Dissolved
Dissolved 2015-12-09
Company Information for STANTON A DRILLING LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
07504268
Private Limited Company
Dissolved Dissolved 2015-12-09 |
Company Name | |
---|---|
STANTON A DRILLING LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | |
Company Number | 07504268 | |
---|---|---|
Date formed | 2011-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 06:01:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIA JOSE BRAVO QUITERIO |
||
COLIN JACK EMSON |
||
NICHOLAS DAVID PILBROW |
||
ROBERT FRASER MARINE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIEL MARTIN RUHAN |
Director | ||
JOHN MICHAEL BOTTOMLEY |
Company Secretary | ||
NICHOLAS DAVID PILBROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLENBOROUGH PARK COUNTRY CLUB LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2014-07-08 | |
POWER ASSET MANAGEMENT LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
HERITAGE ESTATE VISITS LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2014-05-27 | |
SHANTARAM CONSOLIDATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
ENIGMA II RECOVERIES LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2016-03-15 | |
KOKBULAK RESOURCES PLC | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
POWER CONSTRUCTION CORPORATION LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
STERLING TRUST SECURITIES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-05 | Active | |
AMIRA RESEARCH LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2015-12-01 | |
TAURIS MARINE LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2015-12-01 | |
ST INTERNATIONAL POWER LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
STERLING TRUST ASSET MANAGEMENT LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
SHANTARAM SEARCH AND VERIFICATION LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Dissolved 2015-06-30 | |
ENIGMA RECOVERIES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
ENIGMA II MARINE LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
LINBABA MARINE LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-06-26 | |
SHANTARAM RESEARCH LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-06-30 | |
TROYTE RESEARCH LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2015-07-08 | |
DORABELLA MARINE LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-07-24 | |
ENIGMA RESEARCH LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Dissolved 2015-06-11 | |
NEMO MARINE LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2015-07-17 | |
BRETTORIUN MARINE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-07-09 | |
ROYTAN MARINE LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Dissolved 2015-08-14 | |
BRYNNER MARINE LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2015-07-29 | |
VANSITTART MARINE LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2015-07-21 | |
NIMROD MARINE LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2015-07-09 | |
ATLANTIC RESEARCH LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2015-06-26 | |
ESMERALDA MARINE LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-09 | |
THE LONG BARN (HAMPSHIRE) LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
ROBERT FRASER PRODUCTIONS LIMITED | Director | 2007-01-11 | CURRENT | 2004-01-28 | Dissolved 2014-05-27 | |
VICTORYLINK LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-07 | Active | |
ROBERT FRASER & CO. LIMITED | Director | 2005-05-26 | CURRENT | 2005-04-04 | Dissolved 2014-05-27 | |
STERLING CORPORATE SERVICES LIMITED | Director | 2004-08-26 | CURRENT | 1994-08-26 | Active | |
CONSOLIDATED TRADING & INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 1998-03-19 | Dissolved 2014-07-22 | |
CADOGAN CLUB LIMITED | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active | |
ROBERT FRASER TELECOM TRUST LIMITED | Director | 2000-08-02 | CURRENT | 1998-07-31 | Dissolved 2014-05-27 | |
CADOGAN TRUST HOTELS LIMITED | Director | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2014-07-22 | |
STERLING CREDIT GUARANTEE COMPANY LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
STERLING CREDIT GROUP HOLDINGS LIMITED | Director | 1998-12-18 | CURRENT | 1998-12-04 | Active | |
ROBERT FRASER MARINE LIMITED | Director | 1997-04-04 | CURRENT | 1996-07-18 | Active | |
ROBERT FRASER GROUP LIMITED | Director | 1995-12-22 | CURRENT | 1995-12-13 | Active | |
TERMINAL SIX HEATHROW LIMITED | Director | 1995-01-31 | CURRENT | 1994-10-20 | Active | |
EMSON & DUDLEY LIMITED | Director | 1994-04-17 | CURRENT | 1979-10-18 | Active | |
MONOMULTI LIMITED | Director | 1994-01-14 | CURRENT | 1988-03-10 | Dissolved 2014-05-27 | |
STERLING CREDIT NOMINEES LIMITED | Director | 1994-01-14 | CURRENT | 1971-04-01 | Dissolved 2014-05-27 | |
STERLING GROUP HOLDINGS LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-04 | Active | |
ANSTAKE LIMITED | Director | 1994-01-13 | CURRENT | 1994-01-10 | Active | |
