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

STOFORD PROJECTS LIMITED

TOWN QUAY, SOUTHAMPTON, SO14,
Company Registration Number
03786080
Private Limited Company
Dissolved

Dissolved 2018-04-04

Company Overview

About Stoford Projects Ltd
STOFORD PROJECTS LIMITED was founded on 1999-06-10 and had its registered office in Town Quay. The company was dissolved on the 2018-04-04 and is no longer trading or active.

Key Data
Company Name
STOFORD PROJECTS LIMITED
 
Legal Registered Office
TOWN QUAY
SOUTHAMPTON
 
Previous Names
STOFORD RESIDENTIAL LIMITED21/12/2000
Filing Information
Company Number 03786080
Date formed 1999-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-04-04
Type of accounts FULL
Last Datalog update: 2018-06-17 19:09:07
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 STOFORD PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE CRAIG
Company Secretary 2006-04-26
JONATHAN WILLIAM ANDREWS
Director 2006-04-26
DAVID ANDREW BROWN
Director 2006-04-26
DOMINIC PETER STOKES
Director 1999-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN BURGIN
Director 2008-06-30 2016-01-11
JULIE CRAIG
Director 2011-06-27 2016-01-11
DANIEL PATRICK GALLAGHER
Director 2014-06-24 2015-06-11
DANIEL PATRICK GALLAGHER
Director 2006-11-14 2014-06-24
MILES CHRISTOPHER LEA
Director 1999-06-10 2011-09-30
DOMINIC PETER STOKES
Company Secretary 1999-06-10 2006-04-26
ANTHONY LIONEL JOSEPH NASH
Director 2001-01-22 2006-04-26
ANDREW ROWBOTTOM
Director 2001-01-22 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CRAIG STOFORD VENTURES LIMITED Company Secretary 2007-11-29 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD GREAT CHARLES STREET LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JULIE CRAIG TIPPING STREET LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1996-04-30 Active
JULIE CRAIG WHITE ROCK PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
JULIE CRAIG NEW WOOD SECURITIES LIMITED Company Secretary 2003-09-05 CURRENT 1997-09-24 Liquidation
JULIE CRAIG NEW WOOD PROPERTIES LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Liquidation
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS TIPPING STREET LIMITED Director 2008-11-13 CURRENT 2007-02-23 Dissolved 2015-06-30
JONATHAN WILLIAM ANDREWS STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JONATHAN WILLIAM ANDREWS STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JONATHAN WILLIAM ANDREWS REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JONATHAN WILLIAM ANDREWS FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
DAVID ANDREW BROWN STOFORD GREAT CHARLES STREET LIMITED Director 2014-06-26 CURRENT 2007-08-30 Dissolved 2015-08-25
DAVID ANDREW BROWN TIPPING STREET LIMITED Director 2014-06-26 CURRENT 2007-02-23 Dissolved 2015-06-30
DAVID ANDREW BROWN STOFORD RETAIL LIMITED Director 2014-06-26 CURRENT 2007-10-22 Dissolved 2016-02-23
DAVID ANDREW BROWN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
DAVID ANDREW BROWN STOFORD WOLVERHAMPTON LIMITED Director 2011-03-01 CURRENT 2010-09-21 Dissolved 2015-07-21
DAVID ANDREW BROWN STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DAVID ANDREW BROWN STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DAVID ANDREW BROWN REVURBAN PARKSIDE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
DAVID ANDREW BROWN REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 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
2018-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGIN
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 30
2015-06-11AR0110/06/15 FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER
2015-06-08AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BURGIN / 18/11/2014
2014-08-08AP01DIRECTOR APPOINTED MR DANIEL PATRICK GALLAGHER
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-17AR0110/06/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 16/06/2014
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 16/06/2014
2013-07-11AR0110/06/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES LEA
2012-06-11AR0110/06/12 FULL LIST
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-28AP01DIRECTOR APPOINTED MRS JULIE ROBINSON
2011-06-13AR0110/06/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 10/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 10/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 10/06/2011
2010-06-17SH0111/06/10 STATEMENT OF CAPITAL GBP 30
2010-06-10AR0110/06/10 FULL LIST
2010-05-18AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 12/06/2009
2009-06-12363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL GALLAGHER / 13/05/2009
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-30288aDIRECTOR APPOINTED MR MATTHEW BURGIN
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-06-27363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9PH
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-16363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-02-06288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-21CERTNMCOMPANY NAME CHANGED STOFORD RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 21/12/00
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-06-10NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STOFORD PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-15
Appointment of Liquidators2016-02-15
Resolutions for Winding-up2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against STOFORD PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2008-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 3,102,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 STOFORD PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 20
Cash Bank In Hand 2012-09-30 £ 1,347,492
Current Assets 2012-09-30 £ 5,512,434
Debtors 2012-09-30 £ 2,828,671
Fixed Assets 2012-09-30 £ 2,780
Shareholder Funds 2012-09-30 £ 2,407,076
Stocks Inventory 2012-09-30 £ 1,336,271
Tangible Fixed Assets 2012-09-30 £ 750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOFORD PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOFORD PROJECTS LIMITED
Trademarks
We have not found any records of STOFORD PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOFORD PROJECTS 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 (68100 - Buying and selling of own real estate) as STOFORD PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STOFORD PROJECTS 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 partySTOFORD PROJECTS LIMITEDEvent Date2016-01-28
I HEREBY GIVE NOTICE that we, Carl Jackson and Andrew Watling , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX were appointed Joint Liquidators of the above named company on 28 January 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 2 March 2016 . No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTOFORD PROJECTS LIMITEDEvent Date2016-01-28
Carl Jackson and Andrew Watling , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone no and email address: 02380336464 and info@quantuma.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTOFORD PROJECTS LIMITEDEvent Date2016-01-28
Trading names or styles: None At a general meeting of the above name company, duly convened and held at Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ on 28 January 2016 at 2.45pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Andrew Watling be and are hereby appointed Joint Liquidators of the company on 28 January 2016 for the purposes of such winding up and that they be authorised to act jointly and severally. Name of office holder 1: Carl Jackson Office holder 1 IP number: 8860 Name of office holder 2: Andrew Watling Office holder 2 IP number: 15910 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Alison Hughes on 023 8082 1874 or at alison.hughes@quantuma.com . Jonathan William Andrews , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOFORD PROJECTS 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 STOFORD PROJECTS 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.