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

STAINTON CAPITAL HOLDINGS LIMITED

NORTHAMPTON, UNITED KINGDOM, NN5,
Company Registration Number
04230628
Private Limited Company
Dissolved

Dissolved 2016-02-05

Company Overview

About Stainton Capital Holdings Ltd
STAINTON CAPITAL HOLDINGS LIMITED was founded on 2001-06-07 and had its registered office in Northampton. The company was dissolved on the 2016-02-05 and is no longer trading or active.

Key Data
Company Name
STAINTON CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
NORTHAMPTON
UNITED KINGDOM
 
Previous Names
COGMANAGE LIMITED17/08/2001
Filing Information
Company Number 04230628
Date formed 2001-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-02-05
Type of accounts GROUP
Last Datalog update: 2016-04-29 04:57:29
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 STAINTON CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2001-06-07
HUGO EDWARD STAINTON JACKSON
Director 2001-10-10
GARY JOHN MCCABE
Director 2013-03-15
ANDREW JAMES MCFARLANE
Director 2001-12-07
BARRY PORTER
Director 2005-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SCOTT BURNETT
Director 2009-05-14 2013-03-15
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2009-05-14
JEAN HOFFMAN
Director 2004-05-07 2009-03-23
BRUCE SMITH ANDERSON
Director 2001-12-07 2008-06-30
NICHOLAS MARK LALOR HILL
Director 2001-12-07 2005-09-14
IAIN STEWART MACKINTOSH
Director 2004-09-01 2005-07-26
KAREN MARGARET BOTHWELL
Director 2001-12-07 2004-08-31
ANDREW JOHN PETTIT
Director 2001-12-07 2004-05-07
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2001-06-07 2001-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
HUGO EDWARD STAINTON JACKSON SWL JV LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL LIMITED Director 2001-10-10 CURRENT 2001-06-07 Dissolved 2015-09-24
HUGO EDWARD STAINTON JACKSON CAYUGA ESTATES LIMITED Director 1999-04-30 CURRENT 1999-02-25 Dissolved 2018-04-25
HUGO EDWARD STAINTON JACKSON STAINTON INTERNATIONAL LIMITED Director 1998-04-20 CURRENT 1998-03-18 Active
GARY JOHN MCCABE BEAUFORT HIGHLAND LODGES LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GARY JOHN MCCABE GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
GARY JOHN MCCABE GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JOHN MCCABE INVERDUNNING (HATTON MAINS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GARY JOHN MCCABE 222 SOUTH STREET LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-10-14 CURRENT 2016-01-27 Active
GARY JOHN MCCABE CAPEFLEET LIMITED Director 2016-07-14 CURRENT 2011-09-21 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-14 CURRENT 2016-07-05 Active
GARY JOHN MCCABE KENT FACILITIES LIMITED Director 2016-03-31 CURRENT 1992-01-23 Active
GARY JOHN MCCABE KENT AIRPORT LIMITED Director 2016-03-31 CURRENT 1997-06-25 Active
GARY JOHN MCCABE PSX HOLDINGS LIMITED Director 2014-07-16 CURRENT 1998-03-12 Dissolved 2015-09-22
GARY JOHN MCCABE CATESBY STUDENT LIVING LIMITED Director 2013-03-15 CURRENT 2007-08-01 Dissolved 2015-12-09
GARY JOHN MCCABE CONTINENTAL SHELF 224 LIMITED Director 2009-06-02 CURRENT 2002-03-26 Dissolved 2017-03-21
GARY JOHN MCCABE CONTINENTAL SHELF 292 LIMITED Director 2009-06-02 CURRENT 2003-11-27 Dissolved 2017-03-21
GARY JOHN MCCABE OLDVINE LIMITED Director 2009-06-02 CURRENT 2003-05-01 Liquidation
ANDREW JAMES MCFARLANE SPENCER HOLDINGS LIMITED Director 2011-06-14 CURRENT 1975-03-25 Dissolved 2017-07-28
ANDREW JAMES MCFARLANE DEANWATER ESTATES (BOLLINWATER) LIMITED Director 2007-01-17 CURRENT 2002-05-15 Liquidation
ANDREW JAMES MCFARLANE SILHOUETTE CAPITAL LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
ANDREW JAMES MCFARLANE STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
ANDREW JAMES MCFARLANE MAVERICK INVESTMENTS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
ANDREW JAMES MCFARLANE CAYUGA ESTATES LIMITED Director 2001-12-30 CURRENT 1999-02-25 Dissolved 2018-04-25
ANDREW JAMES MCFARLANE STAINTON CAPITAL LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

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
2016-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-244.20STATEMENT OF AFFAIRS/4.19
2014-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0128/05/14 FULL LIST
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-06-05AR0128/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED GARY JOHN MCCABE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2012-08-30AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-09AR0107/06/12 FULL LIST
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0107/06/11 FULL LIST
2011-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 20/06/2011
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0107/06/10 FULL LIST
2010-03-23MISCSECTION 519
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JEAN HOFFMAN
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-06-15363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-07-01363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07ELRESS386 DISP APP AUDS 30/06/04
2004-07-07ELRESS366A DISP HOLDING AGM 30/06/04
2004-06-28363sRETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-02-22122S-DIV 07/12/01
2002-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-22RES13SUB DIV 07/12/01
2002-02-22RES12VARYING SHARE RIGHTS AND NAMES
2002-02-2288(2)RAD 07/12/01--------- £ SI 9990@.1=999 £ IC 1/1000
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26288bDIRECTOR RESIGNED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STAINTON CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-27
Notices to Creditors2014-10-17
Appointment of Liquidators2014-10-17
Resolutions for Winding-up2014-10-17
Meetings of Creditors2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against STAINTON CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STAINTON CAPITAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STAINTON CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINTON CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of STAINTON CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAINTON CAPITAL HOLDINGS 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 (41100 - Development of building projects) as STAINTON CAPITAL HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAINTON CAPITAL HOLDINGS 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 TypeNotices to Creditors
Defending partySTAINTON CAPITAL HOLDINGS LIMITEDEvent Date2014-10-14
Notice is hereby given Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed Joint Liquidators of the above Company by members and creditors on 14 October 2014. Notice is also hereby given that the creditors of the above named Company are required on or before 21 November 2014 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer (IP Nos 008611 and 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Jonathan Suter, Tel: 01908 317387.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTAINTON CAPITAL HOLDINGS LIMITEDEvent Date2014-10-14
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Jonathan Suter, Tel: 01908 317387.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTAINTON CAPITAL HOLDINGS LIMITEDEvent Date2014-10-14
At a General Meeting of the Members of the above named Company, duly convened and held at The Coach House, Marston Hill, Cirencester, Gloucestershire, GL7 5LF on 14 October 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos 008611 and 13836) be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jonathan Suter, Tel: 01908 317387. Hugo Jackson , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySTAINTON CAPITAL HOLDINGS LIMITEDEvent Date2014-10-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 27 October 2015 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12 noon on 26 October 2015. Date of Appointment: 14 October 2014 Office Holder details: Peter John Windatt , (IP No. 008611) of BRI , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 2nd Floor Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Chris Murphy, Tel: 01908 317387 Peter John Windatt , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTAINTON CAPITAL HOLDINGS LIMITEDEvent Date2014-09-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , on 14 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , on 10 October 2014 and 13 October 2014. Further details contact: Jonathan Suter, Tel: 01908 317387.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAINTON CAPITAL HOLDINGS 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 STAINTON CAPITAL HOLDINGS 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.