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

STAFFORD CORPORATE CONSULTING LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
03686636
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Stafford Corporate Consulting Ltd
STAFFORD CORPORATE CONSULTING LIMITED was founded on 1998-12-21 and had its registered office in Fareham. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
STAFFORD CORPORATE CONSULTING LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15
Other companies in NG33
 
Previous Names
LINKSCENT LIMITED25/05/2000
Filing Information
Company Number 03686636
Date formed 1998-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-30
Type of accounts FULL
Last Datalog update: 2018-01-27 03:47:13
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 STAFFORD CORPORATE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES PECK
Company Secretary 1999-01-13
EDWIN JOHN GLASGOW
Director 2000-09-14
WILLIAM THOMAS NOEL PATRICK GOFF
Director 1999-01-13
ROSS KEVIN HYETT
Director 2002-03-04
JOHN KENNETH ROSS MUNRO
Director 2002-12-18
TIMOTHY MASSINGHAM SEYMOUR
Director 2000-09-14
SIMON SOUTHWOOD
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANK LOOKER
Director 2000-05-26 2014-08-18
NICHOLAS JOHN TURNER
Director 2002-03-04 2013-01-22
WILLIAM JONATHAN OSBORNE BARTLETT
Director 2003-05-06 2006-04-13
DAVID MARTIN
Director 1999-01-13 2000-09-14
STEPHEN CHARLES PECK
Director 1999-01-13 2000-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-21 1999-01-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-21 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES PECK NIGHTINGALE PARTNERS (INVESTMENTS) LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Dissolved 2018-05-15
STEPHEN CHARLES PECK CW BARNES LIMITED Company Secretary 2005-01-05 CURRENT 2005-01-05 Dissolved 2014-01-18
STEPHEN CHARLES PECK KINGSTON PARK FARMS LIMITED Company Secretary 2003-04-08 CURRENT 1977-04-20 Active
STEPHEN CHARLES PECK CINNAMON NOMINEES LIMITED Company Secretary 2002-09-26 CURRENT 2002-09-26 Active - Proposal to Strike off
STEPHEN CHARLES PECK JOHN TURNER LIMITED Company Secretary 1996-06-06 CURRENT 1943-11-04 Active - Proposal to Strike off
EDWIN JOHN GLASGOW SPORTS DISPUTE RESOLUTION PANEL LIMITED Director 2016-01-01 CURRENT 1997-04-11 Active
WILLIAM THOMAS NOEL PATRICK GOFF R.& J.M.PLACE LIMITED Director 2016-09-19 CURRENT 1954-09-01 Active
WILLIAM THOMAS NOEL PATRICK GOFF BARNES STAFFORD LIMITED Director 2011-02-01 CURRENT 2010-12-08 Dissolved 2014-01-18
WILLIAM THOMAS NOEL PATRICK GOFF PLACE UK LIMITED Director 2007-03-23 CURRENT 2001-02-07 Active
WILLIAM THOMAS NOEL PATRICK GOFF CW BARNES LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2014-01-18
WILLIAM THOMAS NOEL PATRICK GOFF CINNAMON NOMINEES LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active - Proposal to Strike off
WILLIAM THOMAS NOEL PATRICK GOFF EASTER HOLDINGS LIMITED Director 2002-08-29 CURRENT 1991-05-28 Dissolved 2016-12-19
ROSS KEVIN HYETT ANALYSIS TRUSTEES LIMITED Director 1990-12-21 CURRENT 1985-11-28 Liquidation
ROSS KEVIN HYETT ANALYSIS FINANCIAL SERVICES (SHEFFIELD) LIMITED Director 1990-12-21 CURRENT 1986-07-18 Liquidation
JOHN KENNETH ROSS MUNRO BRADY LETTERMAN TOUCHE LIMITED Director 1999-07-15 CURRENT 1999-07-15 Dissolved 2015-01-20
TIMOTHY MASSINGHAM SEYMOUR HAMILTON MANAGING AGENCY LIMITED Director 2014-02-20 CURRENT 2006-05-30 Active
TIMOTHY MASSINGHAM SEYMOUR CINNAMON NOMINEES LIMITED Director 2004-10-18 CURRENT 2002-09-26 Active - Proposal to Strike off

