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

C.L. STANLEY & SONS LIMITED

WALSALL, WEST MIDLANDS, WS1 2NE,
Company Registration Number
03106460
Private Limited Company
Dissolved

Dissolved 2014-04-30

Company Overview

About C.l. Stanley & Sons Ltd
C.L. STANLEY & SONS LIMITED was founded on 1995-09-26 and had its registered office in Walsall. The company was dissolved on the 2014-04-30 and is no longer trading or active.

Key Data
Company Name
C.L. STANLEY & SONS LIMITED
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS1 2NE
Other companies in WS1
 
Filing Information
Company Number 03106460
Date formed 1995-09-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2014-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 17:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L. STANLEY & SONS 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 C.L. STANLEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA MICHELLE WEBB
Company Secretary 2008-09-15
CYRIL LESLIE STANLEY
Director 1995-09-27
DEBRA MICHELLE WEBB
Director 2008-09-15
LAWRENCE GEORGE WEBB
Director 1995-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN LILIAN STANLEY
Company Secretary 1995-09-27 2008-09-15
ANDREW LESLIE STANLEY
Director 1995-09-27 2003-06-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-09-26 1995-09-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-09-26 1995-09-27

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
2014-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 2 BERMUDA CLOSE DUDLEY WEST MIDLANDS DY1 4LZ ENGLAND
2012-03-024.20STATEMENT OF AFFAIRS/4.19
2012-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-04LATEST SOC04/11/11 STATEMENT OF CAPITAL;GBP 8
2011-11-04AR0126/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL LESLIE STANLEY / 01/01/2011
2010-12-01AR0126/09/10 FULL LIST
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-12-01AD02SAIL ADDRESS CREATED
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GEORGE WEBB / 24/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA MICHELLE WEBB / 24/09/2010
2010-04-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL LESLIE STANLEY / 01/10/2009
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 46 HIGHLAND ROAD DUDLEY WEST MIDLANDS DY1 3BU
2009-10-08AR0126/09/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY MAUREEN STANLEY
2008-10-01288aDIRECTOR APPOINTED MRS DEBRA MICHELLE WEBB
2008-10-01288aSECRETARY APPOINTED MRS DEBRA MICHELLE WEBB
2008-05-06AA30/09/07 TOTAL EXEMPTION FULL
2007-09-28363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-11363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-10363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-23363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-21363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-07363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-25363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-04-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-01363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-17363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-1188(2)RAD 24/10/97--------- £ SI 7@1=7 £ IC 1/8
1997-09-22363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-06363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1995-10-02288NEW DIRECTOR APPOINTED
1995-10-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-02288NEW DIRECTOR APPOINTED
1995-10-02287REGISTERED OFFICE CHANGED ON 02/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1995-10-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to C.L. STANLEY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-02
Fines / Sanctions
No fines or sanctions have been issued against C.L. STANLEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.L. STANLEY & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.799
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.187

This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.

Intangible Assets
Patents
We have not found any records of C.L. STANLEY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L. STANLEY & SONS LIMITED
Trademarks
We have not found any records of C.L. STANLEY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.L. STANLEY & SONS 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 (4531 - Installation electrical wiring etc.) as C.L. STANLEY & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.L. STANLEY & SONS 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 partyC.L. STANLEY & SONS LIMITEDEvent Date2013-11-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Messrs Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 24 January 2014 at 2.00pm and 2.30pm respectively, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 23 February 2012 to 24 January 2014, and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address above no later than 12.00 noon, on 23 January 2014. Date of appointment: 23 February 2012. Office Holder details: Eileen T F Sale, (IP No. 8738) of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Further details contact: Eileen T F Sale, Email: admin@salesmith.demon.co.uk, Tel: 01922 624777. Eileen T F Sale , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.L. STANLEY & SONS 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 C.L. STANLEY & SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4