STEPHENSON MAINTENANCE LIMITED

STEPHENSON MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEPHENSON MAINTENANCE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00309997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STEPHENSON MAINTENANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STEPHENSON MAINTENANCE LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STEPHENSON MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN HOUSE MAINTENANCE LIMITED Jan 22, 1988Jan 22, 1988
    CROWN HOUSE ENGINEERING LIMITED Feb 03, 1936Feb 03, 1936

    What are the latest accounts for STEPHENSON MAINTENANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for STEPHENSON MAINTENANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 06, 2019
    Next Confirmation Statement DueJun 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2018
    OverdueYes

    What are the latest filings for STEPHENSON MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Westley Maffei as a secretary on Nov 13, 2018

    1 pagesTM02

    Termination of appointment of Lee James Mills as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a director on Nov 13, 2018

    1 pagesTM01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1,000,000
    SH01

    Registered office address changed from , Birch Street, Wolverhampton, West Midlands, WV1 4HY to Crown House Birch Street Wolverhampton WV1 4JX on Jun 08, 2015

    1 pagesAD01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Who are the officers of STEPHENSON MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    235170940001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    CARDELL, Peter Julian Southwell
    115 Copers Cope Road
    BR3 1NY Beckenham
    Kent
    Director
    115 Copers Cope Road
    BR3 1NY Beckenham
    Kent
    BritishAccountant43451080001
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Director
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant10466920001
    ESCOTT, Kenneth
    The Chesters
    Rannoch Road
    TW6 1RB Crowborough
    East Sussex
    Director
    The Chesters
    Rannoch Road
    TW6 1RB Crowborough
    East Sussex
    BritishEngineer28812300001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    GILDIE, Robert
    1a Lowes Wong
    NG25 0JS Southwell
    Nottinghamshire
    Director
    1a Lowes Wong
    NG25 0JS Southwell
    Nottinghamshire
    BritishFinance Director74756580001
    GRAHAM, James Robert
    The Mill House
    Eardington
    WV16 5JT Bridgnorth
    Shropshire
    Director
    The Mill House
    Eardington
    WV16 5JT Bridgnorth
    Shropshire
    BritishSurveyor34940050003
    LUMBY, Richard Gregg
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    Director
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    EnglandBritishCivil Engineer65529640001
    MAFFEI, Westley Anthony
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001
    STARK, Archibald Halford
    86 Southbrae Drive
    G13 1TZ Glasgow
    Strathclyde
    Director
    86 Southbrae Drive
    G13 1TZ Glasgow
    Strathclyde
    BritishBuilding Services Engineer73790810001
    TOCK, Brian Leslie
    The Birches
    57 Wrockwardine Road Wellington
    TF1 3DA Telford
    Director
    The Birches
    57 Wrockwardine Road Wellington
    TF1 3DA Telford
    BritishPlant Engineer28182280001

    Who are the persons with significant control of STEPHENSON MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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