Dissolved 2015-12-08
Company Information for STONEHAVEN SPECIAL PROJECTS LTD
LYMINGTON, HAMPSHIRE, SO41 8DN,
|
Company Registration Number
06902812
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
STONEHAVEN SPECIAL PROJECTS LTD | |
Legal Registered Office | |
LYMINGTON HAMPSHIRE SO41 8DN Other companies in SO41 | |
Company Number | 06902812 | |
---|---|---|
Date formed | 2009-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2016-02-24 14:22:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WHITE HOUSE SECRETARIES LIMITED |
||
PHILLIP CECIL CHRISTIAN |
||
STEPHEN JAMES SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL GUILDFORD DEVELOPMENTS LTD | Company Secretary | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
EGERTON LAND LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
SMF PROPERTIES LTD | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
BARNABAS FRESHSTART COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HIGHMORE ESTATES LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
STUFF WITH FLUFF LTD | Company Secretary | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
STONEHAVEN (LONDON) LIMITED | Company Secretary | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
SULLIVANS WINE BAR LTD | Company Secretary | 2013-09-02 | CURRENT | 2013-08-30 | Active - Proposal to Strike off | |
GROOM ESTATES ( BERKSHIRE) LIMITED | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
ALBEMARLE STREET PARTNERS LTD | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
WEST ESTATES DEVELOPMENTS LTD | Company Secretary | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2017-11-14 | |
K C REAL ESTATE LIMITED | Company Secretary | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
DRISCOLL LIGHTING LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2011-10-07 | Active | |
STONEHAVEN HOMES (SGH) LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
BEAUTY BY LILLY LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
TURVILL TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2015-11-03 | |
LETXPRESS LIMITED | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MOLESEY PROPERTIES LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2011-11-22 | Active | |
SANDOWN AGENCIES LTD | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2018-05-08 | |
DJF PROPERTY LTD | Company Secretary | 2011-09-07 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
808 X-RAY LOGISTICS LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-02-02 | Dissolved 2014-04-13 | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
GLENWOOD HOMES BESPOKE LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2016-04-12 | |
STONEHAVEN COUNTRY HOMES LTD | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
GLOBAL FIRST SOLAR LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
CRESCENDO CONSULTING LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2006-04-18 | Dissolved 2017-09-26 | |
JAMES MORRISON GOLF LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
FELLBRIDGE ESTATES LTD | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Liquidation | |
MILFORD AGENCIES LTD | Company Secretary | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
STONEHAVEN DESIGN & BUILD LTD | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
GROOM DESIGN LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-08-06 | Active | |
GROOM HOMES LTD | Company Secretary | 2008-05-27 | CURRENT | 2008-05-20 | Dissolved 2014-11-18 | |
HAL DEVELOPMENTS LTD | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Dissolved 2018-07-17 | |
R.J.F. LAND AND NEW HOMES LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2013-11-19 | |
JAVLIN HOMES LIMITED | Company Secretary | 2002-05-21 | CURRENT | 2002-05-21 | Active | |
GROOM ESTATES LIMITED | Company Secretary | 2000-08-31 | CURRENT | 2000-08-31 | Active - Proposal to Strike off | |
JACK DAVISON PLANNING CONSULTANTS LIMITED | Company Secretary | 2000-03-22 | CURRENT | 2000-03-22 | Dissolved 2015-10-06 | |
TAXPAL LIMITED | Company Secretary | 2000-01-28 | CURRENT | 2000-01-28 | Active - Proposal to Strike off | |
JACK DAVISON ESTATES BERKSHIRE LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Dissolved 2015-11-24 | |
SHARPS DRAINAGE SERVICES LIMITED | Company Secretary | 1999-06-24 | CURRENT | 1999-06-24 | Active | |
ROYSAN PROPERTIES LIMITED | Company Secretary | 1997-04-08 | CURRENT | 1997-04-08 | Liquidation | |
THE DRAINSQUAD LIMITED | Company Secretary | 1996-12-20 | CURRENT | 1996-12-20 | Active | |
WHITE HOUSE REGISTRARS LIMITED | Company Secretary | 1996-12-19 | CURRENT | 1996-12-19 | Active - Proposal to Strike off | |
THE LONDON DRAIN COMPANY LIMITED | Company Secretary | 1996-05-17 | CURRENT | 1996-05-17 | Active | |
SHARPS DRAIN LOGIC LIMITED | Company Secretary | 1995-09-01 | CURRENT | 1992-11-26 | Active | |
OLD SCHOOL PROPERTIES LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1992-11-26 | Active - Proposal to Strike off | |
CENTRAL GUILDFORD DEVELOPMENTS LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
CENTRAL GUILDFORD ESTATES LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
DUDLEY HOUSE (COVENT GARDEN) LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Liquidation | |
STONEHAVEN (LONDON) LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
STONEHAVEN HOMES (SUMMERWINDS) LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active - Proposal to Strike off | |
STONEHAVEN (EWHURST) LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
STONEHAVEN HOMES (SGH) LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
STONEHAVEN COUNTRY HOMES LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
STONEHAVEN DESIGN & BUILD LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
GREYSTOKE INVESTMENTS LTD | Director | 2006-08-02 | CURRENT | 2005-09-21 | Active | |
CENTRAL GUILDFORD ESTATES MANAGEMENT LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
CENTRAL GUILDFORD ESTATES FREEHOLD LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
2-3 BEDFORD STREET LONDON LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
CENTRAL GUILDFORD DEVELOPMENTS LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
CENTRAL GUILDFORD ESTATES LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
STONEHAVEN (EWHURST) LTD | Director | 2015-09-01 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
DUDLEY HOUSE (COVENT GARDEN) LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Liquidation | |
STONEHAVEN (LONDON) LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
STONEHAVEN HOMES ( PELHAMS) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2015-12-08 | |
STONEHAVEN HOMES (WENTWORTH) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
STONEHAVEN COUNTRY HOMES LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-12-08 | |
STONEHAVEN (HOGSHILL) LTD | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-09 | |
STONEHAVEN DESIGN & BUILD LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-12-08 | |
FAIRMILE CONSTRUCTION LTD | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 FULL LIST | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 12/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHAW / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES CHRISTIAN / 01/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 01/05/2010 | |
288a | DIRECTOR APPOINTED STEPHEN JAMES SHAW | |
288a | DIRECTOR APPOINTED PHILLIP CHRISTIAN | |
288a | SECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD | |
88(2) | AD 12/05/09-12/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ASSIGNMENT | Outstanding | COUTTS & CO | |
SECURITY ASSIGNMENT | Outstanding | COUTTS & COMPANY | |
SECURITY ASSIGNMENT | Outstanding | STRATA RESIDENTIAL LLP | |
LEGAL CHARGE | Outstanding | STRATA RESIDENTIAL LLP | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY |
Creditors Due Within One Year | 2013-05-31 | £ 570,063 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,441,897 |
Creditors and other liabilities
|
|
|
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 STONEHAVEN SPECIAL PROJECTS LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 576,898 |
Current Assets | 2012-05-31 | £ 1,444,891 |
Debtors | 2013-05-31 | £ 576,898 |
Debtors | 2012-05-31 | £ 224,380 |
Secured Debts | 2013-05-31 | £ 0 |
Secured Debts | 2012-05-31 | £ 762,945 |
Shareholder Funds | 2013-05-31 | £ 6,835 |
Shareholder Funds | 2012-05-31 | £ 2,994 |
Stocks Inventory | 2012-05-31 | £ 1,220,503 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STONEHAVEN SPECIAL PROJECTS LTD are:
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. |