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SOUTH LODGE, ROPSLEY GRANTHAM LINCOLNSHIRE NG33 4AS
2015-07-304.70DECLARATION OF SOLVENCY
2015-07-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 84318
2014-12-22AR0121/12/14 FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SOUTHWOOD / 21/10/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MASSINGHAM SEYMOUR / 19/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MASSINGHAM SEYMOUR / 19/09/2014
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER
2014-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 84318
2013-12-30AR0121/12/13 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SOUTHWOOD / 04/12/2012
2013-01-02AR0121/12/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR SIMON SOUTHWOOD
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-28AR0121/12/11 FULL LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TURNER / 28/12/2011
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-21AR0121/12/10 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-30AR0121/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TURNER / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MASSINGHAM SEYMOUR / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ROSS MUNRO / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS KEVIN HYETT / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS NOEL PATRICK GOFF / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN GLASGOW / 30/12/2009
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 19 OLD QUEEN STREET LONDON SW1H 9JA
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-14169£ IC 93687/84318 20/10/06 £ SR 9369@1=9369
2006-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 21/12/04; CHANGE OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 21/12/03; CHANGE OF MEMBERS
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-1288(2)RAD 31/01/02--------- £ SI 1852@1=1852 £ IC 91835/93687
2002-01-04363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-3188(2)RAD 20/12/01--------- £ SI 41835@1=41835 £ IC 50000/91835
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-12288aNEW DIRECTOR APPOINTED
2001-01-3188(2)RAD 10/01/01--------- £ SI 49998@1=49998 £ IC 2/50000
2001-01-18WRES04£ NC 1000/100000 10/01
2001-01-18123NC INC ALREADY ADJUSTED 10/01/01
2001-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-03363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: THE ROPSLEY ESTATE ROPSLEY GRANTHAM LINCOLNSHIRE NG33 4AS
2000-10-06288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288bDIRECTOR RESIGNED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-24CERTNMCOMPANY NAME CHANGED LINKSCENT LIMITED CERTIFICATE ISSUED ON 25/05/00
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to STAFFORD CORPORATE CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-25
Notices to Creditors2015-07-24
Appointment of Liquidators2015-07-24
Resolutions for Winding-up2015-07-24
Fines / Sanctions
No fines or sanctions have been issued against STAFFORD CORPORATE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORD CORPORATE CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STAFFORD CORPORATE CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of STAFFORD CORPORATE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORD CORPORATE CONSULTING LIMITED
Trademarks
We have not found any records of STAFFORD CORPORATE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORD CORPORATE CONSULTING 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 (64999 - Financial intermediation not elsewhere classified) as STAFFORD CORPORATE CONSULTING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD CORPORATE CONSULTING 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 partySTAFFORD CORPORATE CONSULTING LIMITEDEvent Date2016-07-20
 
Initiating party Event TypeNotices to Creditors
Defending partySTAFFORD CORPORATE CONSULTING LIMITEDEvent Date2015-07-17
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 24 August 2015 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 17 July 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Email: david.tovey@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTAFFORD CORPORATE CONSULTING LIMITEDEvent Date2015-07-17
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Email: david.tovey@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTAFFORD CORPORATE CONSULTING LIMITEDEvent Date2015-07-17
At a general meeting of the members of the above named Company duly convened and held at 3 Wine Office Court, London, EC4A 3BY on 17 July 2015 , at 12.00 noon, the following resolutions were duly passed as a special and ordinary resolutions: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Email: david.tovey@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORD CORPORATE CONSULTING 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 STAFFORD CORPORATE CONSULTING 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.