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

STORMCLIFF LTD

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN,
Company Registration Number
03505021
Private Limited Company
Liquidation

Company Overview

About Stormcliff Ltd
STORMCLIFF LTD was founded on 1998-02-05 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Stormcliff Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STORMCLIFF LTD
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 5JN
Other companies in EC2A
 
Filing Information
Company Number 03505021
Company ID Number 03505021
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2016
Account next due 30/11/2017
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-06-04 08:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORMCLIFF LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
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 STORMCLIFF LTD
The following companies were found which have the same name as STORMCLIFF LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORMCLIFF (KR) LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Liquidation Company formed on the 2011-09-02
STORMCLIFF RESIDENTIAL LIMITED STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Liquidation Company formed on the 2010-10-14

Company Officers of STORMCLIFF LTD

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2005-03-01
MICHAEL HOWARD GOLDSTEIN
Director 2016-11-17
PAUL GEORGE MILNER
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NISIM BITTON
Director 2005-12-14 2015-11-17
CREATIVE ACCOUNTING SERVICES LIMITED
Director 2013-03-18 2015-11-17
ALI AHMET ALI
Director 1998-03-06 2007-09-25
NISIM BITTON
Company Secretary 1998-03-06 2005-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-02-05 1998-03-05
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-02-05 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
MICHAEL HOWARD GOLDSTEIN ACORN HOLLOWAY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL HOWARD GOLDSTEIN MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
MICHAEL HOWARD GOLDSTEIN WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
MICHAEL HOWARD GOLDSTEIN THE MAX BARNEY FOUNDATION Director 2017-01-26 CURRENT 2014-05-15 Active
MICHAEL HOWARD GOLDSTEIN FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
MICHAEL HOWARD GOLDSTEIN SHOREDITCH INVESTMENTS LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-04-10
MICHAEL HOWARD GOLDSTEIN MAX BARNEY LTD Director 2016-06-10 CURRENT 2015-03-18 Active
MICHAEL HOWARD GOLDSTEIN STOVEDALE LIMITED Director 2016-05-04 CURRENT 1993-03-29 Liquidation
MICHAEL HOWARD GOLDSTEIN WORSHIP HOUSE ESTATES LIMITED Director 2016-05-04 CURRENT 1983-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
MICHAEL HOWARD GOLDSTEIN SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
MICHAEL HOWARD GOLDSTEIN LAWNPOND LIMITED Director 2016-03-14 CURRENT 1966-08-04 Liquidation
MICHAEL HOWARD GOLDSTEIN CITYMAIN INVESTMENTS LTD Director 2016-03-14 CURRENT 1999-03-05 Liquidation
MICHAEL HOWARD GOLDSTEIN VALESTAN PROPERTIES LIMITED Director 2016-03-14 CURRENT 1971-01-08 Liquidation
MICHAEL HOWARD GOLDSTEIN GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN GURNEY HOUSE SECURITIES LIMITED Director 2016-03-14 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL HOWARD GOLDSTEIN ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN THE VAIL FOUNDATION Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

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
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035050210005
2019-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-17
2018-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-06SH0117/11/16 STATEMENT OF CAPITAL GBP 10.00
2016-12-14RES13Resolutions passed:
  • Consent of the holder of shares to sanaction every varaition and modification of rights 17/11/2016
2016-12-14RES01ADOPT ARTICLES 17/11/2016
2016-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ
2016-12-04SH08Change of share class name or designation
2016-12-04SH10Particulars of variation of rights attached to shares
2016-12-014.70Declaration of solvency
2016-12-01600Appointment of a voluntary liquidator
2016-12-01LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-18
2016-11-29AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NISIM BITTON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CREATIVE ACCOUNTING SERVICES LIMITED
2016-11-28AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2016-11-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-17AR0113/07/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-18AR0113/07/14 FULL LIST
2013-09-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-23AR0113/07/13 FULL LIST
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035050210004
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035050210005
2013-03-19AP02CORPORATE DIRECTOR APPOINTED CREATIVE ACCOUNTING SERVICES LIMITED
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-11-14MISCAUDITORS RESIGNATION
2012-07-16AR0113/07/12 FULL LIST
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISIM BITTON / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISIM BITTON / 25/11/2011
2011-07-22AR0113/07/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-20AR0113/07/10 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 29 CORSHAM STREET LONDON N1 6DR
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2008-02-11363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-02-13363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-21288aNEW DIRECTOR APPOINTED
2005-04-01363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-10363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-02-13363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-12-22244DELIVERY EXT'D 3 MTH 28/02/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-2488(2)RAD 31/08/99--------- £ SI 3@1=3 £ IC 1/4
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 72 CLIFTON STREET LONDON EC2A 4HB
1999-02-23363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 72 CLIFTON STREET LONDON EC2A 4HB
1998-03-17288aNEW SECRETARY APPOINTED
1998-03-17288aNEW DIRECTOR APPOINTED
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: FORMATIONS DIRECT LTD 1ST FLOOR SUITE, 39A LEICESTER ROAD SALFORD M7 4AS
1998-03-09288bSECRETARY RESIGNED
1998-03-09288bDIRECTOR RESIGNED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STORMCLIFF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-22
Resolutions for Winding-up2016-11-22
Appointment of Liquidators2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against STORMCLIFF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 4,451,759
Creditors Due Within One Year 2012-03-01 £ 2,672,761

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 STORMCLIFF LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 4
Cash Bank In Hand 2012-03-01 £ 2,533
Current Assets 2012-03-01 £ 55,814
Debtors 2012-03-01 £ 53,281
Tangible Fixed Assets 2012-03-01 £ 9,281,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORMCLIFF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STORMCLIFF LTD
Trademarks
We have not found any records of STORMCLIFF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORMCLIFF LTD. 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 (68209 - Other letting and operating of own or leased real estate) as STORMCLIFF LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STORMCLIFF LTD 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 partySTORMCLIFF LIMITEDEvent Date2016-11-18
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 21st day of December 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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. Date of Appointment: 18 November 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. DATED THIS 18 NOVEMBER 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTORMCLIFF LIMITEDEvent Date2016-11-18
Passed: 18th November 2016 At a General Meeting of the above named Company, duly convened, and held at 10:30 am on 18th November 2016 at The Roma Building, 32-38 Scrutton Street, Bishopsgate, London, EC2A 4RQ , the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-B) dated 25th April 2016 as varied by the Addendum dated 17th August 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 18 November 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTORMCLIFF LIMITEDEvent Date2016-11-18
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORMCLIFF LTD 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 STORMCLIFF LTD 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.