Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANHOPE (WESTERLY POINT) LIMITED
Company Information for

STANHOPE (WESTERLY POINT) LIMITED

LONDON, EC2P,
Company Registration Number
05778209
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Stanhope (westerly Point) Ltd
STANHOPE (WESTERLY POINT) LIMITED was founded on 2006-04-11 and had its registered office in London. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
STANHOPE (WESTERLY POINT) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
STANHOPE (MOORGATE) LIMITED13/01/2010
Filing Information
Company Number 05778209
Date formed 2006-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-30
Type of accounts FULL
Last Datalog update: 2018-01-27 05:07:53
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 STANHOPE (WESTERLY POINT) LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2008-07-01
DAVID JOHN CAMP
Director 2006-04-11
SIMON CLIVE CAMP
Director 2006-04-11
EIICHIRO ONOZAWA
Director 2015-05-13
TAKESHI TAKAHASHI
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIDETO YAMADA
Director 2010-07-14 2016-04-01
MAKOTO FUKUI
Director 2010-07-14 2015-05-13
NICHOLAS JOHN CROSS
Director 2010-07-14 2012-07-12
IAN MICHAEL LAING
Director 2010-07-14 2012-07-12
GAVIN ANDREW LEWIS
Company Secretary 2007-02-20 2008-06-30
SIMON CLIVE CAMP
Company Secretary 2006-04-11 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE NOELLE PAGAN STANHOPE (CROYDON) LIMITED Company Secretary 2008-07-01 CURRENT 2002-12-09 Dissolved 2015-07-14
CLARE NOELLE PAGAN STANHOPE (GLOUCESTER) LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
CLARE NOELLE PAGAN LINC EPSOM LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-23 Dissolved 2017-02-11
CLARE NOELLE PAGAN STANHOPE (CITY) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active
CLARE NOELLE PAGAN STANHOPE PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-16 Active
CLARE NOELLE PAGAN STANHOPE GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE OXFORD STREET LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE PLC Company Secretary 2008-07-01 CURRENT 1995-02-03 Active
CLARE NOELLE PAGAN STANHOPE SECURITIES LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-15 Active
CLARE NOELLE PAGAN STANHOPE ESTATES MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active
CLARE NOELLE PAGAN STANHOPE CONSULT LIMITED Company Secretary 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE GROUP HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2006-03-31 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE (OSTERLEY) LIMITED Company Secretary 2008-07-01 CURRENT 2007-03-22 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE ASHFORD LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP MFS BROADWAY LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DAVID JOHN CAMP BROOK FARMHOUSE COTTAGES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DAVID JOHN CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
DAVID JOHN CAMP SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP SACKVILLE LCW (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP LINC EPSOM LIMITED Director 2005-07-28 CURRENT 2004-03-23 Dissolved 2017-02-11
DAVID JOHN CAMP STEVENAGE REGENERATION LTD Director 2004-06-30 CURRENT 2003-10-01 Dissolved 2015-10-03
DAVID JOHN CAMP CDC CRAIG LIMITED Director 2003-06-16 CURRENT 1997-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP CROYDON LIMITED Director 2003-06-13 CURRENT 1994-11-08 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CROYDON) LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
DAVID JOHN CAMP STANHOPE (GLOUCESTER) LIMITED Director 1995-03-24 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP MFS DEVELOPMENT SERVICES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
SIMON CLIVE CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD SHELFCO LIMITED Director 2014-12-22 CURRENT 2014-12-17 Dissolved 2015-12-29
SIMON CLIVE CAMP TV CENTRE DEVELOPMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-12-29
SIMON CLIVE CAMP STANHOPE INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-06-22 Active
SIMON CLIVE CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2008-09-02 Active
SIMON CLIVE CAMP B6 DEVELOPMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
SIMON CLIVE CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
SIMON CLIVE CAMP SALISBURY MEADOWS DEVELOPMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active - Proposal to Strike off
SIMON CLIVE CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
SIMON CLIVE CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
SIMON CLIVE CAMP H1 DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-11-08 Active
SIMON CLIVE CAMP ST SWITHINS DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2008-03-28 Active
SIMON CLIVE CAMP NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-03-01 Active - Proposal to Strike off
SIMON CLIVE CAMP COLEMAN STREET DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2004-11-04 Active - Proposal to Strike off
SIMON CLIVE CAMP BLS BLACKFRIARS LIMITED Director 2008-07-09 CURRENT 2004-06-03 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (GLOUCESTER) LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE GROUP LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE OXFORD STREET LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP WIDEMARSH GATE DEVELOPMENTS LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE SECURITIES LIMITED Director 2008-07-01 CURRENT 1995-02-15 Active
SIMON CLIVE CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE CONSULT LIMITED Director 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
SIMON CLIVE CAMP LINC EPSOM LIMITED Director 2007-08-21 CURRENT 2004-03-23 Dissolved 2017-02-11
SIMON CLIVE CAMP STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
SIMON CLIVE CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 2006-06-19 CURRENT 1995-01-30 Active
SIMON CLIVE CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
SIMON CLIVE CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off

