STAT 123 LIMITED
Overview
| Company Name | STAT 123 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02857138 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAT 123 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OUR PARKLIFE LIMITED | Dec 01, 2011 | Dec 01, 2011 |
| BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED | Feb 14, 1994 | Feb 14, 1994 |
| CLARKE HOMES ESTATES LIMITED | Sep 28, 1993 | Sep 28, 1993 |
What are the latest accounts for STAT 123 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for STAT 123 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Michael Tough as a director on Oct 31, 2016 | 3 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gregory William Mutch as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Oct 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Greg William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kevin David Craven as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Michael Tough as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Greg William Mutch as a secretary on Aug 31, 2014 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Melanie Allan as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Greg William Mutch as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of STAT 123 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| ALLAN, Melanie | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | 166701400001 | |||||||||||
| BURN, Edward | Secretary | Wall Hill Cottage Wall Hill RH18 5EG Forest Row East Sussex | British | 37989790001 | ||||||||||
| ELLIOTT, Cyril William | Secretary | 32 St Jamess Avenue BR3 4HG Beckenham Kent | British | 54271500001 | ||||||||||
| GLADWELL, Lynn | Secretary | 8 Appleby Close ME1 2BS Rochester Kent | British | 72805410001 | ||||||||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||||||
| MUTCH, Greg William | Secretary | Wilton Road SW1V 1LQ London 130 England | 192760280001 | |||||||||||
| SARGENT, Martyn Michael | Secretary | 123 Melton Road West Bridgford NG2 6FG Nottingham Nottinghamshire | British | 3474400001 | ||||||||||
| TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||||||
| WARGENT, Nicholas James | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | 162918760001 | |||||||||||
| WATERHOUSE, Steven Alexander | Secretary | Lark Rise Chalk Lane HP6 5SA Hyde Heath Buckinghamshire | British | 73787140001 | ||||||||||
| WYLIE, Arthur Cameron | Secretary | 2 Lochside 45 Drymen Road Bearsden G69 8DH Glasgow Lanarkshire | British | 60779870001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASTIN, Andrew Robert | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | England | British | 200138200001 | |||||||||
| BLUMBERGER, Richard John | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | England | British | 137120140003 | |||||||||
| BURN, Edward | Director | Wall Hill Cottage Wall Hill RH18 5EG Forest Row East Sussex | British | 37989790001 | ||||||||||
| COX, Ronald Charles | Director | 134 Lovedon Lane Kings Worthy SO23 7NJ Winchester Hampshire | British | 51757300001 | ||||||||||
| CRAVEN, Kevin David | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 117866820001 | |||||||||
| DAGGER, Christopher John Hilary | Director | Moatside 23 Moat Farm TN2 5XG Tunbridge Wells Kent | British | 49605490002 | ||||||||||
| DAWE, Colin Kenneth | Director | 46 New Lane Hill Tilehurst RG30 4JP Reading Berkshire | British | 57109560001 | ||||||||||
| ELLIOTT, Cyril William | Director | 32 St Jamess Avenue BR3 4HG Beckenham Kent | British | 54271500001 | ||||||||||
| FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | 156342030001 | |||||||||
| HILL, Raymond | Director | 30 Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | United Kingdom | British | 10604230001 | |||||||||
| HOBART, Andrew Hampden | Director | Angel Square 1torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | 157864050001 | |||||||||
| LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | 39100210004 | ||||||||||
| MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | 50328280001 | |||||||||
| MUTCH, Gregory William | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 1195300001 | |||||||||
| O'CONNOR, Jan Vincent | Director | Topps Cottage The Borough SP5 3ND Downton Wiltshire | United Kingdom | Irish | 10848150001 | |||||||||
| PALMER, Keith Nicholas | Director | Primroses Bodium Road TN18 5LN Sandhurst Kent | England | British | 141767630001 | |||||||||
| SHARP, Robert | Director | Ridgeway Hammerwood RH19 3QB East Grinstead West Sussex | England | British | 10099380001 | |||||||||
| TOUGH, Stephen Michael | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | British | 187664060001 | |||||||||
| WHELDRAKE, Carl Anthony | Director | Omega Shootersway Lane HP4 3NP Berkhamsted Herts | British | 71725750001 | ||||||||||
| WIGG, Christopher Graham | Director | 169 Worple Road SW20 8RQ London | British | 111133190001 | ||||||||||
| WOODHOUSE, Terry Colin | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | United Kingdom | British | 169444290001 |
Does STAT 123 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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