STILES HAROLD WILLIAMS LIMITED

STILES HAROLD WILLIAMS LIMITED

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

    Company NameSTILES HAROLD WILLIAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03311644
    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 STILES HAROLD WILLIAMS LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is STILES HAROLD WILLIAMS LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of STILES HAROLD WILLIAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANNONGUARD LIMITEDFeb 03, 1997Feb 03, 1997

    What are the latest accounts for STILES HAROLD WILLIAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for STILES HAROLD WILLIAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Mar 28, 2017

    15 pages4.68

    Memorandum and Articles of Association

    26 pagesMA

    Registered office address changed from Venture House 27/29 Glasshouse Street London W1B 5DF to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 19, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Peter John Sharpe Turner as a director on Mar 04, 2016

    2 pagesAP01

    Termination of appointment of Sarah Jean Webb as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Carol Gillian Williams as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Paul Garnett Wade as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Richard James Turner as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Peter John Sharpe Turner as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Paul Kevin Spruce as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Mark Stephen Skelton as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Clive Richardson as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Stephen Norton Ray as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Richard William Antranik Pyne as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Richard Neale Todd Plant as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Niral Harshadbhai Patel as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Robert Fredric Victor Perry as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Niall Mcguinness as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Haydon Lee Murton as a director on Mar 04, 2016

    1 pagesTM01

    Termination of appointment of Mark Scanlan Mcfadden as a director on Mar 04, 2016

    1 pagesTM01

    Who are the officers of STILES HAROLD WILLIAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOLEFIELD, Andrew
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    182004020001
    CLARK, Martin Robert
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritish60233030002
    GODFREY, Adam Barnaby
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    United KingdomBritish52957710002
    STAPLETON, Richard Harvey
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    United KingdomBritish52691090001
    TURNER, Peter John Sharpe
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritish59460040001
    DAGWELL, Robert Shawn
    61 Copse Avenue
    Layhams Road
    BR4 9HN West Wickham
    Kent
    Secretary
    61 Copse Avenue
    Layhams Road
    BR4 9HN West Wickham
    Kent
    British148874200001
    POLLARD, Remi Constant Chenery
    6 Babmaes Street
    London
    SW1Y 6HD
    Secretary
    6 Babmaes Street
    London
    SW1Y 6HD
    British52691060001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ALLEN-SHALLESS, Trudi Jane
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    EnglandBritish21506920002
    ASBURY, Ian
    North Bank House
    Cross Hill Road
    OX17 3EQ West Adderbury
    Oxfordshire
    Director
    North Bank House
    Cross Hill Road
    OX17 3EQ West Adderbury
    Oxfordshire
    British93810120001
    BARKER, Neil Stewart
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish127956210002
    BRADBEER, Nicholas Charles
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish71855470002
    BRADLEY SMITH, Robert Charles
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish82523240002
    CANNING, Spencer George Stratford De Redcliffe, Hon
    1 Church Street
    Little Bedwyn
    SN8 3JQ Marlborough
    Wiltshire
    Director
    1 Church Street
    Little Bedwyn
    SN8 3JQ Marlborough
    Wiltshire
    United KingdomBritish37931560001
    CANTWELL, Philip Joseph
    8 Oak Ridge
    West End
    GU24 9PJ Woking
    Surrey
    Director
    8 Oak Ridge
    West End
    GU24 9PJ Woking
    Surrey
    British66803840001
    CLARK, Vanessa Elizabeth
    11 Annandale Road
    Chiswick
    W4 2HE London
    Director
    11 Annandale Road
    Chiswick
    W4 2HE London
    EnglandBritish56357200002
    CLEVERTON, John Neil
    Maycroft Muddles Green
    BN21 4UP Chiddingly
    East Sussex
    Director
    Maycroft Muddles Green
    BN21 4UP Chiddingly
    East Sussex
    United KingdomBritish8500140003
    COLDBREATH, Peter Stuart
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish86987380002
    COOMBER, Ian Frederick
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    EnglandBritish150632140001
    COTTELL, Peter Michael
    6 Troymede
    RH17 6LU Haywards Heath
    West Sussex
    Director
    6 Troymede
    RH17 6LU Haywards Heath
    West Sussex
    EnglandBritish115306040001
    COX, Howard Ashley
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish123098020001
    DAGWELL, Robert Shawn
    61 Copse Avenue
    Layhams Road
    BR4 9HN West Wickham
    Kent
    Director
    61 Copse Avenue
    Layhams Road
    BR4 9HN West Wickham
    Kent
    British148874200001
    DAVIES, John Simon
    9 Hyde Park Crescent
    W2 2PY London
    Director
    9 Hyde Park Crescent
    W2 2PY London
    EnglandBritish10482150004
    DICKMAN, Jonathan Saul
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish110260430001
    ENGLISH, Greville John Reginald
    Glebe Cottage
    31 Lower Street
    RH20 2BH Pulborough
    West Sussex
    Director
    Glebe Cottage
    31 Lower Street
    RH20 2BH Pulborough
    West Sussex
    British59459880004
    EVANS, Nigel John Wilson
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    EnglandBritish59459500001
    FLETCHER, Trevor Peter
    37 Newbolt Avenue
    SM3 8ED Cheam
    Surrey
    Director
    37 Newbolt Avenue
    SM3 8ED Cheam
    Surrey
    British95383350001
    FORD, Nigel Kevin
    67 Stamford Green Road
    KT18 7SR Epsom
    Surrey
    Director
    67 Stamford Green Road
    KT18 7SR Epsom
    Surrey
    British59460170002
    GREENWOOD, Timothy Ian
    46 Bonehurst Road
    RH6 8QG Horley
    Surrey
    Director
    46 Bonehurst Road
    RH6 8QG Horley
    Surrey
    United KingdomBritish74487050002
    HADDEN, David George
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    EnglandBritish62211360001
    HAMMOND, John Philip Arthur
    The Bothy Tandridge Court
    Tandridge Lane
    RH8 9NJ Oxted
    Director
    The Bothy Tandridge Court
    Tandridge Lane
    RH8 9NJ Oxted
    EnglandBritish52957650002
    HARDWICKE, Timothy Robert
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    United KingdomBritish98537020002
    HEARD, Robert William
    Brook Cottage
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    Director
    Brook Cottage
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    British72313470001
    HITCH, Nicholas Charles
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    UkBritish60750750002
    HUNT, Simon Russell
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Director
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    UkBritish110260330001

    Does STILES HAROLD WILLIAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 06, 2012
    Delivered On Jan 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 2012Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 29, 1999
    Delivered On Jul 03, 1999
    Satisfied
    Amount secured
    £44,000 due or to become due from the company to the chargee
    Short particulars
    The rent deposit and the deposit balance with full guarantee as security for the performance of the obligations of the tenant under the lease.
    Persons Entitled
    • Hambleden Group Limited
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 02, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1997
    Delivered On Apr 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an assets purchase agreement dated 28TH april 1997
    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
    • Stiles Harold Williams Limited
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does STILES HAROLD WILLIAMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2016Commencement of winding up
    Aug 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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