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

STONELEIGH PARK LIMITED

15 Colmore Row, Birmingham, B3 2BH,
Company Registration Number
01431132
Private Limited Company
Liquidation

Company Overview

About Stoneleigh Park Ltd
STONELEIGH PARK LIMITED was founded on 1979-06-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Stoneleigh Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONELEIGH PARK LIMITED
 
Legal Registered Office
15 Colmore Row
Birmingham
B3 2BH
Other companies in CV8
 
Filing Information
Company Number 01431132
Company ID Number 01431132
Date formed 1979-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2022-10-08 12:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONELEIGH PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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.
Companies with same name STONELEIGH PARK LIMITED
The following companies were found which have the same name as STONELEIGH PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONELEIGH PARK MANAGEMENT COMPANY LIMITED C/O FAIROAK ESTATE MANAGEMENT LIMITED STUDIO 7 SILKS YARD CHURCH HILL, HORSELL WOKING GU21 4QE Active Company formed on the 1982-06-17
STONELEIGH PARK RESIDENTS MANAGEMENT COMPANY LIMITED Whitehouse Court New Road, Featherstone Wolverhampton STAFFORDSHIRE WV10 7NW Active Company formed on the 2001-02-01
STONELEIGH PARKWAY, INC. C/O HUDSON NORTH 1053 SAW MILL RIVER RD ARDSLEY NY 10502 Active Company formed on the 1953-03-02
STONELEIGH PARK JERSEYS PTY LTD Active Company formed on the 2015-06-10
STONELEIGH PARK PTY LTD Active Company formed on the 2013-05-24
STONELEIGH PARK HOLDINGS LLC New Jersey Unknown
STONELEIGH PARK ASSOCIATION OF WESTFIELD NJ INCORPORATED New Jersey Unknown

Company Officers of STONELEIGH PARK LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE CLAIRE MOORE
Company Secretary 2015-06-03
HENRY GREVILLE CATOR
Director 2009-09-22
GUY NICHOLAS HURST
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALDREN
Company Secretary 2014-01-01 2015-06-03
STEPHEN ALUN HUW LLOYD
Company Secretary 2012-07-26 2013-12-31
MALCOLM GLEN MCALLISTER
Director 2011-03-22 2012-10-13
PETER JOHN FREDERICK STOVOLD
Director 2006-09-26 2012-08-28
AMANDA SUSAN MITCHELL
Company Secretary 2011-11-24 2012-06-01
SIMON AUBREY CRACROFT FRERE-COOK
Company Secretary 2009-09-22 2011-03-16
CLIVE ALLAN JAMES MEMMOTT
Director 2008-01-22 2010-08-09
RICHARD AUSTIN GRAVES WOOD
Company Secretary 2006-09-26 2009-09-22
HUGH RICHARD OLIVER-BELLASIS
Director 2007-09-25 2009-08-12
JOHN MOVERLEY
Director 2006-03-20 2008-06-01
NIGEL IAN HOLLICK
Director 2005-11-29 2007-02-19
HELEN ELIZABETH TETLOW
Company Secretary 2003-10-14 2006-09-05
DAVID BLACK STORRAR
Director 2001-09-10 2006-07-26
TREVOR ALBERT LAND
Director 2003-10-14 2006-07-10
IAN DUNCAN ROBERTSON MACNICOL
Director 2002-09-10 2006-06-12
ROBERT CHARLES WILLIAM BARCLAY
Director 2001-09-10 2006-03-30
MICHAEL CALVERT
Director 2000-08-08 2005-07-26
CHARLES BRIAN MONTGOMERY
Director 2001-09-10 2004-12-01
JAMES FRANK JOHNSON
Company Secretary 1993-12-12 2003-10-10
IAN MARSHALL DODDS
Director 2001-09-10 2002-12-05
TIMOTHY WILLIAM ROSS
Director 2001-09-10 2002-03-20
ROBIN ARTHUR ELIDYR HERBERT
Director 1995-11-07 2001-11-27
CHARLES DAVID RUNGE
Director 1992-07-27 2000-07-26
ALAN FREDERICK BRISCOE
Director 1997-11-11 1999-08-02
ROBERT PETER RICHARD ILIFFE
Director 1994-10-04 1998-09-30
FRANCIS WILLIAM WINGATE PEMBERTON
Director 1992-01-16 1998-09-14
NICHOLAS ALEXANDER GRANT LAING
Director 1992-01-16 1995-09-30
DAVID LANGTON UPTON SCOTT
Director 1992-01-16 1994-09-30
DAVID GIBSON HANTON
Company Secretary 1993-08-31 1993-12-11
ROGER JOHN MASON
Company Secretary 1992-01-16 1993-08-31
RICHARD THOMAS GODBER
Director 1992-01-16 1992-10-13
JOHN DENNIS MILES HEARTH
Director 1992-01-16 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY GREVILLE CATOR NAMECO (NO. 1309) LIMITED Director 2018-01-01 CURRENT 2017-04-05 Active
HENRY GREVILLE CATOR NORFOLK COMMUNITY FOUNDATION Director 2016-12-05 CURRENT 2004-09-17 Active
HENRY GREVILLE CATOR NEWALL INVESTMENTS LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
HENRY GREVILLE CATOR NEWALL PROPERTY LTD Director 2016-03-29 CURRENT 2013-08-16 Active
HENRY GREVILLE CATOR GREAT YARMOUTH MINSTER PRESERVATION TRUST Director 2013-11-14 CURRENT 1996-07-17 Active
HENRY GREVILLE CATOR PROPERTY INVESTMENT PARTNERSHIPS LIMITED Director 2006-04-04 CURRENT 2006-04-04 Dissolved 2016-04-12
HENRY GREVILLE CATOR BROADLAND BUILDING PRESERVATION TRUST LIMITED Director 2002-10-09 CURRENT 2002-10-09 Dissolved 2016-01-05

