STANNER MNFG LIMITED
Overview
| Company Name | STANNER MNFG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00669322 |
| 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 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 Address | No |
What are the latest accounts for STANNER MNFG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for STANNER MNFG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 17 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Insolvency filing Insolvency:progress report ends 09/02/2017 | 9 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:progress report brought down to 09/02/16 | 6 pages | LIQ 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 pages | AD01 | ||||||||||
Termination of appointment of Kevin Coleman as a director on Nov 29, 2010 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom* on Mar 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Kevin Coleman as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom* on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Ms Jackie Kirkpatrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Mcgrenaghan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Claughton as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of STANNER MNFG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKPATRICK-STAGG, Jacqueline | Director | Galgorm Road BT42 1AA Ballymena 81 County Antrim Northern Ireland | United Kingdom | British | 176749840001 | |||||
| DE WIT BLACKWELL, Josephine Elise Marie | Secretary | Solway House 35 Market Place Longridge PR3 3RR Preston Lancashire | British | 13152420001 | ||||||
| MCCLOSKEY, Patrick | Secretary | 95 Castlefarm Shankill 13 Dublin County Dublin Ireland | Irish | 94629110001 | ||||||
| ABEL, John Percival | Director | 7 The Cove 275 Inner Promenade FY8 1AY Lytham St Annes | British | 10197590002 | ||||||
| CLAUGHTON, Sarah Louise | Director | Chaise Meadow WA13 9UP Lymm 110 Cheshire | United Kingdom | British | 145088800001 | |||||
| COLEMAN, Kevin | Director | Birmingham Road WS5 3AB Walsall C/O Metro Inns England | England | British | 150936870001 | |||||
| DE WIT BLACKWELL, Josephine Elise Marie | Director | Solway House 35 Market Place Longridge PR3 3RR Preston Lancashire | British | 13152420001 | ||||||
| DE WIT JACKSON, Louise Therese Antoinette | Director | 437 Garstang Road Broughton PR3 5JA Preston Lancashire | British | 13152440001 | ||||||
| DE WIT JACKSON, Michael Millington | Director | Holly Cottage 223 Preston Road Grimsargh PR2 5JR Preston Lancashire | British | 13152450001 | ||||||
| DE WIT JACKSON, Richard Antony | Director | 6 Tunbrook Avenue Grimsargh PR2 5LD Preston Lancashire | England | British | 14291600001 | |||||
| DOHERTY, Patrick Joseph | Director | 6a Seacliff Road BT20 5AY Bangor County Down Ireland | Northern Ireland | British | 77427590009 | |||||
| MCGRENAGHAN, Philip Martin | Director | Yatehouse Lane Byley CW10 9NS Middlewich Drakelow Gorse Farm Cheshire United Kingdom | Northern Ireland | Irish | 147236500001 |
Does STANNER MNFG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does STANNER MNFG LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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