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

STOFORD ALL SAINTS LIMITED

SOUTHAMPTON, SO14,
Company Registration Number
06113496
Private Limited Company
Dissolved

Dissolved 2014-12-10

Company Overview

About Stoford All Saints Ltd
STOFORD ALL SAINTS LIMITED was founded on 2007-02-19 and had its registered office in Southampton. The company was dissolved on the 2014-12-10 and is no longer trading or active.

Key Data
Company Name
STOFORD ALL SAINTS LIMITED
 
Legal Registered Office
SOUTHAMPTON
 
Previous Names
SHOO 309 LIMITED19/03/2007
Filing Information
Company Number 06113496
Date formed 2007-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2014-12-10
Type of accounts FULL
Last Datalog update: 2015-06-03 10:19:08
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.
Companies with same name STOFORD ALL SAINTS LIMITED
The following companies were found which have the same name as STOFORD ALL SAINTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOFORD ALL SAINTS (PLOT 2) LIMITED LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ Dissolved Company formed on the 2010-10-06

Company Officers of STOFORD ALL SAINTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ROBINSON
Company Secretary 2007-03-14
JONATHAN WILLIAM ANDREWS
Director 2007-03-14
DAVID ANDREW BROWN
Director 2007-03-14
DOMINIC PETER STOKES
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN BURGIN
Director 2010-01-26 2013-12-19
MILES CHRISTOPHER LEA
Director 2007-03-15 2013-01-28
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2007-02-19 2007-03-14
SHOOSMITHS DIRECTORS LIMITED
Director 2007-02-19 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ROBINSON STOFORD BIRCHLEY LIMITED Company Secretary 2008-04-01 CURRENT 1998-01-12 Dissolved 2014-07-01
JULIE ROBINSON STOFORD RETAIL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
JULIE ROBINSON OXWOOD INVESTMENTS LIMITED Company Secretary 2005-05-25 CURRENT 1999-04-08 Dissolved 2016-04-26
JULIE ROBINSON REVURBAN PARKSIDE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
JULIE ROBINSON REVURBAN (BROMSGROVE STREET) LIMITED Company Secretary 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JULIE ROBINSON NEW WOOD LIMITED Company Secretary 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS TIPPING STREET LIMITED Director 2008-11-13 CURRENT 2007-02-23 Dissolved 2015-06-30
JONATHAN WILLIAM ANDREWS STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JONATHAN WILLIAM ANDREWS STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JONATHAN WILLIAM ANDREWS REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JONATHAN WILLIAM ANDREWS FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
DAVID ANDREW BROWN STOFORD GREAT CHARLES STREET LIMITED Director 2014-06-26 CURRENT 2007-08-30 Dissolved 2015-08-25
DAVID ANDREW BROWN TIPPING STREET LIMITED Director 2014-06-26 CURRENT 2007-02-23 Dissolved 2015-06-30
DAVID ANDREW BROWN STOFORD RETAIL LIMITED Director 2014-06-26 CURRENT 2007-10-22 Dissolved 2016-02-23
DAVID ANDREW BROWN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
DAVID ANDREW BROWN STOFORD WOLVERHAMPTON LIMITED Director 2011-03-01 CURRENT 2010-09-21 Dissolved 2015-07-21
DAVID ANDREW BROWN STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DAVID ANDREW BROWN STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
DAVID ANDREW BROWN REVURBAN PARKSIDE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
DAVID ANDREW BROWN REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation

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
2014-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-09-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM LANCASTER HOUSE 67 NEWHALL STRET BIRMINGHAM WEST MIDLANDS B3 1NQ
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGIN
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 9
2013-02-20AR0119/02/13 FULL LIST
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 01/02/2013
2013-02-11SH0611/02/13 STATEMENT OF CAPITAL GBP 9
2013-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MILES LEA
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-04-24AA01PREVSHO FROM 31/07/2011 TO 31/05/2011
2012-03-27AR0119/02/12 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2011-02-22AR0119/02/11 FULL LIST
2010-10-14SH0123/08/10 STATEMENT OF CAPITAL GBP 12
2010-09-29SH0123/08/10 STATEMENT OF CAPITAL GBP 12
2010-09-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-10AR0119/02/10 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED MR MATTHEW J BURGIN
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08
2007-03-28288bSECRETARY RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-2888(2)RAD 19/03/07--------- £ SI 3@1=3 £ IC 1/4
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2007-03-19CERTNMCOMPANY NAME CHANGED SHOO 309 LIMITED CERTIFICATE ISSUED ON 19/03/07
2007-02-19NEWINCINCORPORATION 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 STOFORD ALL SAINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-07
Resolutions for Winding-up2014-01-23
Appointment of Liquidators2014-01-23
Notices to Creditors2014-01-23
Fines / Sanctions
No fines or sanctions have been issued against STOFORD ALL SAINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of STOFORD ALL SAINTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 STOFORD ALL SAINTS LIMITED

Intangible Assets
Patents
We have not found any records of STOFORD ALL SAINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOFORD ALL SAINTS LIMITED
Trademarks
We have not found any records of STOFORD ALL SAINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOFORD ALL SAINTS 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 STOFORD ALL SAINTS 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 STOFORD ALL SAINTS 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 partySTOFORD ALL SAINTS LIMITEDEvent Date2014-01-17
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 30 Oxford Street, Southampton, SO14 3DJ on 28 August 2014 at 11.00 am for the purposes of: receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, no later than 12 noon on the business day before the meeting. Paul Goddard and Carl Jackson (IP Nos 13592 and 8860 ), Joint Liquidators of Quantuma Restructuring , 30 Oxford Street, Southampton, SO14 3DJ . Appointed on 17 January 2014 . Alternative contact for enquiries: Richard Wragg on 023 8082 1871 or at richard.wragg@quantuma.com Paul Goddard :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTOFORD ALL SAINTS LIMITEDEvent Date2014-01-17
Carl Stuart Jackson and Paul Anthony Goddard , Joint Liquidators , Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details, e-mail at info@quantuma.com or telephone on 02380 336464 . Alternative contact - Richard Wragg at Richard.wragg@quantuma.com or telephone on 02380 821871 . :
 
Initiating party Event TypeNotices to Creditors
Defending partySTOFORD ALL SAINTS LIMITEDEvent Date2014-01-17
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 13 February 2014 , or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . All creditors have been or will be paid in full. Date of appointment: 17 January 2014 . Office Holder details: Carl Stuart Jackson and Paul Anthony Goddard (IP Nos 8860 and 13592), Office holder capacity: Joint Liquidators , both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Further details contact: Carl Stuart Jackson or Paul Anthony Goddard, Email: info@quantuma.com , Tel: 02380 336464 . Alternative contact: Richard Wragg , Email: Richard.wragg@quantuma.com or Tel: 02380 821871 . Carl Stuart Jackson and Paul Anthony Goddard , Office holder capacity: Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTOFORD ALL SAINTS LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ on 17 January 2014 at 2.30 pm the following resolutions were passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily” and 2. “That Carl Stuart Jackson and Paul Anthony Goddard both of Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, SO14 3DJ, be and are hereby appointed Joint Liquidators of the company and that they act jointly and severally’’. Contact details: Carl Stuart Jackson (IP No 8860) and Paul Anthony Goddard (IP No 13592), Office holder capacity: Joint Liquidators , both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details telephone: 02380 336464 or email: info@quantuma.com Alternative contact for enquiries on proceedings, Richard Wragg at Richard.wragg@quantuma.com or on 02380 821871 . J W Andrews , Office holder capacity: Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOFORD ALL SAINTS 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 STOFORD ALL SAINTS 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.