ARGYLE TRUST LIMITED | Director | 1993-12-22 | CURRENT | 1968-07-19 | Active | |
STERLING TRUST LIMITED | Director | 1993-05-21 | CURRENT | 1983-10-13 | Liquidation | |
ROBERT FRASER CORPORATE FINANCE LIMITED | Director | 1993-02-08 | CURRENT | 1985-12-31 | Active | |
ROBERT FRASER & PARTNERS (NOMINEES) LIMITED | Director | 1993-01-24 | CURRENT | 1979-11-23 | Active | |
ROBERT FRASER ASSET MANAGEMENT LIMITED | Director | 1992-12-31 | CURRENT | 1988-06-20 | Active | |
RF&P LIMITED | Director | 1992-09-30 | CURRENT | 1966-01-24 | Active | |
ROBERT FRASER HOTELS LIMITED | Director | 1992-09-19 | CURRENT | 1987-12-23 | Dissolved 2014-05-27 | |
STERLING INDUSTRIAL FINANCE LIMITED | Director | 1992-07-16 | CURRENT | 1990-07-16 | Active | |
THE STERLING CREDIT GROUP LIMITED | Director | 1991-10-24 | CURRENT | 1991-10-24 | Active | |
BE HOUSING LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-11 | |
BE EARTH ENERGY GROUP LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-01-12 | |
BE OPERATIONS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2015-05-19 | |
BE EARTH PROJECTS LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-03-08 | |
DMT LAB LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2014-06-24 | |
SHANTARAM CONSOLIDATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
DOMINICAN MARINE LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Liquidation | |
EARTH 2 HUB LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2014-12-02 | |
ENIGMA RECOVERIES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
EARTH 2 DESIGN LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-09-16 | |
ENIGMA II MARINE LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
POSITIVE TV LIMITED | Director | 2008-12-05 | CURRENT | 2008-12-05 | Dissolved 2015-02-10 | |
THE EARTH 2 FOUNDATION | Director | 2008-08-22 | CURRENT | 2008-08-22 | Dissolved 2016-01-19 | |
ROBERT FRASER MARINE LIMITED | Director | 2007-06-15 | CURRENT | 1996-07-18 | Active | |
STERLING CREDIT GUARANTEE COMPANY LIMITED | Director | 2002-10-21 | CURRENT | 1999-07-12 | Active | |
IPR CORPORATION LIMITED | Director | 1998-06-29 | CURRENT | 1998-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID PILBROW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MS MARIA JOSE BRAVO QUITERIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL RUHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MICHAEL BOTTOMLEY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 25/01/12 FULL LIST | |
SH01 | 30/03/11 STATEMENT OF CAPITAL GBP 100.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-29 |
Appointment of Liquidators | 2014-07-11 |
Notices to Creditors | 2014-07-11 |
Resolutions for Winding-up | 2014-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT CHARGE | Outstanding | BURGOS INVESTMENTS LIMITED |
|
|
|
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 STANTON A DRILLING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STANTON A DRILLING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STANTON A DRILLING LIMITED | Event Date | 2015-07-24 |
A final general meeting of the members of the above named Company has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 2 September 2015 at 10.00 am. A proxy form must be lodged with the Liquidator no later than 12.00 noon on 1 September 2015. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 1 July 2014 Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Email: jle@menziesbr.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STANTON A DRILLING LIMITED | Event Date | 2014-07-08 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Liquidator of the above named Company intends to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 5 September 2014, which is the last date for proving, to submit his proof of debt to the Liquidator of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Liquidator may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 1 July 2014. Office holder details: Laurence Pagden (IP No 009055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT For further details contact: Sophie Hunt, Email: shunt@menziesbr.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STANTON A DRILLING LIMITED | Event Date | 2014-07-01 |
Laurence Pagden , of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : For further details contact: Sophie Hunt, Email: shunt@menziesbr.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STANTON A DRILLING LIMITED | Event Date | 2014-07-01 |
At a general meeting of the above named Company, duly convened and held at 55 Baker Street, 7th Floor, London, W1U 8EW on 01 July 2014 , at 11.00 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden , of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP No 009055) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Sophie Hunt, Email: shunt@menziesbr.co.uk, Tel: 020 7387 5868. | |||
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. |