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

SQUARESTONE EALING LIMITED

CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MESEYSIDE, L2 9TL,
Company Registration Number
05841144
Private Limited Company
Liquidation

Company Overview

About Squarestone Ealing Ltd
SQUARESTONE EALING LIMITED was founded on 2006-06-08 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Squarestone Ealing 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
SQUARESTONE EALING LIMITED
 
Legal Registered Office
CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
MESEYSIDE
L2 9TL
Other companies in W1S
 
Filing Information
Company Number 05841144
Company ID Number 05841144
Date formed 2006-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 16:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUARESTONE EALING LIMITED
The accountancy firm based at this address is JOHN HOLT MANAGEMENT LIMITED
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 SQUARESTONE EALING LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE GEAVES
Company Secretary 2013-05-08
TIMOTHY SPENCER BARLOW
Director 2006-06-08
ROBERT GRANT SLOSS
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
FATIMA OLIVEIRA
Company Secretary 2012-05-23 2013-05-08
JENNY LAYTON
Company Secretary 2011-12-22 2012-05-23
LEANNE SARAH COLE
Company Secretary 2011-04-06 2011-12-21
ALEKSANDRA STARBA
Company Secretary 2010-04-27 2011-04-05
CARIN KROG
Company Secretary 2009-03-31 2010-04-27
A G SECRETARIAL LIMITED
Company Secretary 2006-06-08 2009-03-31
INHOCO FORMATIONS LIMITED
Director 2006-06-08 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SPENCER BARLOW KING STREET MAIDENHEAD (SOUTH BLOCK) RESIDENTS ASSOCIATION LIMITED Director 2018-05-21 CURRENT 1978-05-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW KING STREET MAIDENHEAD (NORTH BLOCK) RESIDENTS ASSOCIATION LIMITED Director 2018-04-30 CURRENT 1978-05-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW BASSETT TRUST HOLDINGS LIMITED Director 2016-09-08 CURRENT 2008-09-12 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW BASSETT TRUST LIMITED Director 2016-09-08 CURRENT 1931-06-29 Active
TIMOTHY SPENCER BARLOW OVF GROUND RENT LTD Director 2015-12-17 CURRENT 2015-12-03 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
TIMOTHY SPENCER BARLOW SQUARESTONE CARRIED INTEREST GP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW LANSDALE ENTERPRISES LTD Director 2014-04-28 CURRENT 2014-04-28 Active
TIMOTHY SPENCER BARLOW HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
TIMOTHY SPENCER BARLOW HUB CAPITAL MANAGEMENT LIMITED Director 2012-09-10 CURRENT 2012-09-06 Dissolved 2015-02-03
TIMOTHY SPENCER BARLOW STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-01-27
TIMOTHY SPENCER BARLOW THE UK STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-02-03
TIMOTHY SPENCER BARLOW GRANTON INVESTMENTS (II) LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2017-08-08
TIMOTHY SPENCER BARLOW SQUARESTONE SOUTHEND LIMITED Director 2007-02-23 CURRENT 2007-02-08 Liquidation
TIMOTHY SPENCER BARLOW SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED Director 2005-02-02 CURRENT 2004-03-15 Liquidation
TIMOTHY SPENCER BARLOW GRANTON INVESTMENTS LIMITED Director 2003-06-04 CURRENT 2003-02-14 Active
TIMOTHY SPENCER BARLOW SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
TIMOTHY SPENCER BARLOW HUB BIRMINGHAM LIMITED Director 1997-12-03 CURRENT 1997-10-03 Active
TIMOTHY SPENCER BARLOW MONTEAGLE BARLOW TRUST LIMITED Director 1995-08-21 CURRENT 1988-11-22 Active
ROBERT GRANT SLOSS GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-14 CURRENT 1997-09-12 Active
ROBERT GRANT SLOSS SQUARESTONE CAPITAL PARTNER (GP) LIMITED Director 2015-12-11 CURRENT 2015-11-13 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB GROUP OPERATIONS LIMITED Director 2015-11-23 CURRENT 2015-06-16 Active
ROBERT GRANT SLOSS HUB RESIDENTIAL DEVELOPMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-04-26
ROBERT GRANT SLOSS SQUARESTONE CARRIED INTEREST GP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB OVF GP LIMITED Director 2014-04-23 CURRENT 2014-04-15 Active - Proposal to Strike off
ROBERT GRANT SLOSS HUB CAPITAL MANAGEMENT LIMITED Director 2012-09-10 CURRENT 2012-09-06 Dissolved 2015-02-03
ROBERT GRANT SLOSS STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-01-27
ROBERT GRANT SLOSS THE UK STUDENT REIT LIMITED Director 2012-07-02 CURRENT 2012-06-01 Dissolved 2015-02-03
ROBERT GRANT SLOSS SQUARESTONE SOUTHEND LIMITED Director 2007-02-23 CURRENT 2007-02-08 Liquidation
ROBERT GRANT SLOSS GRANTON INVESTMENTS LIMITED Director 2003-06-04 CURRENT 2003-02-14 Active

