Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SC 05674450 LIMITED
Company Information for

SC 05674450 LIMITED

QUANTUMA LLP, 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
05674550
Private Limited Company
Liquidation

Company Overview

About Sc 05674450 Ltd
SC 05674450 LIMITED was founded on 2006-01-13 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Sc 05674450 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SC 05674450 LIMITED
 
Legal Registered Office
QUANTUMA LLP
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in SL6
 
Previous Names
STILES & COMPANY LIMITED20/06/2019
Filing Information
Company Number 05674550
Company ID Number 05674550
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 13/01/2015
Return next due 10/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-07-04 07:55:16
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 SC 05674450 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW REES
Company Secretary 2006-01-13
ANDREW REES
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURTON REES
Director 2014-01-02 2014-11-27
DELIA ROBINA ALLOTT
Director 2011-10-25 2013-08-01
DIANE BLAGG
Director 2011-10-25 2013-08-01
DARREN PARSONS
Director 2011-10-25 2013-08-01
STUART ROYSTON SHEFFIELD
Director 2006-01-13 2011-10-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-01-13 2006-01-13
COMPANY DIRECTORS LIMITED
Nominated Director 2006-01-13 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW REES STILES & COMPANY INSURANCE SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Dissolved 2013-10-01
ANDREW REES BROADWISH LIMITED Director 2010-09-01 CURRENT 1990-11-06 Dissolved 2017-03-28
ANDREW REES STILES & COMPANY INSURANCE SERVICES LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2013-10-01

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
2022-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-05
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-05
2019-11-12600Appointment of a voluntary liquidator
2019-11-12LIQ06Voluntary liquidation. Resignation of liquidator
2019-10-312.34BNotice of move from Administration to creditors voluntary liquidation
2019-06-20CERTNMCompany name changed stiles & company LIMITED\certificate issued on 20/06/19
2019-05-15RES15CHANGE OF COMPANY NAME 05/08/22
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-05
2017-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-05
2017-08-30600Appointment of a voluntary liquidator
2017-08-30LIQ10Removal of liquidator by court order
2016-12-084.68 Liquidators' statement of receipts and payments to 2016-10-05
2016-05-16600Appointment of a voluntary liquidator
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB
2015-10-282.24BAdministrator's progress report to 2015-10-06
2015-10-062.34BNotice of move from Administration to creditors voluntary liquidation
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM , 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ
2015-09-032.23BResult of meeting of creditors
2015-08-182.17BStatement of administrator's proposal
2015-07-012.12BAppointment of an administrator
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1004
2015-04-14AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON REES
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1004
2014-01-22AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR JOHN BURTON REES
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PARSONS
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BLAGG
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DELIA ALLOTT
2013-02-05AR0113/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-17RES01ADOPT ARTICLES 01/12/2011
2012-04-04AR0113/01/12 FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHEFFIELD
2011-10-25AP01DIRECTOR APPOINTED MISS DELIA ROBINA ALLOTT
2011-10-25AP01DIRECTOR APPOINTED MR DARREN PARSONS
2011-10-25AP01DIRECTOR APPOINTED MISS DIANE BLAGG
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-22AR0113/01/11 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-12AR0113/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROYSTON SHEFFIELD / 01/12/2009
2009-02-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-18363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to SC 05674450 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-17
Notice of Intended Dividends2016-12-02
Appointment of Liquidators2015-10-19
Meetings of Creditors2015-08-13
Appointment of Administrators2015-06-29
Petitions to Wind Up (Companies)2015-01-14
Dismissal of Winding Up Petition2014-09-10
Petitions to Wind Up (Companies)2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against SC 05674450 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
DEBENTURE 2012-01-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 965,104
Creditors Due Within One Year 2012-12-31 £ 263,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 SC 05674450 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,004
Called Up Share Capital 2011-12-31 £ 1,004
Current Assets 2012-12-31 £ 390,937
Current Assets 2011-12-31 £ 1,004
Debtors 2012-12-31 £ 360,154
Debtors 2011-12-31 £ 1,003
Fixed Assets 2012-12-31 £ 916,900
Shareholder Funds 2012-12-31 £ 78,893
Shareholder Funds 2011-12-31 £ 1,004
Stocks Inventory 2012-12-31 £ 30,000
Tangible Fixed Assets 2012-12-31 £ 16,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SC 05674450 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC 05674450 LIMITED
Trademarks
We have not found any records of SC 05674450 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC 05674450 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 (69201 - Accounting and auditing activities) as SC 05674450 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SC 05674450 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 TypeAppointmen
Defending partySC 05674450 LIMITEDEvent Date2019-10-17
Name of Company: SC 05674450 LIMITED Company Number: 05674550 Nature of Business: Accounting & Auditing Activities Previous Name of Company: Stiles & Company Limited Registered office: 3rd Floor, 37 F…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySTILES & COMPANY LIMITEDEvent Date2016-12-01
Principal Trading Address: Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA by no later than 23 December 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 6 October 2015. Office Holder details: Ian Cadlock and Garry Lock, (IP Nos. 8174 and 12670), both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. Further details contact: Joint Liquidators, Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTILES & COMPANY LIMITEDEvent Date2015-10-06
Ian Cadlock and Garry Lock , both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, East Sussex, Brighton BN1 3XB . : For further details contact: brighton@quantuma.com or on tel: 01273 322400. Alternative contact: Andy Simpson or on email: andy.simpson@quantuma.com or on tel: 01273 322400.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTILES & COMPANY LIMITEDEvent Date2015-06-23
In the High Court of Justice Chancery Division case number 4013 Ian Cadlock (IP No. 12670 ) and Garry Lock (IP No. 8174 ), Joint Administrators , Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB 01273 322400 and brighton@quantuma.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTILES & COMPANY LIMITEDEvent Date2015-06-23
In the High Court of Justice, Chancery Division case number 4013 Notice is hereby given by Ian Cadlock and Garry Lock , both of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB that, pursuant to paragraph 58 of Schedule B1 of the Insolvency Act 1986 , a meeting of the creditors of Stiles & Company Limited, 2 Lake End Court, Taploww Road, Taplow, Maidenhead, Berkshire SL6 0JQ is to be held by correspondence, to consider the Administrators proposals. In order to be entitled to vote Under Rule 2.38 , you must complete Form 2.25B, which can be requested from the Joint Administrators at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB, and returned to me at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by 12noon on 26 August 2015 , together with details in writing of your claim, unless those details have already been submitted for the purpose of a meeting of creditors. Failure to do so will lead to your vote(s) being disregarded. Name of office holder 1: Ian Cadlock : Office holder 1 IP number: 8174 : Name of office holder 2: Garry Lock : Office holder 2 IP number: 12670 : Postal address of office holder(s): Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB : Office holders telephone no and email address: 01273 322400 and brighton@quantuma.com : Date of Appointment: 23 June 2015 : Capacity of office holder(s): Joint Administrators : Alternative contact for enquiries on proceedings Andy Simpson Tel: 01273 322400 Email: andy.simpson@quantuma.com
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySTILES & COMPANY LIMITEDEvent Date2014-11-19
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8396 A Petition to wind up the above-named Company, Registration Number 05674550, of 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, presented on 19 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 January 2015 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTILES & COMPANY LIMITEDEvent Date2014-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 2966 A Petition to wind up the above-named Company, Registration Number 5674550, of 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ, presented on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 May 2014 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySTILES & COMPANY LIMITEDEvent Date2014-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 2966 A Petition to wind up the above-named Company, Registration Number 5674550 of 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ, presented on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 20 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC 05674450 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 SC 05674450 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.