STONEDALE PROPERTY MANAGEMENT LIMITED

STONEDALE PROPERTY MANAGEMENT LIMITED

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

    Company NameSTONEDALE PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STONEDALE PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVENSTONEDALE PROPERTY MANAGEMENT LIMITEDJun 16, 1994Jun 16, 1994

    What are the latest accounts for STONEDALE PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for STONEDALE PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STONEDALE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2013

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Philip Cummings as a director

    1 pagesTM01

    Termination of appointment of Lee Middleburgh as a director

    1 pagesTM01

    Registered office address changed from * Queensway House 11 Queensway New Milton Hampshire BH25 5NR* on Jan 11, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Keith Edgar as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Termination of appointment of Catriona Wadlow as a director

    1 pagesTM01

    Annual return made up to Jun 27, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew Davey on Nov 16, 2011

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    14 pagesAA

    legacy

    4 pagesMG02

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Appointment of Pembertons Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Appointment of Philip Cummings as a director

    2 pagesAP01

    Appointment of Catriona Ann Wadlow as a director

    2 pagesAP01

    Appointment of Keith Alan Edgar as a director

    2 pagesAP01

    Who are the officers of STONEDALE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERTONS SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01666012
    161419710001
    DAVEY, Andrew Jonathan
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Director
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    United KingdomBritish136562140001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KRAVETZ, Arthur
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    Secretary
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    American79883760001
    SIMPSON, Fidelity Anne
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    Secretary
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    British11715760001
    TAIWO, Bolaji
    29 Valeswood Road
    BR1 4RE Bromley
    Kent
    Secretary
    29 Valeswood Road
    BR1 4RE Bromley
    Kent
    Nigerian114923020001
    THOMAS, Lesley Amanda
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    Secretary
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    British45975530002
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BAGNALL, Paul Gordon
    31 Bennerley Road
    Battersea
    SW11 6DR London
    Director
    31 Bennerley Road
    Battersea
    SW11 6DR London
    British81476530001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish169752370001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish111105900002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    MACHIN, Marcus Timothy James
    49 Elmwood Road
    SE24 9NS London
    Director
    49 Elmwood Road
    SE24 9NS London
    British42403840001
    MARSH, Daniel Roff
    The Old Rectory
    High Street Gislingham
    IP23 8JG Eye
    Suffolk
    Director
    The Old Rectory
    High Street Gislingham
    IP23 8JG Eye
    Suffolk
    United KingdomBritish62603960005
    MIDDLEBURGH, Lee Eamon
    Lock View
    WR11 4PH Evesham
    6
    Worcs
    United Kingdom
    Director
    Lock View
    WR11 4PH Evesham
    6
    Worcs
    United Kingdom
    United KingdomBritish103087150001
    OXENHAM, Mark David
    21 Hampton Gardens
    CM21 0AN Sawbridgeworth
    Hertfordshire
    Director
    21 Hampton Gardens
    CM21 0AN Sawbridgeworth
    Hertfordshire
    EnglandBritish55563250001
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish98678880007
    RAYDEN, Clive
    79 New Cavendish Street
    W1W 6XB London
    Director
    79 New Cavendish Street
    W1W 6XB London
    EnglandBritish2318860008
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritish2148080003
    SIMPSON, Fidelity Anne
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    Director
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    EnglandBritish11715760001
    SIMPSON, Fidelity Anne
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    Director
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    EnglandBritish11715760001
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish114241630002
    WEBB, David Robert Andrew
    Northleigh House Northleigh Lane
    BH21 2PH Wimborne
    Dorset
    Director
    Northleigh House Northleigh Lane
    BH21 2PH Wimborne
    Dorset
    United KingdomBritish142155920001
    WESTON, Martin Wynell Lee
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    Director
    Romshed Farm
    Underriver
    TN15 0SD Sevenoaks
    Kent
    United KingdomBritish10463320001
    ESTATES AND MANAGEMENT LIMITED
    Euro House
    131 - 133 Ballards Lane
    N3 1GR London
    Director
    Euro House
    131 - 133 Ballards Lane
    N3 1GR London
    109852690001

    Does STONEDALE PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Aug 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    • Aug 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Does STONEDALE PROPERTY MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2012Commencement of winding up
    Jul 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW 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