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21Voluntary liquidation Statement of receipts and payments to 2019-12-12
2021-12-21Voluntary liquidation Statement of receipts and payments to 2020-12-12
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-12
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-12
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Standbrook House 2-5 Old Bond Street London W1S 4PD
2017-01-054.70Declaration of solvency
2017-01-05600Appointment of a voluntary liquidator
2017-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-13
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2328000
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2328000
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2328000
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD ENGLAND
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA
2013-05-08AP03Appointment of Ms Geraldine Geaves as company secretary
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0108/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Mr Timothy Spencer Barlow on 2012-07-02
2012-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNY LAYTON
2012-05-23AP03Appointment of Fatima Oliveira as company secretary
2011-12-22AP03Appointment of Miss Jenny Layton as company secretary
2011-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEANNE COLE
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27CH01Director's details changed for Timothy Spencer Barlow on 2011-07-28
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT SLOSS / 30/08/2011
2011-06-28AR0108/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER BARLOW / 23/05/2011
2011-04-06AP03SECRETARY APPOINTED MISS LEANNE SARAH COLE
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA STARBA
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0108/06/10 FULL LIST
2010-04-27AP03SECRETARY APPOINTED MRS ALEKSANDRA STARBA
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY CARIN KROG
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-13288aSECRETARY APPOINTED CARIN KROG
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-06-27363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-08-29225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX
2006-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-28123NC INC ALREADY ADJUSTED 14/07/06
2006-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2888(2)RAD 14/07/06--------- £ SI 2327998@1=2327998 £ IC 2/2328000
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-3088(2)RAD 19/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SQUARESTONE EALING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-22
Resolutions for Winding-up2016-12-22
Fines / Sanctions
No fines or sanctions have been issued against SQUARESTONE EALING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-07-20 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2006-07-20 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31

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 SQUARESTONE EALING LIMITED

Intangible Assets
Patents
We have not found any records of SQUARESTONE EALING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUARESTONE EALING LIMITED
Trademarks
We have not found any records of SQUARESTONE EALING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARESTONE EALING 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 (68100 - Buying and selling of own real estate) as SQUARESTONE EALING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SQUARESTONE EALING 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 SQUARESTONE EALING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHEXXCOM INTERNATIONAL LIMITEDEvent Date2013-04-11
SolicitorAddleshaw Goddard LLP
In the High Court of Justice (Chancery Division) Companies Court case number 2711 A Petition to wind up the above-named Company Hexxcom International Limited (No 06591690), of 65 Delamere Road, Hayes, Middlesex UB4 0NN , presented on 11 April 2013 by SQUARESTONE EALING LIMITED , of Clarebell House, 5-6 Cork Street, London W1S 3NX , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUARESTONE EALING 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 SQUARESTONE EALING 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.