STAVELEY HEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAVELEY HEAD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02802585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STAVELEY HEAD LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is STAVELEY HEAD LIMITED located?

    Registered Office Address
    C/O Duff And Phelps The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAVELEY HEAD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for STAVELEY HEAD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2020
    Next Confirmation Statement DueApr 06, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2019
    OverdueYes

    What are the latest filings for STAVELEY HEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 31, 2025

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    legacy

    pagesANNOTATION

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jan 31, 2024

    19 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 31, 2023

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    37 pagesAM22

    Administrator's progress report

    36 pagesAM10

    Notice of order removing administrator from office

    21 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    50 pagesAM10

    Termination of appointment of Martin Keith Tyler as a director on Apr 01, 2020

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Staveley House Church Street Connah's Quay Flintshire CH5 4AS to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on Feb 13, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    Who are the officers of STAVELEY HEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERS, Ashley Leonard
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    Director
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    United KingdomBritishInsurance Intermediary33831150004
    PETERS, Enid
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    Secretary
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    British33831140002
    PETERS, Enid
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    Director
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    Clwyd
    United Kingdom
    EnglandBritishInsurance Intermediary33831140003
    TYLER, Martin Keith
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff And Phelps
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff And Phelps
    United KingdomBritishDirector249743180001

    Who are the persons with significant control of STAVELEY HEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    United Kingdom
    Nov 05, 2019
    Church Street
    Connah's Quay
    CH5 4AS Deeside
    Staveley House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12095227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ashley Leonard Peters
    Church Street
    CH5 4AS Connah's Quay
    Staveley House
    Flintshire
    Apr 06, 2016
    Church Street
    CH5 4AS Connah's Quay
    Staveley House
    Flintshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STAVELEY HEAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2020Administration started
    Feb 01, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Muncaster
    Kroll Advisory Ltd The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    Kroll Advisory Ltd The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Andrew Knowles
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    2
    DateType
    Feb 01, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rebecca Makaruk
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    James Saunders
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Janet Burt
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Steven Muncaster
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Andrew Knowles
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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