Liquidation
Company Information for STONEHAVEN HOMES (WENTWORTH) LIMITED
1 HIGH STREET, THATCHAM, RG19 3JG,
|
Company Registration Number
07714954
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONEHAVEN HOMES (WENTWORTH) LIMITED | |
Legal Registered Office | |
1 HIGH STREET THATCHAM RG19 3JG Other companies in SO41 | |
Company Number | 07714954 | |
---|---|---|
Company ID Number | 07714954 | |
Date formed | 2011-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 05:26:15 |
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 - Proposal to Strike off | |
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 | |
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 | |
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 | |
STONEHAVEN SPECIAL PROJECTS 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 - Proposal to Strike off | |
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 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 | |
STONEHAVEN SPECIAL PROJECTS 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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 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 | |
STONEHAVEN SPECIAL PROJECTS 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 |
---|---|---|
Compulsory winding up order | ||
TM02 | Termination of appointment of White House Secretaries Limited on 2020-10-07 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC05 | Change of details for Stonehaven Homes Limited as a person with significant control on 2019-04-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WHITE HOUSE SECRETARIES LIMITED on 2019-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 111 Milford Road Lymington Hampshire SO41 8DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SHAW | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/12 TO 31/05/12 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
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: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MT PHILLIP CHRISTIAN | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 100 | |
AP04 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2024-07-16 |
Petitions to Wind Up (Companies) | 2024-06-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | R S PROPERTY FINANCE LIMITED AND PJH DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Outstanding | R S PROPERTY FINANCE LIMITED AND PJH DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Outstanding | JORDAN INTERNATIONAL BANK PLC | |
DEBENTURE | Outstanding | JORDAN INTERNATIONAL BANK PLC | |
CHARGE OVER CONSTRUCTION CONTRACT | Outstanding | JORDAN INTERNATIONAL BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 8,019,237 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 5,290,982 |
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 HOMES (WENTWORTH) LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 8,015,017 |
Current Assets | 2012-05-31 | £ 5,288,762 |
Debtors | 2013-05-31 | £ 240,245 |
Debtors | 2012-05-31 | £ 238,325 |
Secured Debts | 2013-05-31 | £ 4,814,012 |
Secured Debts | 2012-05-31 | £ 4,216,439 |
Stocks Inventory | 2013-05-31 | £ 7,774,772 |
Stocks Inventory | 2012-05-31 | £ 5,050,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STONEHAVEN HOMES (WENTWORTH) LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | STONEHAVEN HOMES (WENTWORTH) LIMITED | Event Date | 2024-07-16 |
STONEHAVEN HOMES (WENTWORTH) LIMITED (Company Number 07714954 ) Registered office: 1 High Street , THATCHAM , RG19 3JG In the High Court Of Justice No 003143 of 2024 Date of Filing Petition: 24 May 20… | |||
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. |