Dissolved 2015-04-14
Company Information for STAINTON CAPITAL (DEERHOUND) LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | ||||
---|---|---|---|---|
STAINTON CAPITAL (DEERHOUND) LIMITED | ||||
Legal Registered Office | ||||
NORTHAMPTON | ||||
Previous Names | ||||
|
Company Number | 04448923 | |
---|---|---|
Date formed | 2002-05-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 12:01:58 |
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 |
||
ANDREW JAMES MCFARLANE |
||
BARRY PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS LIMITED |
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 | |
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 HOLDINGS LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
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 (SMH) LIMITED | Director | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
STAINTON CAPITAL HOLDINGS LIMITED | Director | 2001-10-10 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
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 | |
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 | |
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 HOLDINGS LIMITED | Director | 2001-12-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
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 (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 HOLDINGS LIMITED | Director | 2005-09-14 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 28/05/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 28/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/05/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 20/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | COMPANY BUSINESS 06/07/2010 | |
AR01 | 28/05/10 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN HOFFMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
MISC | AMENDING 882 - A/D 26/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH | |
RES13 | APP & RES OF DIRS 18/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 26/11/03--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-10-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE) |
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 7 |
We have found 7 mortgage charges which are owed to STAINTON CAPITAL (DEERHOUND) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STAINTON CAPITAL (DEERHOUND) LIMITED | Event Date | 2014-10-27 |
Notice is hereby given pursuant to Section 94 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 6 January 2015 at 10.30 am. The purpose of the meeting is 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. Proxies and proofs of debt to be used at the meeting must be lodged at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG not later than 12.00 noon on 5 January 2015. Date of Appointment: 28 May 2014 Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Limford Wood West, Milton Keynes, MK14 6FG For further details contact: Jonathan Suter, Tel: 01908 317 387 | |||
Initiating party | Event Type | ||
Defending party | STAINTON CAPITAL (DEERHOUND) LIMITED | Event Date | 2014-06-02 |
Notice is hereby that Peter John Windatt and John William Rimmer both of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators of the above Companies by the members on 28 May 2014. Notice is also hereby given that the creditors of the above named Companies are required on or before 4 July 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, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY the Joint Liquidators of the said Companies 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. This notice is purely formal and all known creditors have been, or will be, paid in full. For 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. |