Dissolved
Dissolved 2016-02-05
Company Information for STAINTON CAPITAL HOLDINGS LIMITED
NORTHAMPTON, UNITED KINGDOM, NN5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-05 |
Company Name | ||
---|---|---|
STAINTON CAPITAL HOLDINGS LIMITED | ||
Legal Registered Office | ||
NORTHAMPTON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 04230628 | |
---|---|---|
Date formed | 2001-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2016-02-05 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-29 04:57:29 |
Companies House |
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 |
---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
||
HUGO EDWARD STAINTON JACKSON |
||
GARY JOHN MCCABE |
||
ANDREW JAMES MCFARLANE |
||
BARRY PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL SCOTT BURNETT |
Director | ||
GILLIAN CHRISTINE SELLAR |
Director | ||
JEAN HOFFMAN |
Director | ||
BRUCE SMITH ANDERSON |
Director | ||
NICHOLAS MARK LALOR HILL |
Director | ||
IAIN STEWART MACKINTOSH |
Director | ||
KAREN MARGARET BOTHWELL |
Director | ||
ANDREW JOHN PETTIT |
Director | ||
SHOOSMITHS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASKRABBIT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2013-06-05 | Active | |
CADSTACK LTD | Company Secretary | 2016-08-31 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
SHOO 617 LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
SHOO 614 LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2016-11-29 | |
GOODFELLOW METALS LTD. | Company Secretary | 2015-07-01 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
3DS STORE LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
3DS FINANCIAL SERVICES LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
UNIVERSAL AIR TOOL COMPANY LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1973-07-12 | Active | |
DASSAULT SYSTEMES BIOVIA LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-12-07 | Liquidation | |
METALLUS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1998-10-06 | Active | |
UTC PENSION TRUST LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1982-04-07 | Active | |
DISCOVERY FOODS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
UPSTAR FINANCE LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-07-28 | |
SWL JV LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
VALERO REFINING AND MARKETING LTD | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
IKEA PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1995-02-24 | Active | |
IKEA LEASING LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1997-05-02 | Active - Proposal to Strike off | |
IKEA DISTRIBUTION SERVICES LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1998-05-21 | Active | |
INGKA ENERGY SERVICES UK LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2001-08-15 | Active | |
IKEA LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1986-02-05 | Active | |
DUMMUIES WINDFARM HUNTLY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2005-11-16 | Active | |
ZAMBON UK LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2000-05-31 | Active | |
TOMMY'S PORK STORE LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2012-09-18 | Dissolved 2017-02-08 | |
SOLDIER LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2003-02-20 | Dissolved 2015-03-31 | |
CORPORAL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2002-12-12 | Dissolved 2015-03-31 | |
HAMLEYS (FRANCHISING) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-11-29 | Active | |
HAMLEYS GLOBAL HOLDINGS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-08-03 | Liquidation | |
SCRUMPALICIOUS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2011-06-01 | Liquidation | |
HAMLEYS OF LONDON LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1988-08-17 | Active | |
THE HAMLEYS GROUP LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-02-24 | Liquidation | |
CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2001-10-01 | Active | |
1924 NOMINEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 1994-04-07 | Active | |
1924 DIRECTORS LTD. | Company Secretary | 2013-01-17 | CURRENT | 2001-09-27 | Active | |
1924 TRUSTEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2001-12-24 | Active | |
LUVLEY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Liquidation | |
SHOOSMITHS (NO 3) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-06-05 | |
NETVIBES LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2006-01-25 | Dissolved 2015-09-12 | |
SHOO 557 LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2016-02-02 | |
BRITE VISUAL PRODUCTS UK LTD | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
NORTH HARBOUR ESTATE MANAGEMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
EHC ESTATES LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
VITAMINS DIRECT (UK) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1998-05-11 | Active | |
REGINA HEALTH LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1981-04-14 | Active | |
DOKIMAS GROUP HOLDINGS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2000-05-19 | Dissolved 2016-03-22 | |
DOKIMAS GROUP LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1983-09-21 | Dissolved 2016-03-22 | |
DS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1986-02-05 | Dissolved 2016-03-22 | |
