STAPLEDON HOLDINGS LIMITED

STAPLEDON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTAPLEDON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04416755
    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 STAPLEDON HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is STAPLEDON HOLDINGS LIMITED located?

    Registered Office Address
    The Databank Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAPLEDON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCUMENT CONTROL SERVICES (HOLDINGS) LIMITEDAug 15, 2002Aug 15, 2002
    INGLEBY (1501) LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for STAPLEDON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for STAPLEDON HOLDINGS 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

    Satisfaction of charge 7 in full

    1 pagesMR04

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    17 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 228,846
    SH01

    Register(s) moved to registered inspection location C/O Restore Plc 66 Grosvenor Street London W1K 3JL

    1 pagesAD03

    Register inspection address has been changed to C/O Restore Plc 66 Grosvenor Street London W1K 3JL

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Document Control Services 10 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TB to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY on May 08, 2015

    1 pagesAD01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 228,846
    SH01

    Secretary's details changed for Sarah Lesley Waudby on Apr 15, 2015

    1 pagesCH03

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 228,846
    SH01

    legacy

    3 pagesGUARANTEE2

    Who are the officers of STAPLEDON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUDBY, Sarah Lesley
    Grosvenor Street
    W1K 3JL London
    66
    England
    Secretary
    Grosvenor Street
    W1K 3JL London
    66
    England
    British148228770001
    COUNCELL, Adam Thomas
    Grosvenor Street
    W1K 3JL London
    66
    Uk
    Director
    Grosvenor Street
    W1K 3JL London
    66
    Uk
    EnglandBritish148675630002
    SKINNER, Charles Antony Lawrence
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    EnglandBritish58948170002
    BOOTHER, Alan Charles
    Chestnut Lodge
    Russell Close, Thorney
    PE6 0SW Peterborough
    Secretary
    Chestnut Lodge
    Russell Close, Thorney
    PE6 0SW Peterborough
    British82087730001
    BRAMHALL, Graham John
    56 Middleton Road
    Downside
    KT11 3NR Cobham
    Surrey
    Secretary
    56 Middleton Road
    Downside
    KT11 3NR Cobham
    Surrey
    British6859960002
    FORD, Laurence Tony
    7 Lichfield Close
    NG9 6JZ Toton
    Nottingham
    Secretary
    7 Lichfield Close
    NG9 6JZ Toton
    Nottingham
    British79123420001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BOOTHER, Alan Charles
    Chestnut Lodge
    Russell Close, Thorney
    PE6 0SW Peterborough
    Director
    Chestnut Lodge
    Russell Close, Thorney
    PE6 0SW Peterborough
    EnglandBritish82087730001
    BOYD, Stephen David
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    Director
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    EnglandBritish11136470002
    CAVALIER, Gerald
    36 Clarendon Road
    W5 1AB London
    Director
    36 Clarendon Road
    W5 1AB London
    British70045210004
    EDWARDS, Simon Masterman
    Tumblerow Farm
    Scottlethorpe Road, Edenham
    PE10 0LN Bourne
    Lincolnshire
    Director
    Tumblerow Farm
    Scottlethorpe Road, Edenham
    PE10 0LN Bourne
    Lincolnshire
    EnglandBritish65534670002
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MARSHALL, Edmund Walter
    Spinney Farm
    Dowsby
    PE10 0TL Bourne
    Director
    Spinney Farm
    Dowsby
    PE10 0TL Bourne
    EnglandBritish55708560003
    SAMSON, Harvey Jack
    Salbrook Road
    RH1 5DY Redhill
    Unit 5 Redhill Distribution Centre
    Surrey
    Uk
    Director
    Salbrook Road
    RH1 5DY Redhill
    Unit 5 Redhill Distribution Centre
    Surrey
    Uk
    United KingdomBritish3650740002
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of STAPLEDON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Restore Plc
    Grosvenor Street
    W1K 3JL London
    66
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JL London
    66
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies England And Wales
    Registration Number05169780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does STAPLEDON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 28, 2011
    Delivered On Jun 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Jan 31, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 29TH july 2009,
    Created On Nov 12, 2010
    Delivered On Nov 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2010Registration of a charge (MG01)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 29, 2009
    Delivered On Aug 05, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee & set-off agreement
    Created On Jul 29, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the finance parties 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 2002
    Delivered On May 23, 2002
    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 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
    • May 23, 2002Registration of a charge (395)
    • Mar 30, 2007Statement of satisfaction of a charge in full or part (403a)

    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