STENTION LIMITED

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

    Company NameSTENTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STENTION LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STENTION LIMITED located?

    Registered Office Address
    The Nursery
    Cumberland Street
    IP12 4AF Woodbridge
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STENTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for STENTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian William Furniss as a director on Feb 17, 2016

    1 pagesTM01

    Termination of appointment of Ian William Furniss as a secretary on Feb 17, 2016

    1 pagesTM02

    Appointment of Mr Mark Haddock as a director on Feb 17, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Andrew Michael Lawrence Staff as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Appointment of Mr Ian William Furniss as a secretary

    2 pagesAP03

    Appointment of Mr Ian William Furniss as a director

    2 pagesAP01

    Termination of appointment of Andrew Staff as a secretary

    1 pagesTM02

    Annual return made up to Nov 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Termination of appointment of Andrew King as a director

    1 pagesTM01

    Termination of appointment of Roger Notcutt as a director

    1 pagesTM01

    Who are the officers of STENTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADDOCK, Mark
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish205244020001
    ANDREW, Stephen Robert
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    Secretary
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    British49087860002
    FRASER, Ian Ford
    The Bothy
    Welbeck
    S80 3LW Worksop
    Nottinghamshire
    Secretary
    The Bothy
    Welbeck
    S80 3LW Worksop
    Nottinghamshire
    British17335680002
    FURNISS, Ian William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Secretary
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    188358510001
    STAFF, Andrew Michael Lawrence
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Secretary
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    British134035650001
    WALKER, Linda Margaret
    21 Cornelia Crescent
    Belvidere
    SY2 5NA Shrewsbury
    Shropshire
    Secretary
    21 Cornelia Crescent
    Belvidere
    SY2 5NA Shrewsbury
    Shropshire
    British48968430002
    ANDREW, Stephen Robert
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    Director
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    EnglandBritish49087860002
    BARNES, Ian Malcolm
    Holly House The Fold
    Dorrington
    SY5 7JD Shrewsbury
    Shropshire
    Director
    Holly House The Fold
    Dorrington
    SY5 7JD Shrewsbury
    Shropshire
    United KingdomBritish37745750001
    COLE, Michael David
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    United KingdomBritish146969370001
    DRAPER, David
    The Barn
    High Hatfield
    NG9 7ST Cuckney Mansfield
    Nottinghamshire
    Director
    The Barn
    High Hatfield
    NG9 7ST Cuckney Mansfield
    Nottinghamshire
    British22730200002
    FAUN, Stephen
    2 Worleston Close
    CW10 0RG Middlewich
    Cheshire
    Director
    2 Worleston Close
    CW10 0RG Middlewich
    Cheshire
    British81650270001
    FRASER, Ian Ford
    The Bothy
    Welbeck
    S80 3LW Worksop
    Nottinghamshire
    Director
    The Bothy
    Welbeck
    S80 3LW Worksop
    Nottinghamshire
    British17335680002
    FURNISS, Ian William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish117943650001
    GRUNDY, Paul
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    Director
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    EnglandBritish17333220001
    KING, Andrew James
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish217979240001
    NOTCUTT, Roger William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish134038090001
    REEVES, James Alan
    9 Kingscroft Close
    Dore
    S17 3RE Sheffield
    South Yorkshire
    Director
    9 Kingscroft Close
    Dore
    S17 3RE Sheffield
    South Yorkshire
    British22730190001
    SCOTT, Graham Robert
    216 Main Road
    Goostrey
    CW4 8PE Crewe
    Cheshire
    Director
    216 Main Road
    Goostrey
    CW4 8PE Crewe
    Cheshire
    British44672550004
    SPURLING, Anthony Christopher
    36 Mossgrove Road
    Timperley
    WA15 6LF Altrincham
    Cheshire
    Director
    36 Mossgrove Road
    Timperley
    WA15 6LF Altrincham
    Cheshire
    EnglandBritish106994510001
    STAFF, Andrew Michael Lawrence
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish134035650001
    WHITING, Richard Antony
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    Director
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    EnglandBritish327792630001
    WHITING, Richard Antony
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    Director
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    EnglandBritish327792630001

    Does STENTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 02, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 01, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a victoria garden centre wakefield road streethouse PO9NTEFACT west yorkshire t/no WYK445421, WYK72899, WYK781899 and WYK781290.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 02, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    £3,085,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the south side of wakefield road, snydale, pontefract k/a victoria garden centre t/no WYK445421 and f/h land on the south side of wakefield road, snydale, pontefract t/no WYK72899.
    Persons Entitled
    • Niel Graham Hirst and Lillian Hirst
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 02, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    T/Nos WYK72899 & WYK445421. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    • May 01, 2008
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 24, 2002
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Mar 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 05, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1990Registration of a charge
    • Mar 21, 2002Statement of satisfaction of a charge in full or part (403a)

    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