STILES HAROLD WILLIAMS LIMITED
Overview
| Company Name | STILES HAROLD WILLIAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03311644 |
| 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 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 Address | No |
What were the previous names of STILES HAROLD WILLIAMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANNONGUARD LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for STILES HAROLD WILLIAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for STILES HAROLD WILLIAMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2017 | 15 pages | 4.68 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Peter John Sharpe Turner as a director on Mar 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Jean Webb as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Gillian Williams as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Garnett Wade as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Turner as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Sharpe Turner as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Kevin Spruce as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Stephen Skelton as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Richardson as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Norton Ray as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard William Antranik Pyne as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Neale Todd Plant as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Niral Harshadbhai Patel as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Fredric Victor Perry as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Niall Mcguinness as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Haydon Lee Murton as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Scanlan Mcfadden as a director on Mar 04, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of STILES HAROLD WILLIAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOLEFIELD, Andrew | Secretary | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | 182004020001 | |||||||
| CLARK, Martin Robert | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | 60233030002 | |||||
| GODFREY, Adam Barnaby | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | United Kingdom | British | 52957710002 | |||||
| STAPLETON, Richard Harvey | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | United Kingdom | British | 52691090001 | |||||
| TURNER, Peter John Sharpe | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | 59460040001 | |||||
| DAGWELL, Robert Shawn | Secretary | 61 Copse Avenue Layhams Road BR4 9HN West Wickham Kent | British | 148874200001 | ||||||
| POLLARD, Remi Constant Chenery | Secretary | 6 Babmaes Street London SW1Y 6HD | British | 52691060001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| ALLEN-SHALLESS, Trudi Jane | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | England | British | 21506920002 | |||||
| ASBURY, Ian | Director | North Bank House Cross Hill Road OX17 3EQ West Adderbury Oxfordshire | British | 93810120001 | ||||||
| BARKER, Neil Stewart | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 127956210002 | |||||
| BRADBEER, Nicholas Charles | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 71855470002 | |||||
| BRADLEY SMITH, Robert Charles | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 82523240002 | |||||
| CANNING, Spencer George Stratford De Redcliffe, Hon | Director | 1 Church Street Little Bedwyn SN8 3JQ Marlborough Wiltshire | United Kingdom | British | 37931560001 | |||||
| CANTWELL, Philip Joseph | Director | 8 Oak Ridge West End GU24 9PJ Woking Surrey | British | 66803840001 | ||||||
| CLARK, Vanessa Elizabeth | Director | 11 Annandale Road Chiswick W4 2HE London | England | British | 56357200002 | |||||
| CLEVERTON, John Neil | Director | Maycroft Muddles Green BN21 4UP Chiddingly East Sussex | United Kingdom | British | 8500140003 | |||||
| COLDBREATH, Peter Stuart | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 86987380002 | |||||
| COOMBER, Ian Frederick | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | England | British | 150632140001 | |||||
| COTTELL, Peter Michael | Director | 6 Troymede RH17 6LU Haywards Heath West Sussex | England | British | 115306040001 | |||||
| COX, Howard Ashley | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 123098020001 | |||||
| DAGWELL, Robert Shawn | Director | 61 Copse Avenue Layhams Road BR4 9HN West Wickham Kent | British | 148874200001 | ||||||
| DAVIES, John Simon | Director | 9 Hyde Park Crescent W2 2PY London | England | British | 10482150004 | |||||
| DICKMAN, Jonathan Saul | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 110260430001 | |||||
| ENGLISH, Greville John Reginald | Director | Glebe Cottage 31 Lower Street RH20 2BH Pulborough West Sussex | British | 59459880004 | ||||||
| EVANS, Nigel John Wilson | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | England | British | 59459500001 | |||||
| FLETCHER, Trevor Peter | Director | 37 Newbolt Avenue SM3 8ED Cheam Surrey | British | 95383350001 | ||||||
| FORD, Nigel Kevin | Director | 67 Stamford Green Road KT18 7SR Epsom Surrey | British | 59460170002 | ||||||
| GREENWOOD, Timothy Ian | Director | 46 Bonehurst Road RH6 8QG Horley Surrey | United Kingdom | British | 74487050002 | |||||
| HADDEN, David George | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | England | British | 62211360001 | |||||
| HAMMOND, John Philip Arthur | Director | The Bothy Tandridge Court Tandridge Lane RH8 9NJ Oxted | England | British | 52957650002 | |||||
| HARDWICKE, Timothy Robert | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | United Kingdom | British | 98537020002 | |||||
| HEARD, Robert William | Director | Brook Cottage Wilton SN8 3SS Marlborough Wiltshire | British | 72313470001 | ||||||
| HITCH, Nicholas Charles | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | Uk | British | 60750750002 | |||||
| HUNT, Simon Russell | Director | 27/29 Glasshouse Street W1B 5DF London Venture House England | Uk | British | 110260330001 |
Does STILES HAROLD WILLIAMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does STILES HAROLD WILLIAMS 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