STAT 123 LIMITED

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

    Company NameSTAT 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02857138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAT 123 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STAT 123 LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STAT 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OUR PARKLIFE LIMITEDDec 01, 2011Dec 01, 2011
    BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITEDFeb 14, 1994Feb 14, 1994
    CLARKE HOMES ESTATES LIMITEDSep 28, 1993Sep 28, 1993

    What are the latest accounts for STAT 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for STAT 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 06, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    Termination of appointment of Stephen Michael Tough as a director on Oct 31, 2016

    3 pagesTM01

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on Jun 25, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Termination of appointment of Gregory William Mutch as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Andrew Robert Astin as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Bnoms Limited as a secretary on Oct 01, 2015

    2 pagesAP04

    Termination of appointment of Greg William Mutch as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Sep 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Kevin David Craven as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Mr Stephen Michael Tough as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Greg William Mutch as a secretary on Aug 31, 2014

    2 pagesAP03

    Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to 130 Wilton Road London SW1V 1LQ on Nov 18, 2014

    1 pagesAD01

    Termination of appointment of Melanie Allan as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Greg William Mutch as a director on Aug 31, 2014

    2 pagesAP01

    Who are the officers of STAT 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    ALLAN, Melanie
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Secretary
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    166701400001
    BURN, Edward
    Wall Hill Cottage
    Wall Hill
    RH18 5EG Forest Row
    East Sussex
    Secretary
    Wall Hill Cottage
    Wall Hill
    RH18 5EG Forest Row
    East Sussex
    British37989790001
    ELLIOTT, Cyril William
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    Secretary
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    British54271500001
    GLADWELL, Lynn
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    Secretary
    8 Appleby Close
    ME1 2BS Rochester
    Kent
    British72805410001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    MUTCH, Greg William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    192760280001
    SARGENT, Martyn Michael
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    Secretary
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    British3474400001
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    WARGENT, Nicholas James
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Secretary
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    162918760001
    WATERHOUSE, Steven Alexander
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    Secretary
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    British73787140001
    WYLIE, Arthur Cameron
    2 Lochside 45 Drymen Road
    Bearsden
    G69 8DH Glasgow
    Lanarkshire
    Secretary
    2 Lochside 45 Drymen Road
    Bearsden
    G69 8DH Glasgow
    Lanarkshire
    British60779870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTIN, Andrew Robert
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritish200138200001
    BLUMBERGER, Richard John
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    EnglandBritish137120140003
    BURN, Edward
    Wall Hill Cottage
    Wall Hill
    RH18 5EG Forest Row
    East Sussex
    Director
    Wall Hill Cottage
    Wall Hill
    RH18 5EG Forest Row
    East Sussex
    British37989790001
    COX, Ronald Charles
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    Director
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    British51757300001
    CRAVEN, Kevin David
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritish117866820001
    DAGGER, Christopher John Hilary
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    Director
    Moatside
    23 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    British49605490002
    DAWE, Colin Kenneth
    46 New Lane Hill
    Tilehurst
    RG30 4JP Reading
    Berkshire
    Director
    46 New Lane Hill
    Tilehurst
    RG30 4JP Reading
    Berkshire
    British57109560001
    ELLIOTT, Cyril William
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    Director
    32 St Jamess Avenue
    BR3 4HG Beckenham
    Kent
    British54271500001
    FELLOWES, Michael
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    Director
    Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Inglenook
    Northants
    EnglandBritish156342030001
    HILL, Raymond
    30 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    30 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    United KingdomBritish10604230001
    HOBART, Andrew Hampden
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritish157864050001
    LESTER, Paul John
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    Director
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    British39100210004
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritish50328280001
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritish1195300001
    O'CONNOR, Jan Vincent
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    Director
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    United KingdomIrish10848150001
    PALMER, Keith Nicholas
    Primroses
    Bodium Road
    TN18 5LN Sandhurst
    Kent
    Director
    Primroses
    Bodium Road
    TN18 5LN Sandhurst
    Kent
    EnglandBritish141767630001
    SHARP, Robert
    Ridgeway
    Hammerwood
    RH19 3QB East Grinstead
    West Sussex
    Director
    Ridgeway
    Hammerwood
    RH19 3QB East Grinstead
    West Sussex
    EnglandBritish10099380001
    TOUGH, Stephen Michael
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritish187664060001
    WHELDRAKE, Carl Anthony
    Omega
    Shootersway Lane
    HP4 3NP Berkhamsted
    Herts
    Director
    Omega
    Shootersway Lane
    HP4 3NP Berkhamsted
    Herts
    British71725750001
    WIGG, Christopher Graham
    169 Worple Road
    SW20 8RQ London
    Director
    169 Worple Road
    SW20 8RQ London
    British111133190001
    WOODHOUSE, Terry Colin
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    United KingdomBritish169444290001

    Does STAT 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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