AXIELL LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1982-01-13 | Active | |
AXIELL LIBRARY LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2008-04-10 | Active | |
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2000-07-17 | Active | |
PPF ADVISORY (UK) LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2005-08-18 | Active | |
MALVERN HOUSE GROUP LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
MALVERN INTERNATIONAL PLC | Company Secretary | 2011-01-24 | CURRENT | 2004-07-08 | Active | |
MALVERN HOUSE INTERNATIONAL LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
HEALTHSPAN UK LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
BRAKECO LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1969-06-26 | Dissolved 2015-03-24 | |
STATEFRESH LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1987-10-30 | Dissolved 2015-03-24 | |
TYRESAFE DISTRIBUTION LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1984-05-25 | Dissolved 2015-03-24 | |
MICROBILT UK LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2008-06-06 | Active - Proposal to Strike off | |
COMPUTER RECOGNITION SYSTEMS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1981-04-29 | Active | |
VYSIONICS ITS HOLDINGS LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
JENOPTIK TRAFFIC SOLUTIONS UK LTD | Company Secretary | 2010-03-12 | CURRENT | 1998-03-30 | Active | |
JENOPTIK UK LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
DASSAULT SYSTEMES UK LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1997-12-11 | Active | |
M. WISEMAN & COMPANY (ZIMBABWE) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1950-12-12 | Active - Proposal to Strike off | |
BAYADA NURSES LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2017-06-13 | |
I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SHOOSMITHS SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2005-10-27 | Dissolved 2017-05-22 | |
MERCATOR MEDIA LIMITED | Company Secretary | 2005-11-11 | CURRENT | 1989-09-29 | Active | |
STAINTON INTERNATIONAL LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1998-03-18 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
SHOOSMITHS SHAREHOLDERS LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1999-03-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Company Secretary | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (SMH) LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
SHOOSMITHS NOMINEES LIMITED | Company Secretary | 2001-11-05 | CURRENT | 1997-11-19 | Active | |
PROPERTY DIRECT LIMITED | Company Secretary | 2001-07-05 | CURRENT | 1998-06-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
SWL JV LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Director | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Director | 2002-07-18 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
STAINTON CAPITAL (SMH) LIMITED | Director | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
STAINTON CAPITAL LIMITED | Director | 2001-10-10 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
CAYUGA ESTATES LIMITED | Director | 1999-04-30 | CURRENT | 1999-02-25 | Dissolved 2018-04-25 | |
STAINTON INTERNATIONAL LIMITED | Director | 1998-04-20 | CURRENT | 1998-03-18 | Active | |
BEAUFORT HIGHLAND LODGES LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
GREYFRIARS CAPITAL PARTNERS LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
GLASSINGALL ESTATE LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
INVERDUNNING (HATTON MAINS) LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
222 SOUTH STREET LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
GLOAG INVESTMENT PROPERTIES LIMITED | Director | 2016-10-14 | CURRENT | 2016-01-27 | Active | |
CAPEFLEET LIMITED | Director | 2016-07-14 | CURRENT | 2011-09-21 | Active | |
GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-05 | Active | |
KENT FACILITIES LIMITED | Director | 2016-03-31 | CURRENT | 1992-01-23 | Active | |
KENT AIRPORT LIMITED | Director | 2016-03-31 | CURRENT | 1997-06-25 | Active | |
PSX HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 1998-03-12 | Dissolved 2015-09-22 | |
CATESBY STUDENT LIVING LIMITED | Director | 2013-03-15 | CURRENT | 2007-08-01 | Dissolved 2015-12-09 | |
CONTINENTAL SHELF 224 LIMITED | Director | 2009-06-02 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Director | 2009-06-02 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Director | 2009-06-02 | CURRENT | 2003-05-01 | Liquidation | |
SPENCER HOLDINGS LIMITED | Director | 2011-06-14 | CURRENT | 1975-03-25 | Dissolved 2017-07-28 | |
DEANWATER ESTATES (BOLLINWATER) LIMITED | Director | 2007-01-17 | CURRENT | 2002-05-15 | Liquidation | |
SILHOUETTE CAPITAL LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Active | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Director | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Director | 2002-07-18 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
MAVERICK INVESTMENTS LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active | |
STAINTON CAPITAL (SMH) LIMITED | Director | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
CAYUGA ESTATES LIMITED | Director | 2001-12-30 | CURRENT | 1999-02-25 | Dissolved 2018-04-25 | |
STAINTON CAPITAL LIMITED | Director | 2001-12-07 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
