Dissolved 2017-04-13
Company Information for STAMFORD PROPERTIES FOUR LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | ||
---|---|---|
STAMFORD PROPERTIES FOUR LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 03896025 | |
---|---|---|
Date formed | 1999-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-15 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 04:33:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL DEBRA JARVIS |
Company Secretary | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
GILES KIRKLEY WILLITS |
Director | ||
JONATHAN PETER MASON |
Director | ||
JOHN STEPHEN LAVELLI |
Director | ||
IAN DAVID COULL |
Director | ||
NIGEL FREDERICK MATTHEWS |
Director | ||
RICHARD ANDREW CHADWICK |
Director | ||
PHILIP KERSHAW |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL WILLIAM RICH |
Nominated Director | ||
JEYA PRASHANTH SATYADEVA |
Director | ||
WILLIAM WARNER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINSBURY'S SUPERMARKETS LTD | Director | 2008-06-15 | CURRENT | 1996-10-10 | Active | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
BRITISH RETAIL CONSORTIUM | Director | 2005-11-23 | CURRENT | 1946-03-07 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2005-11-09 | CURRENT | 1991-10-14 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 1985-12-12 | Active | |
JS INFORMATION SYSTEMS LIMITED | Director | 2005-10-25 | CURRENT | 2001-02-01 | Active | |
STORES OVERSEAS LIMITED | Director | 2005-02-15 | CURRENT | 2004-12-09 | Converted / Closed | |
THE SAINSBURY ARCHIVE | Director | 2005-01-18 | CURRENT | 2002-11-08 | Active | |
J SAINSBURY (JERSEY) LIMITED | Director | 2001-11-21 | CURRENT | 1999-11-12 | Converted / Closed | |
SAVACENTRE LIMITED | Director | 2001-11-21 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2001-11-21 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
SAINSBURY'S LIMITED | Director | 2001-11-21 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2001-11-21 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2001-11-21 | CURRENT | 1999-12-17 | Active | |
BLSSP (PHC 7) LIMITED | Director | 2012-08-15 | CURRENT | 2000-11-03 | Active | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2012-06-14 | CURRENT | 2004-06-30 | Liquidation | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Liquidation | |
COOLIDGE INVESTMENTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
BARLEYGOLD LIMITED | Director | 2010-08-02 | CURRENT | 1997-05-21 | Active | |
FLINT CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
TINTAGEL CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2009-02-02 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO A LIMITED | Director | 2009-01-05 | CURRENT | 2005-12-05 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2008-04-14 | CURRENT | 2008-01-24 | Active | |
JACKSONS STORES LIMITED | Director | 2008-03-14 | CURRENT | 2000-04-12 | Active | |
BELLS STORES LIMITED | Director | 2008-03-14 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2008-03-14 | CURRENT | 2002-06-06 | Active | |
S.W. DEWSBURY LIMITED | Director | 2007-11-27 | CURRENT | 2006-11-08 | Liquidation | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2007-10-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
J SAINSBURY (OVERSEAS) LIMITED | Director | 2007-06-04 | CURRENT | 2003-02-17 | Dissolved 2017-04-13 | |
SAVACENTRE LIMITED | Director | 2007-06-04 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2007-06-04 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2007-06-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
NASH COURT (KENTON) LIMITED | Director | 2007-06-04 | CURRENT | 1997-10-06 | Active | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2007-06-04 | CURRENT | 1991-10-14 | Active | |
JSD (LONDON) LIMITED | Director | 2007-06-04 | CURRENT | 1999-05-25 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1985-12-12 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY FINANCE LLC | Director | 2007-05-18 | CURRENT | 2003-02-28 | Converted / Closed | |
STORES OVERSEAS LIMITED | Director | 2007-05-18 | CURRENT | 2004-12-09 | Converted / Closed | |
STORES INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2004-03-18 | Active | |
HOLBORN FUNDING LIMITED | Director | 2007-05-18 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPROVAL OF LIQUIDATORS STATEMENT OF ACCOUNT | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 33 HOLBORN LONDON EC1N 2HT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP .999956 | |
SH19 | 09/11/15 STATEMENT OF CAPITAL GBP 0.999956 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/11/15 | |
RES06 | REDUCE ISSUED CAPITAL 09/11/2015 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 10203638 | |
AR01 | 17/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AA01 | CURRSHO FROM 20/03/2015 TO 13/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 10203638 | |
AR01 | 17/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 16/03/13 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 17/03/12 | |
AP03 | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
AR01 | 17/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 19/03/11 | |
AR01 | 17/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 20/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
AR01 | 17/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/09 | |
225 | CURRSHO FROM 28/03/2010 TO 20/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 22/03/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 11/10/01 | |
ELRES | S80A AUTH TO ALLOT SEC 11/10/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
123 | £ NC 10000000/10250000 14/11/00 | |
WRES04 | NC INC ALREADY ADJUSTED 14/11/00 | |
88(2)R | AD 15/11/00--------- £ SI 5214612@1=5214612 £ IC 4989026/10203638 | |
123 | NC INC ALREADY ADJUSTED 12/07/00 | |
88(2)R | AD 17/08/00--------- £ SI 4989025@1=4989025 £ IC 1/4989026 | |
WRES04 | £ NC 100/10000000 12/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/03/01 |
Appointment of Liquidators | 2015-11-19 |
Resolutions for Winding-up | 2015-11-19 |
Notices to Creditors | 2015-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
|
|
|
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 STAMFORD PROPERTIES FOUR LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as STAMFORD PROPERTIES FOUR LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STAMFORD PROPERTIES FOUR LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STAMFORD PROPERTIES FOUR LIMITED | Event Date | 2015-11-16 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STAMFORD PROPERTIES FOUR LIMITED | Event Date | 2015-11-16 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 16 November 2015 , Effective Date on 16 November 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STAMFORD PROPERTIES FOUR LIMITED | Event Date | 2015-11-16 |
The Company was placed into Members Voluntary Liquidation on 16 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 21 December 2015, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 21 December 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing a for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. | |||
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. |