STAKIS FINANCE LIMITED

STAKIS FINANCE LIMITED

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

    Company NameSTAKIS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030959
    JurisdictionScotland
    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 STAKIS FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STAKIS FINANCE LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STAKIS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAKIS FINANCIAL SERVICES LIMITEDJul 26, 1955Jul 26, 1955

    What are the latest accounts for STAKIS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for STAKIS FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STAKIS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD02

    Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Aug 25, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2015

    LRESSP

    Annual return made up to May 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Mr James Owen Percival as a director on Aug 29, 2014

    2 pagesAP01

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr. Stuart Beasley as a director on Jun 16, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Stephen Humphreys as a director

    1 pagesTM01

    Annual return made up to May 30, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Director's details changed for Stephen Humphreys on May 01, 2011

    2 pagesCH01

    Annual return made up to May 30, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul James as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Humphreys on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Paul Frederick James on Oct 01, 2009

    3 pagesCH01

    Who are the officers of STAKIS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620001
    PERCIVAL, James Owen
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    England
    Director
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    England
    United KingdomBritish161274380001
    LANG, Anthony
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British557550001
    MCNIVEN, John Fleming
    11 Kirkhill Terrace
    Cambuslang
    G72 8ET Glasgow
    Lanarkshire
    Secretary
    11 Kirkhill Terrace
    Cambuslang
    G72 8ET Glasgow
    Lanarkshire
    British779520001
    SHAFAR, Paul Nathan
    15 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Secretary
    15 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    British1156130001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    British111188430001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    EDRIDGE, Brian Keith Edward
    44 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Lanarkshire
    Director
    44 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Lanarkshire
    British67870760001
    HUMPHREYS, Stephen
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    British71438830004
    JAMES, Paul Frederick
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    British48791500001
    LANG, Anthony
    27 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    Director
    27 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    British557600001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    O'CALLAGHAN, Francis
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Director
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    ScotlandBritish557570001
    RABIN, Elizabeth Jane
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritish125139540001
    STAKIS, Andros
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    Director
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    British27237990001
    THOMSON, Jonathan David
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Director
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    British117323980001
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Director
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    ScotlandBritish113082000001
    WAY, Mark Jonathan
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United KingdomBritish191239860001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Does STAKIS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 1991Registration of a charge
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 28, 2000Statement of satisfaction of a charge in full or part (419a)

    Does STAKIS FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2015Commencement of winding up
    Sep 23, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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