STADIUM PROPERTY ASSET MANAGEMENT LIMITED

STADIUM PROPERTY ASSET MANAGEMENT LIMITED

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

    Company NameSTADIUM PROPERTY ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02733211
    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 STADIUM PROPERTY ASSET MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STADIUM PROPERTY ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STADIUM PROPERTY ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO 476 LIMITEDJul 21, 1992Jul 21, 1992

    What are the latest accounts for STADIUM PROPERTY ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for STADIUM PROPERTY ASSET MANAGEMENT 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

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Appointment of Mrs Amanda Jayne Standish as a director on Sep 27, 2012

    2 pagesAP01

    Appointment of Mr Andrew Stuart Fish as a secretary on Sep 27, 2012

    1 pagesAP03

    Termination of appointment of Shaun Willox as a director on Sep 27, 2012

    1 pagesTM01

    Termination of appointment of Michael Clive Crooks as a director on Sep 27, 2012

    1 pagesTM01

    Termination of appointment of Michael Clive Crooks as a secretary on Sep 27, 2012

    1 pagesTM02

    Annual return made up to Jul 21, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2012

    Statement of capital on Jul 25, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Andrew Stuart Fish on Jul 21, 2011

    2 pagesCH01

    Appointment of Mr Shaun Willox as a director

    2 pagesAP01

    Appointment of Mr Andrew Stuart Fish as a director

    2 pagesAP01

    Appointment of Mr Paul Nigel Swales as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Michael Clive Crooks on Jul 21, 2010

    2 pagesCH03

    Director's details changed for Mr Michael Clive Crooks on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Dyson Healey on Jul 21, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of STADIUM PROPERTY ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Andrew Stuart
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Secretary
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    172413370001
    FISH, Andrew Stuart
    Aberford Road
    Oulton
    LS26 8LD Leeds
    36
    East Yorkshire
    United Kingdom
    Director
    Aberford Road
    Oulton
    LS26 8LD Leeds
    36
    East Yorkshire
    United Kingdom
    United KingdomBritish99181180003
    HEALEY, Edwin Dyson
    West Ella Hall
    West Ella Road West Ella
    HU10 7RP Hull
    East Yorkshire
    Director
    West Ella Hall
    West Ella Road West Ella
    HU10 7RP Hull
    East Yorkshire
    EnglandBritish1798990001
    HEALEY, Paul Dyson
    Spout Hill
    Brantingham
    HU15 1QP Brough
    Brantingham Wold Grange,
    North Humberside
    Director
    Spout Hill
    Brantingham
    HU15 1QP Brough
    Brantingham Wold Grange,
    North Humberside
    EnglandBritish7349500004
    STANDISH, Amanda Jayne
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    United KingdomBritish172278520001
    SWALES, Paul Nigel
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    United KingdomBritish42213720002
    CROOKS, Michael Clive
    Eppleworth Road,
    Raywell
    HU16 5ZA Cottingham
    Woodhouse Grange, Westfield Road,
    East Yorkshire
    Secretary
    Eppleworth Road,
    Raywell
    HU16 5ZA Cottingham
    Woodhouse Grange, Westfield Road,
    East Yorkshire
    British48504730008
    HAYMER, Jonathan
    Ravenscar
    Alvanley Road
    WA6 9PS Helsby
    Cheshire
    Secretary
    Ravenscar
    Alvanley Road
    WA6 9PS Helsby
    Cheshire
    British1553510001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    CROOKS, Michael Clive
    Eppleworth Road,
    Raywell,
    HU16 5ZA Cottingham
    Woodhouse Grange Westfield Road
    East Yorkshire
    Director
    Eppleworth Road,
    Raywell,
    HU16 5ZA Cottingham
    Woodhouse Grange Westfield Road
    East Yorkshire
    United KingdomBritish48504730009
    WILLOX, Shaun
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    Director
    Welton Grange
    Welton
    HU15 1NB Brough
    East Yorkshire
    United KingdomBritish99708360002
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Director
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003490001

    Does STADIUM PROPERTY ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Insurance policy proceeds assignment
    Created On Jun 10, 2002
    Delivered On Jun 17, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)
    Transactions
    • Jun 17, 2002Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) and stadium developments limited to each finance party under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    Fixed and floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hvb Real Estate Capital Limited (The "Facility Agent")
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1996
    Delivered On Nov 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to each finance party under each finance document (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch,as Agent and Trusteefor the Finance Parties (As Defined)
    Transactions
    • Nov 05, 1996Registration of a charge (395)
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18/10/93
    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
    • Bayerische Hypotheken-Und Wechsel-Bank Ag as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • Mar 08, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Rental assignment
    Created On Oct 21, 1993
    Delivered On Nov 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18/10/93
    Short particulars
    All right title interest in and to all spam rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • Mar 08, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 28, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security documents (as defined)
    Short particulars
    The rents and/or licences and all interest under the terms of the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 01, 1993
    Delivered On Jul 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement and/or this charge
    Short particulars
    Unit 11B retail park parkgate rotherham south yorkshire together with all buildings and fixtures and fittings.
    Persons Entitled
    • Bayerische Hypotheken-Und Weschel-Bank Ag
    Transactions
    • Jul 12, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 01, 1993
    Delivered On Jul 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement ,the charge and the scl charge
    Short particulars
    Unit 11B retail park parkgate rotherham south yorkshire together with all buildings fixtures and fittings.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Jul 12, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date
    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
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement of even date
    Short particulars
    By way of assignment the benefit of all rents and/or licence fees or any other sums whatsoever payable under the leases in the nature of rent or licence fees payable. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3/11/92 the finance documents (as defined) and/or this charge
    Short particulars
    Second fixed charge the personal agreements and covenants by the tenants lessees or licencees under the letting documents and by all guarantors and all security held by the mortgagor. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    Charge
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dted 3/11/92 the finance documents (as defined) and/or this charge
    Short particulars
    Second fixed charge on the personal agreements covenants by the tenants lessees or licencees under the letting documents and by all guarantors and all security held by the mortgagor. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Oct 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement, the debenture or otherwise
    Short particulars
    The benefit of all rents and/or licence fees or any other sums payable under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Oct 25, 1993Statement 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