STONEDALE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | STONEDALE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02939508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STONEDALE PROPERTY MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STONEDALE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | One Great Cumberland Place Marble Arch W1H 7LW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEDALE PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAVENSTONEDALE PROPERTY MANAGEMENT LIMITED | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for STONEDALE PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for STONEDALE PROPERTY MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STONEDALE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2013 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Termination of appointment of Philip Cummings as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Middleburgh as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Queensway House 11 Queensway New Milton Hampshire BH25 5NR* on Jan 11, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Keith Edgar as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Termination of appointment of Catriona Wadlow as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Davey on Nov 16, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Pembertons Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Philip Cummings as a director | 2 pages | AP01 | ||||||||||
Appointment of Catriona Ann Wadlow as a director | 2 pages | AP01 | ||||||||||
Appointment of Keith Alan Edgar as a director | 2 pages | AP01 | ||||||||||
Who are the officers of STONEDALE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERTONS SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161419710001 | ||||||||||
| DAVEY, Andrew Jonathan | Director | Great Cumberland Place Marble Arch W1H 7LW London One | United Kingdom | British | 136562140001 | |||||||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||||||
| KRAVETZ, Arthur | Secretary | 36 Alveston Avenue Kenton HA3 8TQ Harrow Middlesex | American | 79883760001 | ||||||||||
| SIMPSON, Fidelity Anne | Secretary | Romshed Farm Underriver TN15 0SD Sevenoaks Kent | British | 11715760001 | ||||||||||
| TAIWO, Bolaji | Secretary | 29 Valeswood Road BR1 4RE Bromley Kent | Nigerian | 114923020001 | ||||||||||
| THOMAS, Lesley Amanda | Secretary | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | British | 45975530002 | ||||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||||||
| BAGNALL, Paul Gordon | Director | 31 Bennerley Road Battersea SW11 6DR London | British | 81476530001 | ||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 111105900002 | |||||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| MACHIN, Marcus Timothy James | Director | 49 Elmwood Road SE24 9NS London | British | 42403840001 | ||||||||||
| MARSH, Daniel Roff | Director | The Old Rectory High Street Gislingham IP23 8JG Eye Suffolk | United Kingdom | British | 62603960005 | |||||||||
| MIDDLEBURGH, Lee Eamon | Director | Lock View WR11 4PH Evesham 6 Worcs United Kingdom | United Kingdom | British | 103087150001 | |||||||||
| OXENHAM, Mark David | Director | 21 Hampton Gardens CM21 0AN Sawbridgeworth Hertfordshire | England | British | 55563250001 | |||||||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880007 | |||||||||
| RAYDEN, Clive | Director | 79 New Cavendish Street W1W 6XB London | England | British | 2318860008 | |||||||||
| RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | 2148080003 | |||||||||
| SIMPSON, Fidelity Anne | Director | Romshed Farm Underriver TN15 0SD Sevenoaks Kent | England | British | 11715760001 | |||||||||
| SIMPSON, Fidelity Anne | Director | Romshed Farm Underriver TN15 0SD Sevenoaks Kent | England | British | 11715760001 | |||||||||
| WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 114241630002 | |||||||||
| WEBB, David Robert Andrew | Director | Northleigh House Northleigh Lane BH21 2PH Wimborne Dorset | United Kingdom | British | 142155920001 | |||||||||
| WESTON, Martin Wynell Lee | Director | Romshed Farm Underriver TN15 0SD Sevenoaks Kent | United Kingdom | British | 10463320001 | |||||||||
| ESTATES AND MANAGEMENT LIMITED | Director | Euro House 131 - 133 Ballards Lane N3 1GR London | 109852690001 |
Does STONEDALE PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 20, 2006 Delivered On Nov 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
| Charge and assignment | Created On Mar 18, 1997 Delivered On Mar 27, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest in and to an agreement dated 7TH february 1997 and headland weald freehold limited relating to dundeed court 73 wapping high street london E1. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 15, 1997 Delivered On Feb 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or headland weald freehold limited 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STONEDALE PROPERTY MANAGEMENT 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