STANNIFER VENTURES LIMITED

STANNIFER VENTURES LIMITED

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

    Company NameSTANNIFER VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04058140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STANNIFER VENTURES LIMITED?

    • Development of building projects (41100) / Construction

    Where is STANNIFER VENTURES LIMITED located?

    Registered Office Address
    25 Harley Street
    London
    W1G 9BR
    Undeliverable Registered Office AddressNo

    What were the previous names of STANNIFER VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATHSITE LIMITEDAug 23, 2000Aug 23, 2000

    What are the latest accounts for STANNIFER VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STANNIFER VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2012

    Statement of capital on Aug 31, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Appointment of Ms Jennifer Grace Draper as a director

    2 pagesAP01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Mr David John Collins on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr James Lane Tuckey on Dec 03, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of STANNIFER VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian152638020001
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    EnglandIrish75571770001
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritish35019240001
    TURNER, Malcolm Robin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    United KingdomBritish60293070008
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    British85605320001
    MACLEAN, Robert William
    18 Fulton Gardens
    PA6 7NU Houston
    Renfrewshire
    Secretary
    18 Fulton Gardens
    PA6 7NU Houston
    Renfrewshire
    British89832510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BLAIR, Elizabeth Eunson Aitken
    6 Raeburn Street
    EH4 1HY Edinburgh
    Midlothian
    Director
    6 Raeburn Street
    EH4 1HY Edinburgh
    Midlothian
    British72441190001
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Director
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    ScotlandBritish85605320001
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian119898430001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    British106563070002
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrench99292580003
    NATHAN, Timothy Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    EnglandBritish104162560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does STANNIFER VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 09, 2005
    Delivered On Feb 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H watson house pilgrim street newcastle upon tyne tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    Debenture
    Created On Feb 09, 2005
    Delivered On Feb 11, 2005
    Outstanding
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (395)

    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