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

STOCKLAND (BILLINGHAM) LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
05893245
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Stockland (billingham) Ltd
STOCKLAND (BILLINGHAM) LIMITED was founded on 2006-08-01 and had its registered office in London. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
STOCKLAND (BILLINGHAM) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
HALLADALE (BILLINGHAM) LIMITED20/06/2008
Filing Information
Company Number 05893245
Date formed 2006-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-09-29
Type of accounts FULL
Last Datalog update: 2018-01-27 10:18:46
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.

Company Officers of STOCKLAND (BILLINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
TIERNAN PATRICK O'ROURKE
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES HARKIN
Director 2006-08-01 2014-12-23
KENNETH FRASER LINDSAY
Director 2006-08-01 2014-04-07
STUART ANDREW WEIR DUNCAN
Company Secretary 2006-08-01 2012-06-27
DERWYN WILLIAMS
Company Secretary 2008-06-02 2012-03-29
DAVID ALFRED STEVENSON LOCKHART
Director 2006-09-19 2008-09-30
SIMON ANTHONY TAYLOR
Director 2006-08-01 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIERNAN PATRICK O'ROURKE CREAM (GP NO. 4) LIMITED Director 2014-12-16 CURRENT 2005-06-16 Liquidation
TIERNAN PATRICK O'ROURKE STOCKLAND (QUEEN STREET) LIMITED Director 2014-12-16 CURRENT 2000-03-14 Dissolved 2016-11-24
TIERNAN PATRICK O'ROURKE STOCKLAND (WARMINSTER) LIMITED Director 2014-12-16 CURRENT 2007-06-05 Dissolved 2017-03-28
TIERNAN PATRICK O'ROURKE CREAM NOMINEES (NO. 5) LIMITED Director 2014-12-16 CURRENT 2006-03-22 Live but Receiver Manager on at least one charge
TIERNAN PATRICK O'ROURKE STOCKLAND (UK) LIMITED Director 2013-10-09 CURRENT 2006-12-01 Dissolved 2018-01-26
TIERNAN PATRICK O'ROURKE STOCKLAND HOLDINGS LIMITED Director 2013-10-09 CURRENT 1991-10-01 Dissolved 2017-11-03

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O JORDAN CORPORATE LAW 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND
2015-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-074.70DECLARATION OF SOLVENCY
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARKIN
2014-12-16AP01DIRECTOR APPOINTED MR TIERNAN PATRICK O'ROURKE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 28 GROSVENOR STREET LONDON W1K 4QR
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0101/08/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY
2013-09-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-08AR0101/08/13 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-01AR0101/08/12 FULL LIST
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY DERWYN WILLIAMS
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-26AR0101/08/11 FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 MADDOX STREET LONDON W1S 2PP
2010-10-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-06AR0101/08/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09225PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOCKHART
2008-08-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-11288aSECRETARY APPOINTED DERWYN WILLIAMS
2008-06-19CERTNMCOMPANY NAME CHANGED HALLADALE (BILLINGHAM) LIMITED CERTIFICATE ISSUED ON 20/06/08
2008-06-09225CURREXT FROM 30/04/2009 TO 30/06/2009
2007-08-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-22ELRESS366A DISP HOLDING AGM 15/09/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 33 DAVIES STREET LONDON W1K 4LR
2006-09-22225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07
2006-09-22ELRESS252 DISP LAYING ACC 15/09/06
2006-09-22ELRESS386 DISP APP AUDS 15/09/06
2006-08-01NEWINCINCORPORATION 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 STOCKLAND (BILLINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-04-29
Fines / Sanctions
No fines or sanctions have been issued against STOCKLAND (BILLINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STOCKLAND (BILLINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKLAND (BILLINGHAM) LIMITED
Trademarks
We have not found any records of STOCKLAND (BILLINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOCKLAND (BILLINGHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2014-10 GBP £43,778
Stockton-On-Tees Borough Council 2014-8 GBP £1,806
Stockton-On-Tees Borough Council 2014-7 GBP £72,558
Stockton-On-Tees Borough Council 2014-3 GBP £50,010
Stockton-On-Tees Borough Council 2013-12 GBP £201,550
Stockton-On-Tees Borough Council 2013-10 GBP £620,058
Stockton-On-Tees Borough Council 2013-8 GBP £120,583
Stockton-On-Tees Borough Council 2013-6 GBP £66,395
Stockton-On-Tees Borough Council 2013-5 GBP £168,829
Stockton-On-Tees Borough Council 2013-4 GBP £1,105
Stockton-On-Tees Borough Council 2013-3 GBP £165,630
Stockton-On-Tees Borough Council 2013-2 GBP £14,996
Stockton-On-Tees Borough Council 2013-1 GBP £119,951
Stockton-On-Tees Borough Council 2012-5 GBP £9,157
Stockton-On-Tees Borough Council 2012-4 GBP £25,047
Stockton-On-Tees Borough Council 2011-12 GBP £3,474
Stockton-On-Tees Borough Council 2011-7 GBP £1,525
Stockton-On-Tees Borough Council 2011-6 GBP £4,099
Stockton-On-Tees Borough Council 2011-4 GBP £17,421
Stockton-On-Tees Borough Council 2011-2 GBP £8,459

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 STOCKLAND (BILLINGHAM) 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 partySTOCKLAND (BILLINGHAM) LIMITEDEvent Date2015-04-24
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the liquidator of the Companies intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 May 2015 by sending full details of their claims to the liquidator at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 15 April 2015. Office Holder details: Blair Carnegie Nimmo (IP No 8208) of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. For further details contact: Lianne Fraser, Tel: 0131 527 6620, Email: lianne.fraser@kpmg.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTOCKLAND (BILLINGHAM) LIMITEDEvent Date2015-04-15
Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 15 April 2015 , as a Special Resolution and as an Ordinary resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Blair Carnegie Nimmo , (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG be and is hereby appointed as Liquidator of the Companies; that any power conferred on him by the Companies, or by law, be exercisable by him alone and that the Liquidator be and is hereby authorised to make distributions of the assets of the Companies in specie to the members, as and when determined by the Liquidator, during the administration of the winding up. For further details contact: Lianne Fraser, Tel: 0131 527 6620, Email: lianne.fraser@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKLAND (BILLINGHAM) 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 STOCKLAND (BILLINGHAM) 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.
    Other companies at postcode E14