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
2022-10-08Final Gazette dissolved via compulsory strike-off
2022-07-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-26Restoration by order of court - previously in Members' Voluntary Liquidation
2022-01-26REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2022-01-25Restoration by order of court - previously in Members' Voluntary Liquidation
2019-04-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LZ
2017-04-244.70Declaration of solvency
2017-04-24600Appointment of a voluntary liquidator
2017-04-24LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-05
2017-03-24CH01Director's details changed for Mr. Guy Nicholas Hurst on 2017-03-22
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-17MISCSection 519 auditor's resignation
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP03Appointment of Mrs Jacqueline Claire Moore as company secretary on 2015-06-03
2015-06-03TM02Termination of appointment of Stephen Aldren on 2015-06-03
2015-03-30AP01DIRECTOR APPOINTED MR GUY NICHOLAS HURST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-02AR0111/01/15 ANNUAL RETURN FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM 6Th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LZ
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-21AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LLOYD
2014-01-21AP03Appointment of Mr Stephen Aldren as company secretary
2013-01-21AR0111/01/13 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOVOLD
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALLISTER
2012-08-21AP03SECRETARY APPOINTED MR STEPHEN ALUN HUW LLOYD
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MITCHELL
2012-01-16AR0111/01/12 FULL LIST
2012-01-16AD02SAIL ADDRESS CHANGED FROM: RASE 8TH STREET STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LZ ENGLAND
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LZ
2012-01-13AP03SECRETARY APPOINTED MISS AMANDA SUSAN MITCHELL
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AP01DIRECTOR APPOINTED MALCOLM GLEN MCALLISTER
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON FRERE-COOK
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARREN
2011-01-11AR0111/01/11 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0111/01/10 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARREN / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON AUBREY CRACFORT FRERE-COOK / 02/02/2010
2009-09-30288aSECRETARY APPOINTED SIMON AUBREY CRACROFT FRERE-COOK
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD WOOD
2009-09-30288aDIRECTOR APPOINTED HENRY GREVILLE CATOR
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR HUGH OLIVER-BELLASIS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARREN / 16/06/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04288aDIRECTOR APPOINTED BRIAN WARREN
2009-01-29363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOVERLEY
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288bDIRECTOR RESIGNED
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bSECRETARY RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-02363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
2005-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to STONELEIGH PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-13
Appointmen2017-04-13
Resolution2017-04-13
Fines / Sanctions
No fines or sanctions have been issued against STONELEIGH PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONELEIGH PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 STONELEIGH PARK LIMITED

Intangible Assets
Patents
We have not found any records of STONELEIGH PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONELEIGH PARK LIMITED
Trademarks
We have not found any records of STONELEIGH PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONELEIGH PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2012-12-13 GBP £1,031
Warwick District Council 2012-09-10 GBP £6,515
Warwick District Council 2011-06-24 GBP £9,245
Warwick District Council 2011-06-20 GBP £2,120

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.

Outgoings
Business Rates/Property Tax
No properties were found where STONELEIGH PARK 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 TypeNotices to Creditors
Defending partySTONELEIGH PARK LIMITEDEvent Date2017-04-13
In accordance with Rule 4.106, I, MFP Smith of Dains Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH, give notice that on 5 April 2017, I was appointed Joint Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 May 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned MFP Smith of Dains Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Dated: 10 April 2017 MFP Smith , Joint Liquidator Further details: Insolvency Practitioner(s): NJ Meadows MFP Smith Office Holder Licence Number: 9184/6484 Contact name and email address: Alan Hands; ahands@dains.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTONELEIGH PARK LIMITEDEvent Date2017-04-05
Nicola Joanne Meadows and MFP Smith of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited at ahands@dains.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTONELEIGH PARK LIMITEDEvent Date2017-04-05
Passed - 5 April 2017 At a General Meeting of the members of the above named company, duly convened and held at 15 Colmore Row, Birmingham B3 2BH, on 5 April 2017 the following special resolutions were duly passed. 1. "That the company be wound up voluntarily". 2. "The Liquidators shall divide among the members according to their rights and interests in the company any surplus assets of the company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in his absolute discretion he shall decide". The following ordinary resolution was also passed: 1. "That MFP Smith and NJ Meadows of the firm of Dains Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up and they act jointly and severally". 2. "That the Joint Liquidators' remuneration be fixed at 3,500 plus category one and category two disbursements and VAT". Date of Appointment: 5 April 2017 . Henry Greville Cator , Chairman : Further details Insolvency Practitioner(s): NJ Meadows MFP Smith Office Holder Licence Numbers: 9184/6484 Contact name and email address: Alan Hands; ahands@dains.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONELEIGH PARK 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 STONELEIGH PARK 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.