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

STORMCLIFF (KR) LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
07760610
Private Limited Company
Liquidation

Company Overview

About Stormcliff (kr) Ltd
STORMCLIFF (KR) LIMITED was founded on 2011-09-02 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Stormcliff (kr) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STORMCLIFF (KR) LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST ALBANS
HERTS
AL1 5JN
Other companies in E4
 
Filing Information
Company Number 07760610
Company ID Number 07760610
Date formed 2011-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 15:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORMCLIFF (KR) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
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 STORMCLIFF (KR) LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETAIRES LIMITED
Company Secretary 2011-09-02
MICHAEL HOWARD GOLDSTEIN
Director 2016-11-17
PAUL GEORGE MILNER
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NISIM BITTON
Director 2011-09-02 2016-11-17
CREATIVE ACCOUNTING SERVICES LIMITED
Director 2013-04-01 2016-11-17
STORMCLIFF LIMITED
Director 2011-09-02 2016-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD GOLDSTEIN THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
MICHAEL HOWARD GOLDSTEIN CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY (EC2) LIMITED Director 2016-03-14 CURRENT 2010-10-15 Liquidation
MICHAEL HOWARD GOLDSTEIN STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
MICHAEL HOWARD GOLDSTEIN 21ST CENTURY VILLAS LIMITED Director 2016-03-14 CURRENT 1995-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
MICHAEL HOWARD GOLDSTEIN EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation
MICHAEL HOWARD GOLDSTEIN BOLTBRIDGE LTD Director 2016-03-14 CURRENT 2004-11-22 Liquidation
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 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
2018-01-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01SH02SUB-DIVISION 17/11/16
2016-12-14RES13SUB DIVIDE 1 ORDINARY SHARE OF £1 INTO 2 ORDINARY SHARES OF £0.50 THE HOLDER OF SHARES GIVES CONSENT TO SANCTION EVERY VERYATION MODICATION OR ABROGATION OF RIGHTS 17/11/2016
2016-12-14RES12VARYING SHARE RIGHTS AND NAMES
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT
2016-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-014.70DECLARATION OF SOLVENCY
2016-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-29AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STORMCLIFF LIMITED
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CREATIVE ACCOUNTING SERVICES LIMITED
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NISIM BITTON
2016-11-29AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0129/06/16 FULL LIST
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-24AR0102/09/15 FULL LIST
2015-09-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12AR0102/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-09AR0102/09/13 FULL LIST
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077606100001
2013-05-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-03AP02CORPORATE DIRECTOR APPOINTED CREATIVE ACCOUNTING SERVICES LIMITED
2012-09-14AR0102/09/12 FULL LIST
2011-09-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STORMCLIFF (KR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-22
Appointment of Liquidators2016-11-22
Resolutions for Winding-up2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against STORMCLIFF (KR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

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 STORMCLIFF (KR) LIMITED

Intangible Assets
Patents
We have not found any records of STORMCLIFF (KR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORMCLIFF (KR) LIMITED
Trademarks
We have not found any records of STORMCLIFF (KR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORMCLIFF (KR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STORMCLIFF (KR) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STORMCLIFF (KR) 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 TypeNotices to Creditors
Defending partySTORMCLIFF (KR) LIMITEDEvent Date2016-11-18
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, is required, on or before the 21st day of December 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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. Date of Appointment: 18 November 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk DATED THIS 15 NOVEMBER 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTORMCLIFF (KR) LIMITEDEvent Date2016-11-18
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTORMCLIFF (KR) LIMITEDEvent Date2016-11-18
Passed: 18th November 2016 At a General Meeting of the above named Company, duly convened, and held at at 10:30 am on 18th November 2016 at The Roma Building, 32-38 Scrutton Street, Bishopsgate, London, EC2A 4RQ , the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-B) dated 25th April 2016 as varied by the Addendum dated 17th August 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 18 November 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORMCLIFF (KR) 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 STORMCLIFF (KR) 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.