Event TypeNotices to Creditors
Defending partySTRATTON & HOLBOROW LIMITEDEvent Date2016-04-06
In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 4 April 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD . Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTRATTON & HOLBOROW LIMITEDEvent Date2016-04-04
The following resolutions were duly passed on 04 April 2016 , in writing by the members as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRATTON & HOLBOROW LIMITEDEvent Date2016-04-04
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA . : Further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATTON & HOLBOROW 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 STRATTON & HOLBOROW 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.