ATHENS CONSULTING LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
LUMIRO CAPITAL PARTNERS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
POLARLAND LIMITED | Director | 2006-07-31 | CURRENT | 1999-02-25 | Dissolved 2015-10-06 | |
BURFORD MAYFAIR LIMITED | Director | 2006-07-31 | CURRENT | 1990-11-01 | Dissolved 2015-11-24 | |
BURFORD NO. 2 | Director | 2006-07-31 | CURRENT | 1995-07-31 | Dissolved 2015-11-24 | |
PEARDALE LIMITED | Director | 2006-07-31 | CURRENT | 1991-05-17 | Dissolved 2015-11-24 | |
WATCHBROOK LIMITED | Director | 2006-07-31 | CURRENT | 1999-06-24 | Dissolved 2015-11-24 | |
SPARECO 5 LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Dissolved 2015-11-10 | |
BURFORD ESTATE & PROPERTY CO. LIMITED | Director | 2006-07-31 | CURRENT | 1986-12-04 | Active | |
BUR NO.2 LIMITED | Director | 2006-07-31 | CURRENT | 1992-11-06 | Liquidation | |
BURFORD GROUP | Director | 2006-07-31 | CURRENT | 1977-11-23 | Liquidation | |
SHARKGRANGE LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active | |
BURFORD TREASURY LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Liquidation | |
BURFORD ZZ LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active | |
SPARECO 4 LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
BURFORD CARRINGTON LIMITED | Director | 2005-11-29 | CURRENT | 2000-03-28 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Director | 2005-09-14 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
STAINTON CAPITAL (SMH) LIMITED | Director | 2005-09-14 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Director | 2005-09-14 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL LIMITED | Director | 2005-09-14 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
CAYUGA ESTATES LIMITED | Director | 2004-12-06 | CURRENT | 1999-02-25 | Dissolved 2018-04-25 | |
BURFORD BETA HOLDINGS LIMITED | Director | 2004-11-15 | CURRENT | 2003-09-01 | Active | |
MCV DUNDEE LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Dissolved 2013-08-30 | |
BURFORD HOLDINGS LIMITED | Director | 2004-08-06 | CURRENT | 1995-07-31 | Liquidation | |
THAYER PROPERTIES LIMITED | Director | 2004-07-15 | CURRENT | 2000-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 28/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARY JOHN MCCABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 07/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 20/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/06/10 FULL LIST | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NEIL SCOTT BURNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN HOFFMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 30/06/04 | |
ELRES | S366A DISP HOLDING AGM 30/06/04 | |
363s | RETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
122 | S-DIV 07/12/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIV 07/12/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 07/12/01--------- £ SI 9990@.1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-27 |
Notices to Creditors | 2014-10-17 |
Appointment of Liquidators | 2014-10-17 |
Resolutions for Winding-up | 2014-10-17 |
Meetings of Creditors | 2014-09-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 STAINTON CAPITAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STAINTON CAPITAL HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STAINTON CAPITAL HOLDINGS LIMITED | Event Date | 2014-10-14 |
Notice is hereby given Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed Joint Liquidators of the above Company by members and creditors on 14 October 2014. Notice is also hereby given that the creditors of the above named Company are required on or before 21 November 2014 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer (IP Nos 008611 and 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. For further details contact: Jonathan Suter, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STAINTON CAPITAL HOLDINGS LIMITED | Event Date | 2014-10-14 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Jonathan Suter, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STAINTON CAPITAL HOLDINGS LIMITED | Event Date | 2014-10-14 |
At a General Meeting of the Members of the above named Company, duly convened and held at The Coach House, Marston Hill, Cirencester, Gloucestershire, GL7 5LF on 14 October 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos 008611 and 13836) be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jonathan Suter, Tel: 01908 317387. Hugo Jackson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STAINTON CAPITAL HOLDINGS LIMITED | Event Date | 2014-10-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 27 October 2015 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12 noon on 26 October 2015. Date of Appointment: 14 October 2014 Office Holder details: Peter John Windatt , (IP No. 008611) of BRI , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Chris Murphy, Tel: 01908 317387 Peter John Windatt , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STAINTON CAPITAL HOLDINGS LIMITED | Event Date | 2014-09-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , on 14 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , on 10 October 2014 and 13 October 2014. Further details contact: Jonathan Suter, Tel: 01908 317387. | |||
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. |