STATUM LIMITED
Overview
Company Name | STATUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00343652 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STATUM LIMITED?
- (7484) /
Where is STATUM LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STATUM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2009 |
Next Accounts Due On | Jan 31, 2010 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for STATUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 38 pages | 4.72 | ||
Liquidators' statement of receipts and payments to May 09, 2016 | 46 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 08, 2015 | 57 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 08, 2014 | 54 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 08, 2013 | 66 pages | 4.68 | ||
Insolvency filing Insolvency:order of court removing angus matthew martin as liquidator of the company | 9 pages | LIQ MISC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to May 09, 2012 | 46 pages | 4.68 | ||
Insolvency filing Insolvency:form 2.39B notice of vacation of office | 15 pages | LIQ MISC | ||
Administrator's progress report to Apr 26, 2011 | 25 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Administrator's progress report to Jan 04, 2011 | 50 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Jul 04, 2010 | 54 pages | 2.24B | ||
Administrator's progress report to Jan 04, 2010 | 27 pages | 2.24B | ||
Administrator's progress report to Jan 04, 2010 | 48 pages | 2.24B | ||
Administrator's progress report to Jan 04, 2010 | 49 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Jul 04, 2009 | 59 pages | 2.24B | ||
Administrator's progress report to Jul 04, 2009 | 30 pages | 2.24B | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 403a | ||
Who are the officers of STATUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWNIE, Mark Lindsay | Secretary | Bassett Close Cheadle ST10 1UU Stoke-On-Trent 17 Staffordshire | British | 128949130001 | ||||||
JENNINGS, Wendy Joy | Secretary | 189 Aston Village Pipe Gate TF9 4JF Market Drayton Shropshire | British | 8248520001 | ||||||
ASHWELL, Kneale Holland | Director | 6 Clarence Crescent SL4 5DT Windsor Berkshire | United Kingdom | British | Director | 52176650002 | ||||
BARNES, Richard Anthony | Director | Hillside Minn Bank Willoughbridge TF9 4EU Market Drayton Shropshire | England | British | Director | 9859220001 | ||||
BLAKEMORE, Elizabeth | Director | 25 Mill Lane Wetley Rocks ST9 0BN Stoke On Trent Staffordshire | British | H R Director | 109714010001 | |||||
CAMPBELL, Michael | Director | 32 Packsaddle Park SK10 4PU Prestbury Cheshire | England | British | Director | 77951860002 | ||||
DAVIES, Robert John | Director | Foresters Hall The Green Middleton Tyas DL10 6QY Richmond North Yorkshire | British | Company Director | 62023220002 | |||||
ELSBY SMITH, Andrew Edward | Director | House Road 2 Bordeaux Walk Seabridge ST5 3TZ Newcastle Under Lyme Staffordshire | England | British | Finance Director | 114320980001 | ||||
GAVIN, Moira | Director | 7 Hill Crest Circle New Hope Pennsylvania 18938 United States | American | Chief Executive Officer | 94611370001 | |||||
HARDING, James Roy, Mr. | Director | Hill View Common Lane, Rough Lane ST3 7ND Stoke On Trent Staffordshire | England | British | Director | 92133300001 | ||||
HARPER, Timothy Wallace | Director | Hillcroft Stoney Lane, Endon ST9 9BX Stoke On Trent Staffordshire | British | Director | 68733880002 | |||||
HICK, Paul Arney | Director | 10 Thamesfield Gardens SL7 1PZ Marlow Buckinghamshire | British | Company Director | 47699120004 | |||||
JENNER, Edward | Director | 1 Ashburton Manorial Road, Parkgate CH64 6QW Neston Cheshire | British | Finance Director | 41630860002 | |||||
JOHNSON, Christopher John Staley | Director | The Rookery, Harnage, Cressage SY5 6EJ Shrewsbury Shropshire | United Kingdom | British | Company Director | 8248530002 | ||||
JOHNSON, Robert Lewis | Director | The Old Smithy Gorsey Bank Standon ST21 6RB Stafford Staffordshire | British | Company Director | 8248540001 | |||||
LITTLE, Roger Forsyth | Director | Dayhills House ST15 7RU Stone Staffordshire | Australian | Company Director | 117682010001 | |||||
O'REILLY, St John Anthony | Director | 26 Leeson Park IRISH Dublin 6 Ireland | Irish | Director | 77402950001 | |||||
PATTERSON, Brian David | Director | 8 Trentham Court Park Drive Trentham ST4 8FB Stoke-On-Trent Staffordshire | Irish | Company Director | 50417460001 | |||||
STONIER, George | Director | Hunters Lodge The Common Dilhorne ST10 2PA Stoke On Trent Staffordshire | England | British | Company Secretary | 8248550001 |
Does STATUM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of debenture | Created On Dec 20, 2005 Delivered On Jan 05, 2006 | Partially satisfied | Amount secured All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Sep 30, 2004 Delivered On Oct 20, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums of money in any currency deposited or paid by the chargor now or at any time hereafter to the credit of the account with the bank under the name "barclays bank PLC re statum limited 200000 86251299". see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 30, 2004 Delivered On Oct 07, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An intercreditor and security trust agreement | Created On Nov 26, 2003 Delivered On Dec 17, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bank account | Created On Nov 26, 2003 Delivered On Dec 11, 2003 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title and interest in the accounts (being euro account no. 69231009 of the company with ulster bank and multicurrency account no. 50084380 with the abn amro) and the account balances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Nov 26, 2003 Delivered On Dec 09, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental guarantee and debenture | Created On Feb 28, 1994 Delivered On Mar 09, 1994 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee and the banks (as defined) or any of them under each of the finance documents and existing facilities (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 01, 1991 Delivered On May 02, 1991 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee as agent and trustee for itself and for each bank (as therein defined) and the banks (or any of them) under the terms of each of the finance documents and existing facilities | |
Short particulars (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does STATUM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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