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
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 2ND FLOOR 100, NEW OXFORD STREET LONDON WC1A 1HB ENGLAND
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-254.70DECLARATION OF SOLVENCY
2016-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-254.70DECLARATION OF SOLVENCY
2016-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-19SH20STATEMENT BY DIRECTORS
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-19SH1919/07/16 STATEMENT OF CAPITAL GBP 8
2016-07-19CAP-SSSOLVENCY STATEMENT DATED 14/07/16
2016-07-19RES06REDUCE ISSUED CAPITAL 14/07/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAKESHI TAKAHASHI / 18/06/2016
2016-04-18AR0131/03/16 FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR TAKESHI TAKAHASHI
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 SAINT JAMESS SQUARE LONDON SW1Y 4JJ
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13AP01DIRECTOR APPOINTED EIICHIRO ONOZAWA
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-16AR0131/03/15 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-01AR0131/03/14 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0131/03/13 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAING
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0131/03/12 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0131/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CROSS / 15/03/2011
2010-07-29RES12VARYING SHARE RIGHTS AND NAMES
2010-07-29RES01ADOPT ARTICLES 14/07/2010
2010-07-29SH0114/07/10 STATEMENT OF CAPITAL GBP 500000
2010-07-29SH0114/07/10 STATEMENT OF CAPITAL GBP 500000
2010-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-23AP01DIRECTOR APPOINTED MAKOTO FUKUI
2010-07-23AP01DIRECTOR APPOINTED MR HIDETO YAMADA
2010-07-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2010-07-22AP01DIRECTOR APPOINTED IAN MICHAEL LAING
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0131/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE CAMP / 31/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010
2010-01-13RES15CHANGE OF NAME 12/01/2010
2010-01-13CERTNMCOMPANY NAME CHANGED STANHOPE (MOORGATE) LIMITED CERTIFICATE ISSUED ON 13/01/10
2010-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-03288aSECRETARY APPOINTED CLARE NOELLE PAGAN
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY GAVIN LEWIS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STANHOPE (WESTERLY POINT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-04
Resolutions for Winding-up2016-11-21
Notices to Creditors2016-11-21
Appointment of Liquidators2016-11-21
Fines / Sanctions
No fines or sanctions have been issued against STANHOPE (WESTERLY POINT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANHOPE (WESTERLY POINT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of STANHOPE (WESTERLY POINT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANHOPE (WESTERLY POINT) LIMITED
Trademarks
We have not found any records of STANHOPE (WESTERLY POINT) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LSI LOGIC EUROPE LIMITED 2011-11-04 Outstanding

We have found 1 mortgage charges which are owed to STANHOPE (WESTERLY POINT) LIMITED

Income
Government Income
We have not found government income sources for STANHOPE (WESTERLY POINT) 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 (41100 - Development of building projects) as STANHOPE (WESTERLY POINT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STANHOPE (WESTERLY POINT) 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 TypeFinal Meetings
Defending partySTANHOPE (WESTERLY POINT) LIMITEDEvent Date2017-03-30
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 12 May 2017. Time of meeting: 10:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 16 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTANHOPE (WESTERLY POINT) LIMITEDEvent Date2016-11-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 16 November 2016 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. David J Camp, Director Date of Appointment: 16 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partySTANHOPE (WESTERLY POINT) LIMITEDEvent Date2016-11-16
Final Date For Submission: 28 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 16 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTANHOPE (WESTERLY POINT) LIMITEDEvent Date2016-11-16
Date of Appointment: 16 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANHOPE (WESTERLY POINT) 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 STANHOPE (WESTERLY POINT) 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.