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

STORMFLOW LIMITED

32-34 NORTH PARADE, BRADFORD, BD1,
Company Registration Number
07858196
Private Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About Stormflow Ltd
STORMFLOW LIMITED was founded on 2011-11-23 and had its registered office in 32-34 North Parade. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
STORMFLOW LIMITED
 
Legal Registered Office
32-34 NORTH PARADE
BRADFORD
 
Filing Information
Company Number 07858196
Date formed 2011-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2016-04-06
Type of accounts DORMANT
Last Datalog update: 2016-04-29 05:20:33
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.
Companies with same name STORMFLOW LIMITED
The following companies were found which have the same name as STORMFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORMFLOW PTY. LTD. QLD 4563 Dissolved Company formed on the 2015-08-10
STORMFLOW SOLUTIONS LTD 25 OUTER CIRCLE ROAD LINCOLN LN2 4JA Active Company formed on the 2023-07-18
STORMFLOWER VINEYARD PTY LTD WA 6009 Active Company formed on the 2011-09-08
STORMFLOWER PTY LTD Active Company formed on the 2018-06-23

Company Officers of STORMFLOW LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWIN LOCKYER
Director 2012-01-13
JOHN MARTIN WEAVING
Director 2012-01-13
MICHAEL ANTHONY ZIFF
Director 2012-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MAX ZIFF
Director 2012-01-13 2013-02-07
HARSIMRANJIT SINGH
Director 2012-01-03 2012-01-13
JONATHON CHARLES ROUND
Director 2011-11-23 2012-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWIN LOCKYER REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
DAVID EDWIN LOCKYER BRIDGE BP REALISATIONS LIMITED Director 2009-02-19 CURRENT 2008-10-06 Dissolved 2017-05-15
DAVID EDWIN LOCKYER APPERLEY REALISATIONS NO 1 LIMITED Director 2008-10-28 CURRENT 1907-01-23 Dissolved 2016-06-29
JOHN MARTIN WEAVING ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST Director 2017-05-23 CURRENT 2017-05-23 Active
JOHN MARTIN WEAVING YOUR1EVENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
JOHN MARTIN WEAVING METHODIST ACADEMIES AND SCHOOLS TRUST Director 2016-05-05 CURRENT 2011-12-14 Active
JOHN MARTIN WEAVING JDW BUSINESS SERVICES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
JOHN MARTIN WEAVING ELLIS PATENTS LIMITED Director 2014-01-28 CURRENT 1977-01-13 Active
JOHN MARTIN WEAVING ELLIS PATENTS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2012-02-07 Active
JOHN MARTIN WEAVING REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING BARRATTS TRADING LIMITED Director 2012-01-11 CURRENT 2012-01-03 Liquidation
JOHN MARTIN WEAVING THREE YEARS LIMITED Director 2009-10-14 CURRENT 2009-02-03 Dissolved 2013-08-20
JOHN MARTIN WEAVING TWO YEARS LIMITED Director 2009-04-08 CURRENT 2009-02-03 Dissolved 2013-11-05
JOHN MARTIN WEAVING BRIDGE BP REALISATIONS LIMITED Director 2009-02-19 CURRENT 2008-10-06 Dissolved 2017-05-15
MICHAEL ANTHONY ZIFF W BARRATT & CO LIMITED Director 2014-01-24 CURRENT 2013-12-11 Active
MICHAEL ANTHONY ZIFF REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
MICHAEL ANTHONY ZIFF DAPPER INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2009-10-14 Dissolved 2015-03-10
MICHAEL ANTHONY ZIFF BRIDGE BP REALISATIONS LIMITED Director 2009-02-19 CURRENT 2008-10-06 Dissolved 2017-05-15
MICHAEL ANTHONY ZIFF TWO YEARS LIMITED Director 2009-02-13 CURRENT 2009-02-03 Dissolved 2013-11-05
MICHAEL ANTHONY ZIFF THREE YEARS LIMITED Director 2009-02-11 CURRENT 2009-02-03 Dissolved 2013-08-20
MICHAEL ANTHONY ZIFF MACCABI GB Director 2005-12-05 CURRENT 2003-05-09 Active
MICHAEL ANTHONY ZIFF FAMILY COMPANY INVESTMENTS LIMITED Director 2004-07-15 CURRENT 1966-06-15 Active
MICHAEL ANTHONY ZIFF TOWN CENTRE SECURITIES PLC Director 2004-07-15 CURRENT 1959-03-17 Active
MICHAEL ANTHONY ZIFF POLACK'S HOUSE EDUCATIONAL TRUST Director 1993-10-21 CURRENT 1993-09-10 Active
MICHAEL ANTHONY ZIFF APPERLEY REALISATIONS NO 1 LIMITED Director 1992-06-30 CURRENT 1907-01-23 Dissolved 2016-06-29
MICHAEL ANTHONY ZIFF ZIFF PROPERTIES LIMITED Director 1991-12-27 CURRENT 1974-01-07 Active
MICHAEL ANTHONY ZIFF ARNOLD SECURITIES LIMITED Director 1991-07-19 CURRENT 1969-12-01 Active
MICHAEL ANTHONY ZIFF APPERLEY REALISATIONS NO 2 LIMITED Director 1991-07-04 CURRENT 1960-04-28 Liquidation

