Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANBOROUGH ESTATES LIMITED
Company Information for

STANBOROUGH ESTATES LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
00271115
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Stanborough Estates Ltd
STANBOROUGH ESTATES LIMITED was founded on 1932-12-12 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
STANBOROUGH ESTATES LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 00271115
Date formed 1932-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-08-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 23:16:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANBOROUGH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANTONY STORMONT BISSET
Director 2012-05-23
SIMON JAMES MASSEY
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CHOWNEY
Director 2009-03-24 2012-09-21
ELIZABETH BETTINE LINSSEN
Company Secretary 1992-11-01 2012-05-23
ELIZABETH BETTINE LINSSEN
Director 1992-11-01 2012-05-23
SHEILA MARGARET BRETT
Company Secretary 1995-01-23 2010-07-16
JAMES ARTHUR BRETT
Director 1992-11-01 2009-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES MASSEY MENZIES HOLDINGS LIMITED Director 2018-02-01 CURRENT 2005-07-20 Liquidation
SIMON JAMES MASSEY BUSINESS SOUTH GROUP LIMITED Director 2016-03-23 CURRENT 1981-12-17 Active
SIMON JAMES MASSEY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2004-03-19 Active
SIMON JAMES MASSEY NICKELLA LIMITED Director 2010-12-21 CURRENT 1996-07-29 Dissolved 2014-12-11
SIMON JAMES MASSEY MMH TRUSTEES LIMITED Director 2005-06-13 CURRENT 1999-02-10 Active
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-05-114.70DECLARATION OF SOLVENCY
2015-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0119/11/14 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0119/11/13 FULL LIST
2013-01-21AR0119/11/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHOWNEY
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH LINSSEN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINSSEN
2012-06-06AP01DIRECTOR APPOINTED MR SIMON JAMES MASSEY
2012-06-06AP01DIRECTOR APPOINTED COLIN ANTONY STORMONT BISSET
2011-11-30AR0119/11/11 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-25AR0119/11/10 FULL LIST
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BRETT
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-11AR0101/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BETTINE LINSSEN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHOWNEY / 11/11/2009
2009-07-17AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES BRETT
2009-04-02288aDIRECTOR APPOINTED CHRIS CHOWNEY
2008-11-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-12-03353LOCATION OF REGISTER OF MEMBERS
2007-12-03190LOCATION OF DEBENTURE REGISTER
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-11-16363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-07363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-02363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-23363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-15363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-29363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1997-11-18363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-09363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-29363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-09287REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 116 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EP
1995-02-06288NEW SECRETARY APPOINTED
1994-11-05363sRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-23363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1992-12-07AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-12363bRETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS
1992-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STANBOROUGH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-24
Notices to Creditors2015-05-06
Resolutions for Winding-up2015-05-06
Appointment of Liquidators2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against STANBOROUGH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1933-01-16 Outstanding NIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANBOROUGH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STANBOROUGH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANBOROUGH ESTATES LIMITED
Trademarks
We have not found any records of STANBOROUGH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBOROUGH ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STANBOROUGH ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STANBOROUGH ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTANBOROUGH ESTATES LIMITEDEvent Date2016-03-22
A final general meeting of the sole member of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 25 April 2016 at 10.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 24 April 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 27 April 2015 Office Holder details: Laurence Pagden, (IP No. 9055) and Robert Harry Pick, (IP No. 8745) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details are available from: The Joint Liquidators, email: jl@menzies.co.uk, Tel: 020 7387 5868
 
Initiating party Event TypeNotices to Creditors
Defending partySTANBOROUGH ESTATES LIMITEDEvent Date2015-04-28
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 30 June 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidators at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of appointment: 27 April 2015. Office Holder details: Laurence Pagden (IP No 9055) and Robert Harry Pick (IP No 8745) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT For further details contact: Luke Fisher, Email: lfisher@menziesbr.co.uk or telephone 020 7387 5868.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTANBOROUGH ESTATES LIMITEDEvent Date2015-04-27
At a general meeting of the above named Company, duly convened and held at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG on 27 April 2015 , at 10.30 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Luke Fisher, Email: lfisher@menziesbr.co.uk or telephone 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTANBOROUGH ESTATES LIMITEDEvent Date2015-04-27
Laurence Pagden and Robert Harry Pick , both of Menzies Business Recovery , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : For further details contact: Luke Fisher, Email: lfisher@menziesbr.co.uk or telephone 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANBOROUGH ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANBOROUGH ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H