Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAT 123 LIMITED
Company Information for

STAT 123 LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
02857138
Private Limited Company
Liquidation

Company Overview

About Stat 123 Ltd
STAT 123 LIMITED was founded on 1993-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Stat 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAT 123 LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in EC1V
 
Previous Names
OUR PARKLIFE LIMITED06/11/2014
BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED01/12/2011
Filing Information
Company Number 02857138
Company ID Number 02857138
Date formed 1993-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-04 14:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAT 123 LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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 STAT 123 LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-10-01 2017-03-28
STEPHEN MICHAEL TOUGH
Director 2014-08-31 2016-10-31
GREG WILLIAM MUTCH
Company Secretary 2014-08-31 2015-09-30
GREGORY WILLIAM MUTCH
Director 2014-08-31 2015-09-30
MELANIE ALLAN
Company Secretary 2012-01-13 2014-08-31
KEVIN DAVID CRAVEN
Director 2006-12-18 2014-08-31
RICHARD JOHN BLUMBERGER
Director 2009-01-15 2013-12-12
ANDREW HAMPDEN HOBART
Director 2011-02-09 2012-05-14
NICHOLAS JAMES WARGENT
Company Secretary 2011-08-01 2012-01-21
DECLAN JOHN TIERNEY
Company Secretary 2006-04-27 2011-09-09
JOHN STANLEY MARLOR
Director 2004-06-30 2009-06-08
KEITH NICHOLAS PALMER
Director 1994-01-31 2007-10-16
LYNN GLADWELL
Company Secretary 2003-10-02 2006-04-27
MICHAEL FELLOWES
Director 2001-02-28 2006-04-27
CHRISTOPHER GRAHAM WIGG
Director 2001-02-28 2004-07-01
ARTHUR CAMERON WYLIE
Company Secretary 1998-10-01 2003-10-02
PAUL JOHN LESTER
Director 1998-10-22 2002-06-28
CHRISTOPHER JOHN HILARY DAGGER
Director 1996-09-05 1998-10-08
CYRIL WILLIAM ELLIOTT
Company Secretary 1997-07-28 1998-09-30
CYRIL WILLIAM ELLIOTT
Director 1997-07-28 1998-09-30
MICHAEL JOHN COLIN MILTON
Company Secretary 1997-06-16 1997-07-28
COLIN KENNETH DAWE
Director 1995-04-03 1997-06-30
STEVEN ALEXANDER WATERHOUSE
Company Secretary 1996-08-01 1997-06-16
EDWARD BURN
Company Secretary 1994-01-31 1996-07-02
EDWARD BURN
Director 1994-01-31 1996-07-02
ROBERT SHARP
Director 1994-01-31 1995-10-13
CARL ANTHONY WHELDRAKE
Director 1994-01-31 1995-04-03
MICHAEL JOHN COLIN MILTON
Company Secretary 1993-09-28 1994-01-31
MARTYN MICHAEL SARGENT
Company Secretary 1993-10-04 1994-01-31
RONALD CHARLES COX
Director 1993-09-28 1994-01-31
RAYMOND HILL
Director 1993-10-04 1994-01-31
JAN VINCENT O'CONNOR
Director 1993-09-28 1994-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-28 1993-09-28
INSTANT COMPANIES LIMITED
Nominated Director 1993-09-28 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11

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
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOUGH
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2016-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-244.70DECLARATION OF SOLVENCY
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MUTCH
2015-11-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2015-10-26AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREG MUTCH
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0128/09/15 FULL LIST
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0128/09/14 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2014-11-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL TOUGH
2014-11-18AP03SECRETARY APPOINTED MR GREG WILLIAM MUTCH
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN
2014-11-18AP01DIRECTOR APPOINTED MR GREG WILLIAM MUTCH
2014-11-06RES15CHANGE OF NAME 21/10/2014
2014-11-06CERTNMCOMPANY NAME CHANGED OUR PARKLIFE LIMITED CERTIFICATE ISSUED ON 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0128/09/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013
2012-10-01AR0128/09/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012
2012-02-14AP03SECRETARY APPOINTED MISS MELANIE ALLAN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-01CERTNMCOMPANY NAME CHANGED BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-11-09RES01ADOPT ARTICLES 07/11/2011
2011-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ UNITED KINGDOM
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY UNITED KINGDOM
2011-10-19AR0128/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2011-02-17AP01DIRECTOR APPOINTED ANDREW HOBART
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 1 TORRENS STREET ANGEL SQUARE LONDON EC1V 1SX UNITED KINGDOM
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH
2010-11-11AR0128/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARLOR
2009-03-20288aDIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2008-10-24363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bSECRETARY RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-13363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-10363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-12288bDIRECTOR RESIGNED
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: SUMMIT HOUSE GLEBE WAY WEST WICKHAM KENT BR4 0RJ
2001-10-15363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAT 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAT 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAT 123 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STAT 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAT 123 LIMITED
Trademarks
We have not found any records of STAT 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAT 123 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 (96090 - Other service activities n.e.c.) as STAT 123 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STAT 123 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 Type
Defending partySTAT 123 LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, 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 made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partySTAT 123 LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partySTAT 123 LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAT 123 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 STAT 123 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.