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
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015
2014-02-284.20STATEMENT OF AFFAIRS/4.19
2014-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM BPL HOUSE 880 HARROGATE ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NW UNITED KINGDOM
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ZIFF
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-07LATEST SOC07/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-07AR0120/12/12 FULL LIST
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-30AA01CURREXT FROM 30/11/2012 TO 31/01/2013
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-18AP01DIRECTOR APPOINTED MR EDWARD MAX ZIFF
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HARSIMRANJIT SINGH
2012-01-18AP01DIRECTOR APPOINTED DAVID LOCKYER
2012-01-18AP01DIRECTOR APPOINTED MICHAEL ZIFF
2012-01-18AP01DIRECTOR APPOINTED MR JOHN MARTIN WEAVING
2012-01-04AP01DIRECTOR APPOINTED HARSIMRANJIT SINGH
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2011-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STORMFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-23
Resolutions for Winding-up2014-02-24
Appointment of Liquidators2014-02-24
Fines / Sanctions
No fines or sanctions have been issued against STORMFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-16 Outstanding ARNOLD SECURITIES LIMITED (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2012-11-30 Satisfied GB EUROPE MANAGEMENT SERVICES LTD
COMPOSITE DEBENTURE 2012-03-02 Satisfied GB EUROPE MANAGEMENT SERVICES LTD
COMPOSITE GUARANTEE AND DEBENTURE 2012-01-21 Outstanding ARNOLD SECURITIES LIMITED (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-01-31

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 STORMFLOW LIMITED

Intangible Assets
Patents
We have not found any records of STORMFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORMFLOW LIMITED
Trademarks
We have not found any records of STORMFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORMFLOW 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 (64209 - Activities of other holding companies not elsewhere classified) as STORMFLOW LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STORMFLOW 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 TypeAppointment of Liquidators
Defending partySTORMFLOW LIMITEDEvent Date2014-02-12
Liquidator's Name and Address: John Paul Sugden and Liquidator's Name and Address: Steven George Hodgson of Auker Rhodes Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ :
 
Initiating party Event TypeFinal Meetings
Defending partySTORMFLOW LIMITEDEvent Date2014-02-12
Final meetings of members and creditors of the above-named Company have been summoned by the Joint Liquidators under Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Act 1986 for the purpose of: 1) To approve the Joint Liquidators final receipts and payments accounts for the period of 12 February 2014 to 21 December 2015; 2) To approve the Joint Liquidators final report; and 3) To approve the release of Steven George Hodgson and John Paul Sugden as Joint Liquidators of the Company. The meeting will be held as follows: Date: 21 December 2015 . Time: 10.30 am - Members. 10.45 am - Creditors. Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ . A proxy form is available upon request which must be lodged with me not later than 18 December 2015 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Steven George Hodgson (IP Number 13550 ) and John Paul Sugden (IP Number 8064 ), of Auker Rhodes Accounting Limited , Devonshire House, 32/34 North Parade, Bradford BD1 3HZ were appointed Joint Liquidators of the Company on 12 February 2014 . Further information is available from the offices of Auker Rhodes Accounting Limited on 01274 299499. John Paul Sugden , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTORMFLOW LIMITEDEvent Date
Passed 12 February 2014 At an extraordinary general meeting of the members of the above named company, duly convened and held at The Dubrovnik Hotel, 3 Oak Avenue, Bradford BD1 3HZ on 12 February 2014 , the following resolutions were duly passed: no 1 as a special resolution and no 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That John Paul Sugden and Steven George Hodgson of Auker Rhodes Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ be and are hereby appointed Joint Liquidator for the purposes of such winding up. The Joint Liquidators are empowered to act jointly or severally as detailed pursuant to Section 231 of the Insolvency Act 1986. John Paul Sugden (IP Number 8064) and Steven George Hodgson (IP Number 13550) both of Auker Rhodes Limited, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were appointed Joint Liquidators of the company on 12 February 2014. Further information is available from the offices of Auker Rhodes Limited on 01274 299 499 . J Weaving Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORMFLOW 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 STORMFLOW 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.