Company Information for STADIA TRUSTEES LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05751640
Private Limited Company
Liquidation |
Company Name | |
---|---|
STADIA TRUSTEES LIMITED | |
Legal Registered Office | |
GRIFFINS, TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in W1F | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STADIA TRUSTEES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONY ROBIN HALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON ELLEN REDGEWELL |
Company Secretary | ||
ALISON ELLEN REDGEWELL |
Director | ||
BRYAN CAMPBELL JOHNSTON |
Director | ||
GORDON BANKS |
Company Secretary | ||
ALISON ELLEN REDGEWELL |
Company Secretary | ||
MELONY LOUISE HOLMAN |
Director | ||
ANTONY ROBIN HALES |
Company Secretary | ||
JOANNA UNDERWOOD |
Company Secretary | ||
MELONY LOUISE HOLMAN |
Company Secretary | ||
STADIA TRUSTEES LTD |
Company Secretary | ||
ANTONY ROBIN HALES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIS ADMIN LTD | Director | 2013-07-26 | CURRENT | 2013-05-31 | Active | |
STADIA NOMINEES LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM PO BOX 4385 05751640: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM PO BOX 4385 05751640: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 101000 | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-08 GBP 101,000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057516400005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH03 | Purchase of own shares | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
RP05 | Companies House applied as default registered office address PO Box 4385, 05751640: Companies House Default Address, Cardiff, CF14 8LH on 2016-12-10 | |
TM02 | Termination of appointment of Alison Ellen Redgewell on 2016-05-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ELLEN REDGEWELL | |
CH01 | Director's details changed for Mr Antony Robin Hales on 2015-09-01 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 149300 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057516400007 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 149300 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057516400006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 199300 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057516400005 | |
AR01 | 22/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 18 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX C04 9AD ENGLAND | |
RP04 | SECOND FILING WITH MUD 22/03/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 22/03/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 22/03/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSTON | |
AA01 | CURREXT FROM 31/08/2012 TO 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBIN HALES / 03/08/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED ALISON ELLEN REDGEWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 5 LANGHAM BARNS BUSINESS CENTRE LANGHAM LANE LANGHAM COLCHESTER ESSEX CO4 5ZS | |
AP03 | SECRETARY APPOINTED ALISON ELLEN REDGEWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON BANKS | |
AR01 | 22/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON REDGEWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON REDGEWELL | |
AP03 | SECRETARY APPOINTED MR GORDON BANKS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/03/2011 | |
RES04 | NC INC ALREADY ADJUSTED 28/03/2011 | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 199300 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 178300 | |
SH06 | 27/04/10 STATEMENT OF CAPITAL GBP 193300 | |
SH06 | 27/04/10 STATEMENT OF CAPITAL GBP 203300 | |
SH06 | 21/04/10 STATEMENT OF CAPITAL GBP 158300 | |
SH01 | 16/10/09 STATEMENT OF CAPITAL GBP 208300 | |
SH01 | 21/07/09 STATEMENT OF CAPITAL GBP 161000 | |
AR01 | 22/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELONY HOLMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY HALES | |
AP03 | SECRETARY APPOINTED MRS ALISON ELLEN REDGEWELL | |
123 | NC INC ALREADY ADJUSTED 26/06/09 | |
RES04 | GBP NC 111000/161000 26/06/2009 | |
88(2) | AD 26/06/09 GBP SI 50@1=50 GBP IC 101000/101050 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANTONY ROBIN HALES LOGGED FORM | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTONY HALES / 24/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HALES / 20/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHNSTON / 07/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 11 ST PETERS COURT ST PETER'S STREET COLCHESTER CO1 1WD | |
RES04 | £ NC 101000/111000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/08/07 | |
123 | NC INC ALREADY ADJUSTED 27/02/07 | |
RES04 | £ NC 1000/101000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Meetings o | 2020-08-10 |
Meetings o | 2019-02-14 |
Appointmen | 2018-06-18 |
Notices to | 2018-06-18 |
Winding-Up Orders | 2018-06-15 |
Petitions to Wind Up (Companies) | 2018-05-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FUNDING CIRCLE PROPERTY FINANCE LIMITED | ||
Satisfied | BRIDGING LOANS LIMITED | ||
Satisfied | BRIDGING LOANS LIMITED | ||
STANDARD SECURITY EXECUTED ON 18TH AND 19TH JUNE 2012 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LOAN AGREEMENT | Satisfied | ANDREW TAYLOR | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Contributions Leaving the Fund |
Oxfordshire County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Offices and Premises | 654 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9YQ | GBP £17,255 | 2011-10-17 |
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.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2020-08-10 |
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 Type | Meetings o | |
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2019-02-14 |
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 Type | Appointmen | |
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2018-06-18 |
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 Type | Notices to | |
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2018-06-18 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2018-06-06 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | STADIA TRUSTEES LIMITED | Event Date | 2018-04-18 |
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 . | |||
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. |