GEORGE STAMFORD LIMITED

GEORGE STAMFORD LIMITED

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

    Company NameGEORGE STAMFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04021516
    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 GEORGE STAMFORD LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is GEORGE STAMFORD LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE STAMFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for GEORGE STAMFORD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEORGE STAMFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on Jul 30, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2015

    LRESSP

    Declaration of solvency

    5 pages4.70

    Annual return made up to Jun 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 321
    SH01

    Appointment of Mr Mark Parry as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Mitchell as a director on Jun 18, 2015

    1 pagesTM01

    Appointment of Mr Mark Parry as a secretary on Jul 31, 2014

    2 pagesAP03

    Termination of appointment of Louise Hall as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to Jun 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 321
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Brendan Peter Flattery as a director

    2 pagesAP01

    Termination of appointment of Adrienne Mcfarland as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Director's details changed for Mrs Adrienne Ann Mcfarland on Jul 06, 2011

    2 pagesCH01

    Appointment of Mrs Adrienne Ann Mcfarland as a director

    2 pagesAP01

    Termination of appointment of Gavin May as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jun 26, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of GEORGE STAMFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Mark
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    190491570001
    FLATTERY, Brendan Peter
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritishManaging Director168203410001
    PARRY, Mark
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritishSolicitor198658460001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ELLIOTT, Colin Robert
    281 Wollaton Road
    NG8 1FS Nottingham
    Nottinghamshire
    Secretary
    281 Wollaton Road
    NG8 1FS Nottingham
    Nottinghamshire
    British2111370001
    ELLISTON, Timothy
    125 Colyers Avenue
    NN18 9JY Corby
    Northamptonshire
    Secretary
    125 Colyers Avenue
    NN18 9JY Corby
    Northamptonshire
    BritishSoftware Consultant72142020001
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    BREARLEY, John Richard
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    Director
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    United KingdomBritishChief Financial Officer114980350001
    BRISLEY, Paul Alec
    191a Coventry Road
    LE10 0JS Hinckley
    Leicestershire
    Director
    191a Coventry Road
    LE10 0JS Hinckley
    Leicestershire
    BritishSales Director83920360001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    ELLISTON, Timothy
    125 Colyers Avenue
    NN18 9JY Corby
    Northamptonshire
    Director
    125 Colyers Avenue
    NN18 9JY Corby
    Northamptonshire
    BritishTechnician72142020001
    FRASER, Nicholas Maurice
    6 Sunnyfield
    AL9 5DX Hatfield
    Herts
    Director
    6 Sunnyfield
    AL9 5DX Hatfield
    Herts
    BritishCompany Dir103324850001
    MAY, Gavin Disney
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    EnglandBritishDirector85874690001
    MCFARLAND, Adrienne Ann
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    United KingdomBritishHuman Resources Director125854290002
    MITCHELL, Alastair John
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    United KingdomBritishDirector79762180002
    RAY, Josephine
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector117640490002
    ROBINSON, Simon James
    The Whitehouse
    Bassingfield
    NG12 2LG Nottingham
    Director
    The Whitehouse
    Bassingfield
    NG12 2LG Nottingham
    EnglandBritishChairman52160420004

    Does GEORGE STAMFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Oct 30, 2000
    Delivered On Nov 07, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or advanced paypoint solutions 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)

    Does GEORGE STAMFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Dissolved on
    Jul 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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