STANTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANTON LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00147940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STANTON LIMITED?

    • (7499) /

    Where is STANTON LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of STANTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUEST & CHRIMES LIMITEDJul 11, 1917Jul 11, 1917

    What are the latest accounts for STANTON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for STANTON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 04, 2016
    Next Confirmation Statement DueSep 18, 2016
    OverdueYes

    What is the status of the latest annual return for STANTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STANTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 29, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 18, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2022

    5 pages4.68

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 18, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 18, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 18, 2016

    5 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 18, 2016

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of STANTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Park Lane
    Tilehurst
    RG31 4DU Reading
    98
    Berkshire
    Secretary
    Park Lane
    Tilehurst
    RG31 4DU Reading
    98
    Berkshire
    British72478560002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    OXENHAM, Alun Roy
    Park Lane
    Tilehurst
    RG31 4DU Reading
    98
    Berkshire
    Director
    Park Lane
    Tilehurst
    RG31 4DU Reading
    98
    Berkshire
    United KingdomBritishCompany Secretary72478560002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishCompany Secretary47432570002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MOORE, Philip Edward
    2 College Farm Close
    Paddingham
    MV6 7WA Wolverhampton
    Secretary
    2 College Farm Close
    Paddingham
    MV6 7WA Wolverhampton
    British60599570001
    WAGSTAFF, Gordon
    Grove House
    Helme Meltham
    HD7 3RW Huddersfield
    West Yorks
    Secretary
    Grove House
    Helme Meltham
    HD7 3RW Huddersfield
    West Yorks
    British30202720001
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Director
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    United KingdomBritishFinance Director62806490001
    CHARTIER, Edouard
    70 Avenue Anatole France
    Nancy
    54000
    France
    Director
    70 Avenue Anatole France
    Nancy
    54000
    France
    FrenchDirector62499030001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishDirector27300002
    HERRON, Patrick Thomas
    87 Redmires Road
    S10 4LB Sheffield
    South Yorkshire
    Director
    87 Redmires Road
    S10 4LB Sheffield
    South Yorkshire
    United KingdomBritishManaging Director80211430001
    HOOL, John Stanley
    2 Sandfield Lane
    Hartford
    CW8 1PU Northwich
    Cheshire
    Director
    2 Sandfield Lane
    Hartford
    CW8 1PU Northwich
    Cheshire
    BritishDirector29337930002
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    BritishOperations Director95097460001
    HUBBARD, John Paul
    The Heathers Cripton Lane
    Ashover
    S45 0AW Chesterfield
    Derbyshire
    Director
    The Heathers Cripton Lane
    Ashover
    S45 0AW Chesterfield
    Derbyshire
    EnglandBritishManaging Director43038580002
    MARSDEN, Robert Walter
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    Director
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    EnglandBritishDirector237858920001
    MOORE, Philip Edward
    2 College Farm Close
    Paddingham
    MV6 7WA Wolverhampton
    Director
    2 College Farm Close
    Paddingham
    MV6 7WA Wolverhampton
    BritishDirector60599570001
    OVEREND, Mike
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    Director
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    United KingdomBritishDirector100721640002
    QUERU, Pascal
    8 Rue Charles Baudelaire
    54140 Jarville
    Nancy
    France
    Director
    8 Rue Charles Baudelaire
    54140 Jarville
    Nancy
    France
    FrenchDirector60599690001
    SHIELDS, Kevin
    15 Burford Lane
    WA13 0SG Lymm
    Cheshire
    Director
    15 Burford Lane
    WA13 0SG Lymm
    Cheshire
    BritishDirector36255510001
    SMITH, Barry
    2 Brocklehurst Drive
    Edwinstowe
    NG21 9JW Nottingham
    Nottinghamshire
    Director
    2 Brocklehurst Drive
    Edwinstowe
    NG21 9JW Nottingham
    Nottinghamshire
    BritishProduction Director49583050002
    SNELLER, Kevin John
    404 Wood Lane
    Stannington
    S6 6AQ Sheffield
    South Yorkshire
    Director
    404 Wood Lane
    Stannington
    S6 6AQ Sheffield
    South Yorkshire
    EnglandBritishCompany Director41127370001
    STEWART, James Keith
    52 Harvey Close
    Finningley
    DN9 3RB Doncaster
    South Yorkshire
    Director
    52 Harvey Close
    Finningley
    DN9 3RB Doncaster
    South Yorkshire
    EnglandBritishDirector46536230001
    TUCKER, David John
    6 Butterley Drive
    LE11 4PX Loughborough
    Leicestershire
    Director
    6 Butterley Drive
    LE11 4PX Loughborough
    Leicestershire
    BritishDirector53168860001
    WAGSTAFF, Gordon
    Grove House
    Helme Meltham
    HD7 3RW Huddersfield
    West Yorks
    Director
    Grove House
    Helme Meltham
    HD7 3RW Huddersfield
    West Yorks
    BritishDirector30202720001
    WATKINSON, Michael Leslie
    216 East Bawtry Road
    S60 3LS Rotherham
    South Yorkshire
    Director
    216 East Bawtry Road
    S60 3LS Rotherham
    South Yorkshire
    BritishDirector47973980001
    WATSON, Peter Charles
    Guilthwaite Grange Pleasley Road
    Whiston
    S60 4NE Rotherham
    South Yorkshire
    Director
    Guilthwaite Grange Pleasley Road
    Whiston
    S60 4NE Rotherham
    South Yorkshire
    BritishDirector30202730002
    WATSON, Stephen Daniel Mackman
    Longmeadow
    Kingsway Moorgate
    S60 3AU Rotherham
    South Yorkshire
    Director
    Longmeadow
    Kingsway Moorgate
    S60 3AU Rotherham
    South Yorkshire
    United KingdomBritishDirector14866680001
    WATSON, Stuart James
    The Lodge
    61 Endcliffe Vale Road
    S10 3ET Sheffield
    South Yorkshire
    Director
    The Lodge
    61 Endcliffe Vale Road
    S10 3ET Sheffield
    South Yorkshire
    BritishDirector5229090001

    Does STANTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2025Due to be dissolved on
    Dec 19, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    practitioner
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0