STANRIGHT LIMITED
Overview
| Company Name | STANRIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05274997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANRIGHT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANRIGHT LIMITED located?
| Registered Office Address | 1st Floor Sackville House 143-149 Fenchurch Street EC3M 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANRIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STANRIGHT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Change of details for Michael Martin Hugo Gross as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||||||||||||||
Change of details for Danielle Beissah Katri as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Oct 31, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 14, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR on Jan 08, 2014 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||||||
Who are the officers of STANRIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLYER, Katharine Jane | Secretary | Greyfriars Road CF10 3AF Cardiff Park House Wales | British | 169103020001 | ||||||
| ANNING, Richard John | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | Wales | British | 14073020003 | |||||
| CHILDS, Simon John | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | Wales | British | 78425720001 | |||||
| HARLEY, Paul Raymond | Secretary | Macquarie Street NSW 2000 Sydney 3a New South Wales Australia | 147380660001 | |||||||
| HARLEY, Paul Raymond | Secretary | 59 Dollins Road Kurrajong Sydney 2758 Australia | Australian | 91041610001 | ||||||
| JESSOP, Peter | Secretary | Harley Street W1G 9BR London 25 England | British | 155201220001 | ||||||
| URQUHART, Andrew William | Secretary | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia | British | 130975650001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EVANS, John Geraint | Director | Harley Street W1G 9BR London 25 England | Wales | Welsh | 57100430002 | |||||
| JESSOP, Peter Philip | Director | Harley Street W1G 9BR London 25 England | England | British | 14073010001 | |||||
| SHAND, Gregory Peter | Director | Macquarie Street NSW 2000 Sydney 3a New South Wales Australia | Australian | 117347590002 | ||||||
| WOLF, Frank Michael | Director | Cammeray Road 2062 Cammeray 95 New South Wales Australia | Australian | 102085320002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of STANRIGHT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Martin Hugo Gross | Apr 06, 2016 | Voyager Majestic Ocean Plaza GX11 1AA Ocean Village 1602 Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Danielle Beissah Katri | Apr 06, 2016 | Voyager Majestic Ocean Plaza GX11 1AA Ocean Village 1602 Gibraltar | No |
Nationality: Mexican Country of Residence: Gibraltar | |||
Natures of Control
| |||
Does STANRIGHT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 10, 2008 Delivered On Oct 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Block a on the north east side of melton street and the north west side of euston square gardens, euston road, london t/no NGL290213 also k/a grant thornton house t/no NGL290213 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 10, 2008 Delivered On Oct 16, 2008 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 07, 2008 Delivered On Apr 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Grant thornton house, melton street, euston square, london t/no NGL290213 including all buildings, fixtures and fixed plant and machinery and other structures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Nov 08, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become from the company and balfe limited to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account with the bank held at paddington london branch sort code 60-80-05 and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become from the company and balfe limited to the chargee on any account whatsoever | |
Short particulars Grant thornton house melton street euston square london t/n NGL290213,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 24, 2004 Delivered On Jan 08, 2005 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 24, 2004 Delivered On Jan 08, 2005 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 24, 2004 Delivered On Jan 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Block a grant thornton house melton street euston square london t/n NGL290213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 24, 2004 Delivered On Jan 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land k/a grant thornton house melton street euston square london t/n NGL290213 all buildings fixtures fixed plant and machinery any other f/h l/h property interest in the lease the benefit of all guarantees warranties and representations. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 24, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured £750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a grant thornton house melton street euston square london t/no NGL290213. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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