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

GEORGE STAMFORD LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04021516
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About George Stamford Ltd
GEORGE STAMFORD LIMITED was founded on 2000-06-26 and had its registered office in Liverpool. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
GEORGE STAMFORD LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 04021516
Date formed 2000-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-06-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB754379205  
Last Datalog update: 2016-06-15 13:18:12
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 GEORGE STAMFORD LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
BRENDAN PETER FLATTERY
Director 2012-01-11
MARK PARRY
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JOHN MITCHELL
Director 2005-12-12 2015-06-18
LOUISE HALL
Company Secretary 2004-10-26 2014-07-31
ADRIENNE ANN MCFARLAND
Director 2011-06-27 2012-01-11
GAVIN DISNEY MAY
Director 2004-10-26 2011-06-27
JOSEPHINE RAY
Director 2005-11-25 2005-12-12
JOHN RICHARD BREARLEY
Director 2004-10-26 2005-11-25
COLIN ROBERT ELLIOTT
Company Secretary 2003-10-01 2004-10-26
PAUL ALEC BRISLEY
Director 2002-08-07 2004-10-26
TIMOTHY ELLISTON
Director 2002-08-07 2004-10-26
SIMON JAMES ROBINSON
Director 2002-08-07 2004-10-26
NICHOLAS MAURICE FRASER
Director 2000-06-26 2004-03-15
TIMOTHY ELLISTON
Company Secretary 2000-06-26 2003-10-01
DANIEL JOHN DWYER
Nominated Secretary 2000-06-26 2000-06-26
DANIEL JAMES DWYER
Nominated Director 2000-06-26 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER FLATTERY UTILITYWISE PLC Director 2016-10-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
BRENDAN PETER FLATTERY P.A.S.E. LIMITED Director 2012-01-11 CURRENT 1994-04-08 Dissolved 2014-06-04
BRENDAN PETER FLATTERY ATW COMPUTER SERVICES LTD. Director 2012-01-11 CURRENT 1988-10-25 Dissolved 2014-05-28
BRENDAN PETER FLATTERY APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2012-01-11 CURRENT 1978-10-06 Dissolved 2015-06-11
BRENDAN PETER FLATTERY JCS MANAGEMENT SERVICES LIMITED Director 2012-01-11 CURRENT 1993-05-07 Dissolved 2015-06-11
BRENDAN PETER FLATTERY KCS GLOBAL LIMITED Director 2012-01-11 CURRENT 1999-07-12 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PRO-PAY LIMITED Director 2012-01-11 CURRENT 1998-06-11 Dissolved 2015-06-11
BRENDAN PETER FLATTERY PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2012-01-11 CURRENT 1989-05-09 Dissolved 2015-06-30
BRENDAN PETER FLATTERY HARTLEY COMPUTER UK LTD Director 2012-01-11 CURRENT 1994-03-28 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS CONNECT LIMITED Director 2012-01-11 CURRENT 2002-02-13 Dissolved 2015-06-30
BRENDAN PETER FLATTERY TAXSOFT LIMITED Director 2012-01-11 CURRENT 1983-12-22 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PROMIS SOFTWARE LIMITED Director 2012-01-11 CURRENT 1996-08-08 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS MANAGEMENT SYSTEMS LIMITED Director 2012-01-11 CURRENT 1971-08-04 Dissolved 2015-06-30
BRENDAN PETER FLATTERY CSM LIMITED Director 2012-01-11 CURRENT 1982-04-16 Dissolved 2015-06-30
BRENDAN PETER FLATTERY APEX24.COM LIMITED Director 2012-01-11 CURRENT 2000-02-03 Dissolved 2015-06-11
BRENDAN PETER FLATTERY ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2012-01-11 CURRENT 2000-05-19 Dissolved 2015-06-11
BRENDAN PETER FLATTERY HARTLEY INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 1988-04-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY PACS HOLDINGS LIMITED Director 2012-01-11 CURRENT 1996-12-04 Dissolved 2016-06-07
BRENDAN PETER FLATTERY QUANTEC (HOLDINGS) LIMITED Director 2012-01-11 CURRENT 1986-01-24 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE 1 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE2 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE3 LIMITED Director 2012-01-11 CURRENT 1983-09-22 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE4 LIMITED Director 2012-01-11 CURRENT 2005-10-06 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE7 LIMITED Director 2012-01-11 CURRENT 1994-01-10 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE5 LIMITED Director 2012-01-11 CURRENT 2000-09-22 Dissolved 2016-09-10
BRENDAN PETER FLATTERY TIDE6 LIMITED Director 2012-01-11 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY PASTEL SOFTWARE (UK) LIMITED Director 2016-09-16 CURRENT 2000-02-23 Dissolved 2017-08-29
MARK PARRY ELAVON DIGITAL (GB) LIMITED Director 2016-09-16 CURRENT 1999-09-13 Liquidation
MARK PARRY ELAVON DIGITAL EUROPE LIMITED Director 2016-09-16 CURRENT 2011-01-13 Liquidation
MARK PARRY PROTX GROUP LIMITED Director 2016-06-15 CURRENT 2001-05-23 Liquidation
MARK PARRY HARTLEY INTERNATIONAL LIMITED Director 2015-06-18 CURRENT 1988-04-26 Dissolved 2016-06-07
