STANNER MNFG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANNER MNFG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00669322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STANNER MNFG LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is STANNER MNFG LIMITED located?

    Registered Office Address
    29 Park Square West
    LS1 2PQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANNER MNFG LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for STANNER MNFG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15

    Progress report in a winding up by the court

    19 pagesWU07

    Insolvency filing

    Insolvency:progress report ends 09/02/2017
    9 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report brought down to 09/02/16
    6 pagesLIQ MISC

    Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on Feb 15, 2017

    2 pagesAD01

    Termination of appointment of Kevin Coleman as a director on Nov 29, 2010

    1 pagesTM01

    Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on Apr 09, 2015

    1 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Registered office address changed from * Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom* on Mar 21, 2014

    1 pagesAD01

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Appointment of Mr Kevin Coleman as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom* on Jul 08, 2011

    1 pagesAD01

    Appointment of Ms Jackie Kirkpatrick as a director

    2 pagesAP01

    Termination of appointment of Philip Mcgrenaghan as a director

    1 pagesTM01

    Termination of appointment of Philip Mcgrenaghan as a director

    1 pagesTM01

    Termination of appointment of Sarah Claughton as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of STANNER MNFG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKPATRICK-STAGG, Jacqueline
    Galgorm Road
    BT42 1AA Ballymena
    81
    County Antrim
    Northern Ireland
    Director
    Galgorm Road
    BT42 1AA Ballymena
    81
    County Antrim
    Northern Ireland
    United KingdomBritish176749840001
    DE WIT BLACKWELL, Josephine Elise Marie
    Solway House 35 Market Place
    Longridge
    PR3 3RR Preston
    Lancashire
    Secretary
    Solway House 35 Market Place
    Longridge
    PR3 3RR Preston
    Lancashire
    British13152420001
    MCCLOSKEY, Patrick
    95 Castlefarm
    Shankill
    13 Dublin
    County Dublin
    Ireland
    Secretary
    95 Castlefarm
    Shankill
    13 Dublin
    County Dublin
    Ireland
    Irish94629110001
    ABEL, John Percival
    7 The Cove
    275 Inner Promenade
    FY8 1AY Lytham St Annes
    Director
    7 The Cove
    275 Inner Promenade
    FY8 1AY Lytham St Annes
    British10197590002
    CLAUGHTON, Sarah Louise
    Chaise Meadow
    WA13 9UP Lymm
    110
    Cheshire
    Director
    Chaise Meadow
    WA13 9UP Lymm
    110
    Cheshire
    United KingdomBritish145088800001
    COLEMAN, Kevin
    Birmingham Road
    WS5 3AB Walsall
    C/O Metro Inns
    England
    Director
    Birmingham Road
    WS5 3AB Walsall
    C/O Metro Inns
    England
    EnglandBritish150936870001
    DE WIT BLACKWELL, Josephine Elise Marie
    Solway House 35 Market Place
    Longridge
    PR3 3RR Preston
    Lancashire
    Director
    Solway House 35 Market Place
    Longridge
    PR3 3RR Preston
    Lancashire
    British13152420001
    DE WIT JACKSON, Louise Therese Antoinette
    437 Garstang Road
    Broughton
    PR3 5JA Preston
    Lancashire
    Director
    437 Garstang Road
    Broughton
    PR3 5JA Preston
    Lancashire
    British13152440001
    DE WIT JACKSON, Michael Millington
    Holly Cottage 223 Preston Road
    Grimsargh
    PR2 5JR Preston
    Lancashire
    Director
    Holly Cottage 223 Preston Road
    Grimsargh
    PR2 5JR Preston
    Lancashire
    British13152450001
    DE WIT JACKSON, Richard Antony
    6 Tunbrook Avenue
    Grimsargh
    PR2 5LD Preston
    Lancashire
    Director
    6 Tunbrook Avenue
    Grimsargh
    PR2 5LD Preston
    Lancashire
    EnglandBritish14291600001
    DOHERTY, Patrick Joseph
    6a Seacliff Road
    BT20 5AY Bangor
    County Down
    Ireland
    Director
    6a Seacliff Road
    BT20 5AY Bangor
    County Down
    Ireland
    Northern IrelandBritish77427590009
    MCGRENAGHAN, Philip Martin
    Yatehouse Lane
    Byley
    CW10 9NS Middlewich
    Drakelow Gorse Farm
    Cheshire
    United Kingdom
    Director
    Yatehouse Lane
    Byley
    CW10 9NS Middlewich
    Drakelow Gorse Farm
    Cheshire
    United Kingdom
    Northern IrelandIrish147236500001

    Does STANNER MNFG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H proeprty k/a grimsargh house and land adjoining preston road preston lancashire with f/h t/nos LA950141, LA950497 an. 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
    • Oakbridge Financial Services PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Legal mortgage
    Created On Oct 12, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land and property k/a grimsargh house and land adjoining preston road grimsargh preston lancashire with f/h t/nos LA950141, LA950497 and LA469553.
    Persons Entitled
    • Oakbridge Financial Services PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Mortgage debenture
    Created On May 22, 1991
    Delivered On May 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1991Registration of a charge
    • May 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 1982
    Delivered On Jun 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F-h grimsargh, preston lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1982Registration of a charge
    • May 20, 2008Statement of satisfaction of a charge in full or part (403a)

    Does STANNER MNFG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2018Conclusion of winding up
    Mar 31, 2014Petition date
    Oct 14, 2014Commencement of winding up
    Aug 04, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Bristol
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    practitioner
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds

    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