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

STAMFORD PROPERTIES FOUR LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3BQ,
Company Registration Number
03896025
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Stamford Properties Four Ltd
STAMFORD PROPERTIES FOUR LIMITED was founded on 1999-12-17 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
STAMFORD PROPERTIES FOUR LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3BQ
Other companies in EC1N
 
Previous Names
INTERCEDE 1518 LIMITED17/01/2000
Filing Information
Company Number 03896025
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-15
Date Dissolved 2017-04-13
Type of accounts FULL
Last Datalog update: 2018-01-27 05:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMFORD PROPERTIES FOUR LIMITED
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 STAMFORD PROPERTIES FOUR LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Director 2001-11-21
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2000-03-31 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2012-08-15 2014-02-25
GILES KIRKLEY WILLITS
Director 2005-11-09 2007-05-18
JONATHAN PETER MASON
Director 2001-10-23 2005-11-09
JOHN STEPHEN LAVELLI
Director 2000-01-24 2005-07-29
IAN DAVID COULL
Director 2000-01-24 2002-12-31
NIGEL FREDERICK MATTHEWS
Director 2000-01-24 2001-11-21
RICHARD ANDREW CHADWICK
Director 2000-01-24 2001-10-23
PHILIP KERSHAW
Company Secretary 2000-01-24 2000-03-31
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-12-17 2000-01-24
MICHAEL WILLIAM RICH
Nominated Director 1999-12-17 2000-01-24
JEYA PRASHANTH SATYADEVA
Director 2000-01-24 2000-01-24
WILLIAM WARNER
Nominated Director 1999-12-17 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-13LIQ MISC RESRESOLUTION INSOLVENCY:APPROVAL OF LIQUIDATORS STATEMENT OF ACCOUNT
2017-01-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2015-12-01AD02SAIL ADDRESS CREATED
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 33 HOLBORN LONDON EC1N 2HT
2015-11-234.70DECLARATION OF SOLVENCY
2015-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-09SH20STATEMENT BY DIRECTORS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP .999956
2015-11-09SH1909/11/15 STATEMENT OF CAPITAL GBP 0.999956
2015-11-09CAP-SSSOLVENCY STATEMENT DATED 09/11/15
2015-11-09RES06REDUCE ISSUED CAPITAL 09/11/2015
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10203638
2014-12-24AR0117/12/14 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10203638
2014-01-03AR0117/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-01-31AR0117/12/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-08-23AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-01-03AR0117/12/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2010-12-20AR0117/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-01-03AR0117/12/09 FULL LIST
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-01-20AAFULL ACCOUNTS MADE UP TO 22/03/08
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2008-01-10363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-03-09ELRESS369(4) SHT NOTICE MEET 11/10/01
2007-03-09ELRESS80A AUTH TO ALLOT SEC 11/10/01
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-05363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-01-05363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-08-31288bDIRECTOR RESIGNED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-01-13288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2001-12-11288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL
2001-01-19363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-18123£ NC 10000000/10250000 14/11/00
2000-12-18WRES04NC INC ALREADY ADJUSTED 14/11/00
2000-12-1888(2)RAD 15/11/00--------- £ SI 5214612@1=5214612 £ IC 4989026/10203638
2000-09-11123NC INC ALREADY ADJUSTED 12/07/00
2000-08-2488(2)RAD 17/08/00--------- £ SI 4989025@1=4989025 £ IC 1/4989026
2000-07-20WRES04£ NC 100/10000000 12/
2000-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW SECRETARY APPOINTED
2000-02-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/03/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STAMFORD PROPERTIES FOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-19
Resolutions for Winding-up2015-11-19
Notices to Creditors2015-11-19
Fines / Sanctions
No fines or sanctions have been issued against STAMFORD PROPERTIES FOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAMFORD PROPERTIES FOUR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-03-17
Annual Accounts
2011-03-19
Annual Accounts
2010-03-20
Annual Accounts
2009-03-21

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 STAMFORD PROPERTIES FOUR LIMITED

Intangible Assets
Patents
We have not found any records of STAMFORD PROPERTIES FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMFORD PROPERTIES FOUR LIMITED
Trademarks
We have not found any records of STAMFORD PROPERTIES FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMFORD PROPERTIES FOUR 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 (64209 - Activities of other holding companies not elsewhere classified) as STAMFORD PROPERTIES FOUR LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STAMFORD PROPERTIES FOUR 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 Type
Defending partySTAMFORD PROPERTIES FOUR LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTAMFORD PROPERTIES FOUR LIMITEDEvent Date2015-11-16
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTAMFORD PROPERTIES FOUR LIMITEDEvent Date2015-11-16
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 16 November 2015 , Effective Date on 16 November 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event TypeNotices to Creditors
Defending partySTAMFORD PROPERTIES FOUR LIMITEDEvent Date2015-11-16
The Company was placed into Members Voluntary Liquidation on 16 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 21 December 2015, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, 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 21 December 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing a for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMFORD PROPERTIES FOUR 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 STAMFORD PROPERTIES FOUR 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.