MARK PARRY PACS HOLDINGS LIMITED Director 2015-06-18 CURRENT 1996-12-04 Dissolved 2016-06-07
MARK PARRY QUANTEC (HOLDINGS) LIMITED Director 2015-06-18 CURRENT 1986-01-24 Dissolved 2016-06-07
MARK PARRY TIDE 1 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE2 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE3 LIMITED Director 2015-06-18 CURRENT 1983-09-22 Dissolved 2016-06-07
MARK PARRY TIDE4 LIMITED Director 2015-06-18 CURRENT 2005-10-06 Dissolved 2016-06-07
MARK PARRY TIDE7 LIMITED Director 2015-06-18 CURRENT 1994-01-10 Dissolved 2016-06-07
MARK PARRY TIDE5 LIMITED Director 2015-06-18 CURRENT 2000-09-22 Dissolved 2016-09-10
MARK PARRY TIDE6 LIMITED Director 2015-06-18 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY SAGE SOFTWARE LTD Director 2015-06-18 CURRENT 1999-06-04 Active - Proposal to Strike off
MARK PARRY SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2015-06-18 CURRENT 2000-04-11 Liquidation
MARK PARRY TETRA LIMITED Director 2015-06-18 CURRENT 1990-05-03 Liquidation
MARK PARRY SAGE ENTERPRISE SOLUTIONS LIMITED Director 2015-06-18 CURRENT 1979-08-30 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
2016-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 9AA
2015-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-284.70DECLARATION OF SOLVENCY
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 321
2015-06-29AR0126/06/15 FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR MARK PARRY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 321
2014-06-30AR0126/06/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-10AR0126/06/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-27AR0126/06/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-06-28AP01DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY
2011-06-27AR0126/06/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-13AR0126/06/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-07-11363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-01363sRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-19363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-11-02363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/04
2005-07-11363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-16288cSECRETARY'S PARTICULARS CHANGED
2005-05-24225ACC. REF. DATE SHORTENED FROM 26/10/05 TO 30/09/05
2005-04-29225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 26/10/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: GRAFTON HOUSE 67 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA
2004-07-28363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09MEM/ARTSARTICLES OF ASSOCIATION
2004-06-09123NC INC ALREADY ADJUSTED 20/05/04
2004-06-09RES04£ NC 300/321 20/05/04
2004-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-0988(2)RAD 20/05/04--------- £ SI 21@1=21 £ IC 300/321
2004-04-14288bDIRECTOR RESIGNED
2004-01-21363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-04288aNEW SECRETARY APPOINTED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: THE OLD VICARAGE BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BQ
2003-11-04288bSECRETARY RESIGNED
2003-06-10225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-09-23SASHARES AGREEMENT OTC
2002-08-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to GEORGE STAMFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE STAMFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2000-11-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GEORGE STAMFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE STAMFORD LIMITED
Trademarks
We have not found any records of GEORGE STAMFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE STAMFORD 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 (58290 - Other software publishing) as GEORGE STAMFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE STAMFORD 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 Type
Defending partyGEORGE STAMFORD LIMITEDEvent Date2016-01-08
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.25 am, 11.30 am, 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 23 February 2016 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of Appointment: 13 July 2015 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Fodden, Tel: 0151 473 5132
 
Initiating party Event Type
Defending partyGEORGE STAMFORD LIMITEDEvent Date2015-07-13
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 August 2015.Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution.The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 13 July 2015 Office Holder details: Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH . For further details contact: John Frankland on email: john.frankland@kpmg.co.uk or on tel: 0151 473 5124.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE STAMFORD 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 GEORGE STAMFORD 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.