Company Information for STONELEIGH PARK LIMITED
15 Colmore Row, Birmingham, B3 2BH,
|
Company Registration Number
01431132
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONELEIGH PARK LIMITED | |
Legal Registered Office | |
15 Colmore Row Birmingham B3 2BH Other companies in CV8 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE CLAIRE MOORE |
||
HENRY GREVILLE CATOR |
||
GUY NICHOLAS HURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ALDREN |
Company Secretary | ||
STEPHEN ALUN HUW LLOYD |
Company Secretary | ||
MALCOLM GLEN MCALLISTER |
Director | ||
PETER JOHN FREDERICK STOVOLD |
Director | ||
AMANDA SUSAN MITCHELL |
Company Secretary | ||
SIMON AUBREY CRACROFT FRERE-COOK |
Company Secretary | ||
CLIVE ALLAN JAMES MEMMOTT |
Director | ||
RICHARD AUSTIN GRAVES WOOD |
Company Secretary | ||
HUGH RICHARD OLIVER-BELLASIS |
Director | ||
JOHN MOVERLEY |
Director | ||
NIGEL IAN HOLLICK |
Director | ||
HELEN ELIZABETH TETLOW |
Company Secretary | ||
DAVID BLACK STORRAR |
Director | ||
TREVOR ALBERT LAND |
Director | ||
IAN DUNCAN ROBERTSON MACNICOL |
Director | ||
ROBERT CHARLES WILLIAM BARCLAY |
Director | ||
MICHAEL CALVERT |
Director | ||
CHARLES BRIAN MONTGOMERY |
Director | ||
JAMES FRANK JOHNSON |
Company Secretary | ||
IAN MARSHALL DODDS |
Director | ||
TIMOTHY WILLIAM ROSS |
Director | ||
ROBIN ARTHUR ELIDYR HERBERT |
Director | ||
CHARLES DAVID RUNGE |
Director | ||
ALAN FREDERICK BRISCOE |
Director | ||
ROBERT PETER RICHARD ILIFFE |
Director | ||
FRANCIS WILLIAM WINGATE PEMBERTON |
Director | ||
NICHOLAS ALEXANDER GRANT LAING |
Director | ||
DAVID LANGTON UPTON SCOTT |
Director | ||
DAVID GIBSON HANTON |
Company Secretary | ||
ROGER JOHN MASON |
Company Secretary | ||
RICHARD THOMAS GODBER |
Director | ||
JOHN DENNIS MILES HEARTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAMECO (NO. 1309) LIMITED | Director | 2018-01-01 | CURRENT | 2017-04-05 | Active | |
NORFOLK COMMUNITY FOUNDATION | Director | 2016-12-05 | CURRENT | 2004-09-17 | Active | |
NEWALL INVESTMENTS LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active | |
NEWALL PROPERTY LTD | Director | 2016-03-29 | CURRENT | 2013-08-16 | Active | |
GREAT YARMOUTH MINSTER PRESERVATION TRUST | Director | 2013-11-14 | CURRENT | 1996-07-17 | Active | |
PROPERTY INVESTMENT PARTNERSHIPS LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2016-04-12 | |
BROADLAND BUILDING PRESERVATION TRUST LIMITED | Director | 2002-10-09 | CURRENT | 2002-10-09 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LZ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr. Guy Nicholas Hurst on 2017-03-22 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
MISC | Section 519 auditor's resignation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mrs Jacqueline Claire Moore as company secretary on 2015-06-03 | |
TM02 | Termination of appointment of Stephen Aldren on 2015-06-03 | |
AP01 | DIRECTOR APPOINTED MR GUY NICHOLAS HURST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 6Th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LLOYD | |
AP03 | Appointment of Mr Stephen Aldren as company secretary | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STOVOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALLISTER | |
AP03 | SECRETARY APPOINTED MR STEPHEN ALUN HUW LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA MITCHELL | |
AR01 | 11/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: RASE 8TH STREET STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LZ | |
AP03 | SECRETARY APPOINTED MISS AMANDA SUSAN MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MALCOLM GLEN MCALLISTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON FRERE-COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARREN | |
AR01 | 11/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARREN / 02/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON AUBREY CRACFORT FRERE-COOK / 02/02/2010 | |
288a | SECRETARY APPOINTED SIMON AUBREY CRACROFT FRERE-COOK | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD WOOD | |
288a | DIRECTOR APPOINTED HENRY GREVILLE CATOR | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH OLIVER-BELLASIS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARREN / 16/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED BRIAN WARREN | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MOVERLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notices to | 2017-04-13 |
Appointmen | 2017-04-13 |
Resolution | 2017-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
|
Warwick District Council | |
|
|
Warwick District Council | |
|
|
Warwick District Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STONELEIGH PARK LIMITED | Event Date | 2017-04-13 |
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 Type | Appointment of Liquidators | |
Defending party | STONELEIGH PARK LIMITED | Event Date | 2017-04-05 |
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 Type | Resolutions for Winding-up | |
Defending party | STONELEIGH PARK LIMITED | Event Date | 2017-04-05 |
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 | |||
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. |