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

STAINTON CAPITAL (DEERHOUND) LIMITED

NORTHAMPTON, NN5 5LF,
Company Registration Number
04448923
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Stainton Capital (deerhound) Ltd
STAINTON CAPITAL (DEERHOUND) LIMITED was founded on 2002-05-28 and had its registered office in Northampton. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
STAINTON CAPITAL (DEERHOUND) LIMITED
 
Legal Registered Office
NORTHAMPTON
NN5 5LF
Other companies in NN5
 
Previous Names
STAINTON CAPITAL (OHL) LIMITED26/09/2003
COBCO (466) LIMITED17/07/2002
Filing Information
Company Number 04448923
Date formed 2002-05-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-04-14
Type of accounts FULL
Last Datalog update: 2015-09-23 13:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAINTON CAPITAL (DEERHOUND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 STAINTON CAPITAL (DEERHOUND) LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2003-08-28
HUGO EDWARD STAINTON JACKSON
Director 2002-07-18
ANDREW JAMES MCFARLANE
Director 2002-07-18
BARRY PORTER
Director 2005-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2009-05-14
JEAN HOFFMAN
Director 2004-05-07 2009-03-23
BRUCE SMITH ANDERSON
Director 2002-07-18 2008-06-30
NICHOLAS MARK LALOR HILL
Director 2004-05-07 2005-09-14
IAIN STEWART MACKINTOSH
Director 2004-09-01 2005-07-26
KAREN MARGARET BOTHWELL
Director 2002-07-18 2004-08-31
ANDREW JOHN PETTIT
Director 2002-07-18 2004-05-07
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2002-05-28 2003-08-28
COBBETTS LIMITED
Director 2002-05-28 2002-07-18

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 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 HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
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 (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
HUGO EDWARD STAINTON JACKSON STAINTON CAPITAL HOLDINGS LIMITED Director 2001-10-10 CURRENT 2001-06-07 Dissolved 2016-02-05
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
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 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 HOLDINGS LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2016-02-05
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 (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 HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
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
2015-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-114.70DECLARATION OF SOLVENCY
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 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
2014-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-06-05AR0128/05/13 FULL LIST
2012-08-30AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-06-28AR0128/05/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0128/05/11 FULL LIST
2011-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 20/06/2011
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20RES13COMPANY BUSINESS 06/07/2010
2010-06-18AR0128/05/10 FULL LIST
2010-03-23MISCSECTION 519
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JEAN HOFFMAN
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-21MISCAMENDING 882 - A/D 26/11/03
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2004-06-01RES13APP & RES OF DIRS 18/05/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-01-22SASHARES AGREEMENT OTC
2004-01-0888(2)RAD 26/11/03--------- £ SI 998@1=998 £ IC 2/1000
2003-12-14288aNEW SECRETARY APPOINTED
2003-12-14288bSECRETARY RESIGNED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to STAINTON CAPITAL (DEERHOUND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-30
Fines / Sanctions
No fines or sanctions have been issued against STAINTON CAPITAL (DEERHOUND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of STAINTON CAPITAL (DEERHOUND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINTON CAPITAL (DEERHOUND) LIMITED
Trademarks
We have not found any records of STAINTON CAPITAL (DEERHOUND) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to STAINTON CAPITAL (DEERHOUND) LIMITED

Income
Government Income

Government spend with STAINTON CAPITAL (DEERHOUND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-01-06 GBP £3,059
Dudley Borough Council 2011-01-06 GBP £5,076
Dudley Borough Council 2011-01-06 GBP £5,293
Dudley Borough Council 2011-01-06 GBP £2,646
Dudley Borough Council 2011-01-06 GBP £2,950
Dudley Borough Council 2011-01-06 GBP £1,324
Dudley Borough Council 2011-01-06 GBP £2,212
Dudley Borough Council 2011-01-06 GBP £1,866
Dudley Borough Council 2011-01-06 GBP £2,082
Dudley Borough Council 2011-01-06 GBP £6,247
Dudley Borough Council 2011-01-06 GBP £2,234
Dudley Borough Council 2011-01-06 GBP £531
Dudley Borough Council 2011-01-06 GBP £1,801
Dudley Borough Council 2011-01-06 GBP £2,278

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAINTON CAPITAL (DEERHOUND) 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 partySTAINTON CAPITAL (DEERHOUND) LIMITEDEvent Date2014-10-27
Notice is hereby given pursuant to Section 94 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 6 January 2015 at 10.30 am. The purpose of the meeting is 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. Proxies and proofs of debt to be used at the meeting must be lodged at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG not later than 12.00 noon on 5 January 2015. Date of Appointment: 28 May 2014 Office Holder details: Peter John Windatt, (IP No. 008611) and John William Rimmer, (IP No. 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Limford Wood West, Milton Keynes, MK14 6FG For further details contact: Jonathan Suter, Tel: 01908 317 387
 
Initiating party Event Type
Defending partySTAINTON CAPITAL (DEERHOUND) LIMITEDEvent Date2014-06-02
Notice is hereby that Peter John Windatt and John William Rimmer both of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators of the above Companies by the members on 28 May 2014. Notice is also hereby given that the creditors of the above named Companies are required on or before 4 July 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, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY the Joint Liquidators of the said Companies 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. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Jonathan Suter, Tel: 01908 317387.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAINTON CAPITAL (DEERHOUND) 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 (DEERHOUND) 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.