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

STADIA TRUSTEES LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
05751640
Private Limited Company
Liquidation

Company Overview

About Stadia Trustees Ltd
STADIA TRUSTEES LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Stadia Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STADIA TRUSTEES LIMITED
 
Legal Registered Office
GRIFFINS, TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in W1F
 
Filing Information
Company Number 05751640
Company ID Number 05751640
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 31/08/2016
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB884814679  
Last Datalog update: 2023-11-06 08:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STADIA TRUSTEES 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.
Companies with same name STADIA TRUSTEES LIMITED
The following companies were found which have the same name as STADIA TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STADIA TRUSTEES LIMITED Unknown

Company Officers of STADIA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANTONY ROBIN HALES
Director 2006-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ELLEN REDGEWELL
Company Secretary 2011-08-02 2016-05-13
ALISON ELLEN REDGEWELL
Director 2012-02-01 2016-05-13
BRYAN CAMPBELL JOHNSTON
Director 2006-05-06 2013-01-11
GORDON BANKS
Company Secretary 2011-04-11 2011-08-02
ALISON ELLEN REDGEWELL
Company Secretary 2009-10-15 2011-04-11
MELONY LOUISE HOLMAN
Director 2006-03-22 2010-03-22
ANTONY ROBIN HALES
Company Secretary 2006-10-31 2009-10-15
JOANNA UNDERWOOD
Company Secretary 2006-06-05 2006-10-25
MELONY LOUISE HOLMAN
Company Secretary 2006-05-06 2006-08-01
STADIA TRUSTEES LTD
Company Secretary 2006-06-30 2006-08-01
ANTONY ROBIN HALES
Company Secretary 2006-03-22 2006-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY ROBIN HALES FORTIS ADMIN LTD Director 2013-07-26 CURRENT 2013-05-31 Active
ANTONY ROBIN HALES STADIA NOMINEES LIMITED Director 2012-08-07 CURRENT 2012-08-07 Dissolved 2016-08-30

