STANNIFER LIMITED

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

    Company NameSTANNIFER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597049
    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 STANNIFER LIMITED?

    • Development of building projects (41100) / Construction

    Where is STANNIFER LIMITED located?

    Registered Office Address
    25 Harley Street
    London
    W1G 9BR
    Undeliverable Registered Office AddressNo

    What were the previous names of STANNIFER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 616) LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for STANNIFER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STANNIFER 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

    Statement of capital on Aug 06, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 02, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Jun 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011

    2 pagesCH01

    Annual return made up to Apr 02, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Ms Jennifer Grace Draper as a director

    2 pagesAP01

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    2 pagesCH01

    Annual return made up to Apr 02, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    3 pagesCH01

    Director's details changed for Mr David John Collins on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr James Lane Tuckey on Dec 03, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of STANNIFER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian152638020001
    NAHUM, Stephane Abraham Joseph
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    United KingdomFrench99292580014
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    EnglandIrish75571770001
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritish35019240001
    TURNER, Malcolm Robin
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    Director
    Millbank
    SW1P 4QP London
    4th Floor Millbank Tower 21-24
    United KingdomBritish60293070008
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    British85605320001
    HEARN, Paul Leonard
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    Secretary
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    British10456600005
    MACLEAN, Robert William
    18 Fulton Gardens
    PA6 7NU Houston
    Renfrewshire
    Secretary
    18 Fulton Gardens
    PA6 7NU Houston
    Renfrewshire
    British89832510001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Director
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    ScotlandBritish85605320001
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian119898430001
    HUDSON, Geoffrey Grant
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    Director
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    GuernseyBritish87308690001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    British106563070002
    PEDERSEN, Karen Maree
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Director
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Australian109087760001
    SHEARD, Michael John
    The Old Mill House 2 High Street
    Barford
    CV35 8BU Warwick
    Director
    The Old Mill House 2 High Street
    Barford
    CV35 8BU Warwick
    United KingdomBritish10973520002
    C L LIMITED
    16/18 Athol Street
    ISLEMAN Douglas
    Isle Of Man
    Director
    16/18 Athol Street
    ISLEMAN Douglas
    Isle Of Man
    42022230001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does STANNIFER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Jul 13, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rental account being account number 06005311 held with the lender together with all balances standing to the credit thereof and agreements or intruments entered into in relation to the rental account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Deed of variation re debenture dated 15 december 2000 and
    Created On Jul 13, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all the company's goodwill and uncalled capital, all present and future stocks, shares and other securities, all patents, patent applications and trade marks etc., all present and future book and other debts, all plant and machinery and all bank accounts, cash at bank and credit balances. Floating charge all the assets being the whole of the property and undertaking of the company (including uncalled capital). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Deed of accession relating to a security deed dated 26TH march 2004 between the original chargor and the security agent (the security agreement) and
    Created On Jun 18, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 2000
    Delivered On Dec 22, 2000
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 20DECEMBER 2000
    Created On Nov 29, 2000
    Delivered On Dec 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in the terms of personal bond dated 29 november 2000
    Short particulars
    Property k/a fife central retail park kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Apr 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jul 18, 2000
    Delivered On Jul 19, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether owed jointly or severally or in any capacity whatsoever by the company and any other obligor to the chargee under each finance document (as defined in the credit agreement dated 16TH january 1998) as the same was supplemented by supplemental agreement dated 6TH september 1999 and supplemental agreement dated 24TH february 2000
    Short particulars
    All right title and interest in the rental income (as defined in the credit agreement) in respect of lease between the company and larsen & ross northern limited dated 27/07/00.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 19, 2000Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplementary assignation of rents
    Created On Mar 29, 2000
    Delivered On Apr 01, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company and/or any other obligor (as defined in credit facility agreement dated 16 june 1999 between the company and the bank (wherein they are named bayerische hypotheken-und wechsel bank ag) as supplemental by supplemental agreement dated 6TH september 1999 and supplemental agreement dated 24 february 2000, as the same may have been or may be extended, amended, varied, supplemented, novated, restated, replaced or renewed from time to time ("the credit agreement")) to the chargee under each finance document (as defined in credit agreement)
    Short particulars
    The company's right title and interest in and to the rental income (as defined in the credit agreement) in respect of the lease between the company and boots the chemists limited dated 21 and 25 february 2000 relative to unit 11, fife central retail park kirkcaldy.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 01, 2000Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignation and irrevocable mandate
    Created On Jul 23, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's whole right title and interest in and its right to rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignation of performance bond
    Created On Jul 23, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    The loan due or to become due from the company to the chargee made available to the company
    Short particulars
    The company's whole right title and interest in the performance bond dated 1 july 1999.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 4TH august 1999
    Created On Jul 23, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a facility letter dated 13TH july 1999 and accepted by the company on 19TH july 1999
    Short particulars
    Development site at drip road stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Sep 22, 1998
    Delivered On Sep 25, 1998
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due from the company and/or any obligor (as defined) to the chargee under each finance document (as defined)
    Short particulars
    All rights,title and interest in and to all rental income (as defined in the credit agreement) payable in respect of the piece of land to the north of chapel level,kirkcaldy,county of fife; t/no ffe 10316. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Sep 25, 1998Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 16, 1998
    Delivered On Jan 28, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company and each guarantor to the chargee under each finance document except for any obligation which, if it were so included, would result in the charge contravening section 151 of the companies act 1985
    Short particulars
    By way of first fixed charge all moneys standing to the credit of the security account; all benefits in respect of the insurances and all claims and returns of premiums in respect of them; the benefit of all licences consents and authorisations (statutory or otherwise) held in connection with its business or the use of any security assets specified in any other sub-paragraph in these short particulars and the right to recover and receive all compensation which may be payable to it in respect of them;. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jan 16, 1998
    Delivered On Jan 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined)
    Short particulars
    All rental income due under the leases as listed on the schedule to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Jan 21, 1998Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 19 january 1998 and
    Created On Jan 13, 1998
    Delivered On Jan 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other obligor (as defined in the credit agreement) to the chargee and its successors and assignees whomsoever on any account whatsoever including without prejudice to the foregoing generality all present and future obligations and liabilities of each obligor to the chargee under or pursuant to a credit agreement executed by the company on 13 january 1998 but dated 16 january 1998 between the company and the chargee and each finance document referred to as such in the credit agreement except for any obligation which if it were so included would result in the standard security contravening section 151 of the companies act 1985
    Short particulars
    All and whole the subjects registered under t/n FFE10316 and being that area or piece of ground lying generally on or towards thenorth of chapel level kirkcaldy fife and bounded on all sides by land belonging to the fife council k/a chapel farm chapel level kirkcaldy. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Jan 24, 1998Registration of a charge (395)
    • Jul 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 29TH july 1996
    Created On Jul 29, 1996
    Delivered On Aug 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Area or piece of ground lying generally on or towards the north of chapel level kirkcaldy in the county of fife k/a chapel farm chapel level kirkaaldy t/no:-FFE10316. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Aug 01, 1996Registration of a charge (395)
    • Aug 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Apr 13, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of elm court phase ii, arden street, stratfords-upon-avon, warwickshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Sep 02, 1996Statement 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