STAFF NOMINEES LIMITED

STAFF NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAFF NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00538883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAFF NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STAFF NOMINEES LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG31 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAFF NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STAFF NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG31 5TS on Sep 11, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2017

    LRESSP

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Appointment of Vishal Puri as a director on Oct 22, 2016

    2 pagesAP01

    Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of STAFF NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PURI, Vishal
    Eskdale Road
    Winnersh
    RG31 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG31 5TS Wokingham
    1020
    EnglandBritish209516530001
    ZEA BETANCOURT, Larry Jose
    Eskdale Road
    Winnersh
    RG31 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG31 5TS Wokingham
    1020
    EnglandVenezuelan132043870002
    ASTIN, Andrew Robert
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Secretary
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    British60389110001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    ASTIN, Andrew Robert
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Director
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    UkBritish60389110001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Director
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Director
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    HAMPSON, Michael David
    R M C House
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Surrey
    Director
    R M C House
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Surrey
    British12688630012
    HILL, John Lyndon, Dr
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British1223070001
    SHARP, Roger Michael
    The Mill House
    Main Street Thurlaston
    CV23 9JS Rugby
    Warwickshire
    Director
    The Mill House
    Main Street Thurlaston
    CV23 9JS Rugby
    Warwickshire
    British8842970001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandBritish163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    THOMSON, Alan Matthew
    577 Warwick Road
    B91 1AW Solihull
    West Midlands
    Director
    577 Warwick Road
    B91 1AW Solihull
    West Midlands
    American9622270001

    Who are the persons with significant control of STAFF NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Apr 06, 2016
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number206971
    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.

    Does STAFF NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2017Commencement of winding up
    May 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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