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
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-08-16Compulsory liquidation winding up progress report
2022-08-03WU07Compulsory liquidation winding up progress report
2021-08-24WU07Compulsory liquidation winding up progress report
2020-08-24WU07Compulsory liquidation winding up progress report
2019-08-21WU07Compulsory liquidation winding up progress report
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2018 FROM PO BOX 4385 05751640: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2018 FROM PO BOX 4385 05751640: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2018-07-05WU04Compulsory liquidation appointment of liquidator
2018-06-26COCOMPCompulsory winding up order
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 101000
2017-03-27SH06Cancellation of shares. Statement of capital on 2017-02-08 GBP 101,000
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400007
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400006
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400005
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09SH03Purchase of own shares
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-10RP05Companies House applied as default registered office address PO Box 4385, 05751640: Companies House Default Address, Cardiff, CF14 8LH on 2016-12-10
2016-05-25TM02Termination of appointment of Alison Ellen Redgewell on 2016-05-13
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELLEN REDGEWELL
2016-04-29CH01Director's details changed for Mr Antony Robin Hales on 2015-09-01
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 149300
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057516400007
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 149300
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057516400006
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 199300
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057516400005
2013-03-22AR0122/03/13 FULL LIST
2013-03-22AD02SAIL ADDRESS CHANGED FROM: UNIT 18 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX C04 9AD ENGLAND
2013-03-04RP04SECOND FILING WITH MUD 22/03/12 FOR FORM AR01
2013-03-04RP04SECOND FILING WITH MUD 22/03/11 FOR FORM AR01
2013-03-04RP04SECOND FILING WITH MUD 22/03/10 FOR FORM AR01
2013-03-04ANNOTATIONClarification
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSTON
2012-11-20AA01CURREXT FROM 31/08/2012 TO 30/11/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBIN HALES / 03/08/2012
2012-08-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-10AR0122/03/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-10AP01DIRECTOR APPOINTED ALISON ELLEN REDGEWELL
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 5 LANGHAM BARNS BUSINESS CENTRE LANGHAM LANE LANGHAM COLCHESTER ESSEX CO4 5ZS
2011-08-15AP03SECRETARY APPOINTED ALISON ELLEN REDGEWELL
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY GORDON BANKS
2011-04-12AR0122/03/11 FULL LIST
2011-04-12AD02SAIL ADDRESS CREATED
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON REDGEWELL
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON REDGEWELL
2011-04-11AP03SECRETARY APPOINTED MR GORDON BANKS
2011-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-07RES01ALTER ARTICLES 28/03/2011
2011-04-07RES04NC INC ALREADY ADJUSTED 28/03/2011
2011-04-07SH0128/03/11 STATEMENT OF CAPITAL GBP 199300
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-25SH0125/08/10 STATEMENT OF CAPITAL GBP 178300
2010-04-27SH0627/04/10 STATEMENT OF CAPITAL GBP 193300
2010-04-27SH0627/04/10 STATEMENT OF CAPITAL GBP 203300
2010-04-21SH0621/04/10 STATEMENT OF CAPITAL GBP 158300
2010-04-21SH0116/10/09 STATEMENT OF CAPITAL GBP 208300
2010-04-21SH0121/07/09 STATEMENT OF CAPITAL GBP 161000
2010-04-19AR0122/03/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MELONY HOLMAN
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY ANTONY HALES
2009-10-16AP03SECRETARY APPOINTED MRS ALISON ELLEN REDGEWELL
2009-07-07123NC INC ALREADY ADJUSTED 26/06/09
2009-07-07RES04GBP NC 111000/161000 26/06/2009
2009-07-0788(2)AD 26/06/09 GBP SI 50@1=50 GBP IC 101000/101050
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANTONY ROBIN HALES LOGGED FORM
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / ANTONY HALES / 24/03/2008
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY HALES / 20/03/2009
2009-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHNSTON / 07/04/2008
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 11 ST PETERS COURT ST PETER'S STREET COLCHESTER CO1 1WD
2007-09-26RES04£ NC 101000/111000
2007-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-13123NC INC ALREADY ADJUSTED 03/08/07
2007-04-29123NC INC ALREADY ADJUSTED 27/02/07
2007-04-29RES04£ NC 1000/101000
2007-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to STADIA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-08-10
Meetings o2019-02-14
Appointmen2018-06-18
Notices to2018-06-18
Winding-Up Orders2018-06-15
Petitions to Wind Up (Companies)2018-05-21
Fines / Sanctions
No fines or sanctions have been issued against STADIA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Satisfied FUNDING CIRCLE PROPERTY FINANCE LIMITED
2014-05-13 Satisfied BRIDGING LOANS LIMITED
2013-08-14 Satisfied BRIDGING LOANS LIMITED
STANDARD SECURITY EXECUTED ON 18TH AND 19TH JUNE 2012 2012-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2012-04-28 Satisfied LLOYDS TSB BANK PLC
LOAN AGREEMENT 2008-04-16 Satisfied ANDREW TAYLOR
LEGAL CHARGE 2008-01-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STADIA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STADIA TRUSTEES LIMITED
Trademarks
We have not found any records of STADIA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STADIA TRUSTEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-09-14 GBP £6,684 Contributions Leaving the Fund
Oxfordshire County Council 2011-09-12 GBP £22,174 Contributions Leaving the Fund

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
Business rates information was found for STADIA TRUSTEES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Offices and Premises 654 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9YQ GBP £17,2552011-10-17

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partySTADIA TRUSTEES LIMITEDEvent Date2020-08-10
In the High Court of Justice Court Number: CR-2018-3095 STADIA TRUSTEES LIMITED (Company Number 05751640 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princi…
 
Initiating party Event TypeMeetings o
Defending partySTADIA TRUSTEES LIMITEDEvent Date2019-02-14
In the High Court of Justice Court Number: CR-2018-003095 STADIA TRUSTEES LIMITED (Company Number 05751640 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Prin…
 
Initiating party Event TypeAppointmen
Defending partySTADIA TRUSTEES LIMITEDEvent Date2018-06-18
In the High Court of Justice Court Number: CR-2018-003095 STADIA TRUSTEES LIMITED (Company Number 05751640 ) Registered office: PO Box 4385, Cardiff CF14 8LH Principal trading address: 654 The Crescen…
 
Initiating party Event TypeNotices to
Defending partySTADIA TRUSTEES LIMITEDEvent Date2018-06-18
 
Initiating party Event TypeWinding-Up Orders
Defending partySTADIA TRUSTEES LIMITEDEvent Date2018-06-06
In the High Court Of Justice case number 003095 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTADIA TRUSTEES LIMITEDEvent Date2018-04-18
In the Royal Courts of Justice case number CR-2018-003095 A Petition to wind up the above-named company of PO Box 4385, 05751640: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH and/or 654 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ , presented on 18 April 2018 by Mr Kawshik Lakhani , claiming to be a creditor of the company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 6 June 2018 Time: 10:30am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 5 June 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STADIA TRUSTEES 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 STADIA TRUSTEES 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.