Dissolved 2015-07-28
Company Information for STELOR LIMITED
ALSCOT ROAD, LONDON, SE1 3AZ,
|
Company Registration Number
08436419
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | |
---|---|
STELOR LIMITED | |
Legal Registered Office | |
ALSCOT ROAD LONDON SE1 3AZ Other companies in SE1 | |
Company Number | 08436419 | |
---|---|---|
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 06:09:29 |
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 | ||
---|---|---|---|---|
STELOR ASSURANCE SERVICES, INC. | 1011 IVES DAIRY ROAD N MIAMI BEACH FL 33179 | Inactive | Company formed on the 1997-07-24 | |
Stelor Contracting and Management Services Incorporated | 7157 RIDEAU VALLEY DRIVE SOUTH 7157 Rideau valley dr s OTTAWA Ontario K0A 2E0 | Dissolved | Company formed on the 2000-12-05 | |
STELOR Consulting Inc. | 7385 LOWVILLE HEIGHTS MISSISSAUGA Ontario L5N 8L6 | Dissolved | Company formed on the 2003-06-09 | |
STELOR CONSTRUCTION & RENOVATIONS LTD. | 13 MELROSE CRES SHERWOOD PARK ALBERTA T8A 3T9 | Dissolved | Company formed on the 2008-04-04 | |
STELOR CONSTRUCTIONS PTY LTD | WA 6122 | Active | Company formed on the 1994-04-06 | |
STELOR CONSTRUCTION | New Brunswick | Unknown | ||
STELOR CONSULTING LTD | 20-22 Wenlock Road London N1 7GU | Active - Proposal to Strike off | Company formed on the 2018-03-22 | |
STELOR CONSULTANCY LIMITED | 20 ROSEMOUNT COURT ATHGARVAN NEWBRIDGE CO. KILDARE NEWBRIDGE, KILDARE, W12PK18, IRELAND W12PK18 | Active | Company formed on the 2011-05-03 | |
STELOR CONSULTING LLC | 1201 HAYS STREET Tallahassee FL 32301 | Active | Company formed on the 2018-01-29 | |
STELOR DISTRIBUTION LIMITED | 11 OGALES ROAD BALLINDERRY UPPER LISBURN BT28 2LL | Active | Company formed on the 2015-06-10 | |
STELOR ENTERPRISES INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2004-12-17 | |
STELOR ENTERPRISES LLC | 218 BLYDENBURGH RD Suffolk ISLANDIA NY 11749 | Active | Company formed on the 2018-01-12 | |
STELOR ENTERPRISES, INC. | P.O. BOX 97 EATONTON GA 31024 | Admin. Dissolved | Company formed on the 1973-10-25 | |
STELOR ENTERPRISES INCORPORATED | California | Unknown | ||
STELOR ENTERPRISES INC | Georgia | Unknown | ||
Stelor Enterprise LLP | 264 Buckthorn Rd New Castle CO 81647 | Good Standing | Company formed on the 2022-11-29 | |
STELOR GROUP, LLC | 41 SE 5TH ST MIAMI, FL 33131 | Inactive | Company formed on the 2019-11-27 | |
STELOR HANDYMAN SERVICES LLC | Georgia | Unknown | ||
STELOR HANDYMAN SERVICES LLC | Georgia | Unknown | ||
STELOR HEALTHCARE LIMITED | 12A FINCHLEY PARK, NORTH FINCHLEY, LONDON 12A FINCHLEY PARK NORTH FINCHLEY, NORTH FINCHLEY, LONDON N12 9JN | Active - Proposal to Strike off | Company formed on the 2014-08-28 |
Officer | Role | Date Appointed |
---|---|---|
LEE STEPHEN MELLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE HOUSE FARM SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-18 | Active | |
LOW BURNTOFT SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-18 | Active | |
HUNGERFORD SOLAR PROJECTS LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-25 | Active | |
GRANVILLE ROAD SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-08-04 | Active | |
BLISWORTH SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-08-21 | Active | |
SBC MONEYSTONE LIMITED | Director | 2016-07-07 | CURRENT | 2014-06-23 | Active | |
ROCHESTER 007 LIMITED | Director | 2016-07-07 | CURRENT | 2014-09-25 | Active | |
WARREN SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-03-10 | Active | |
HERMITAGE SOLAR PARK LIMITED | Director | 2016-07-07 | CURRENT | 2013-03-05 | Active | |
HIGH MEADOW SOLAR LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-11 | Active | |
DAEDALUS MIDCO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
DAEDALUS TOPCO LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
DAEDALUS MIDCO LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
DAEDALUS ACQUISITIONS LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
GRIMSARGH SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2011-02-08 | Active | |
FELL VIEW SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2014-05-12 | Active | |
LINCOLN SKEGNESS SOLAR FARM LIMITED | Director | 2016-02-05 | CURRENT | 2014-09-25 | Active | |
EBS WYMESWOLD LIMITED | Director | 2016-02-05 | CURRENT | 2014-10-21 | Active | |
BROOKSIDE SOLAR FARM LIMITED | Director | 2016-02-05 | CURRENT | 2015-06-11 | Active | |
SHEEP SHED SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2015-06-11 | Active | |
ANESCO BERRY COURT LIMITED | Director | 2016-02-05 | CURRENT | 2014-09-09 | Active | |
ANESCO STUD FARM LIMITED | Director | 2016-02-05 | CURRENT | 2014-09-09 | Active | |
HERMITAGE SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2014-09-09 | Active | |
BEECHES SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2015-06-11 | Active | |
THE RUSHES SOLAR LIMITED | Director | 2016-02-05 | CURRENT | 2015-06-11 | Active | |
SUNDANCE ACQUISITIONS MIDCO 2 LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
SUNDANCE ACQUISITIONS MIDCO LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
SUNDANCE ACQUISITIONS LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
SUNDANCE ACQUISITIONS TOPCO LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
ANCALA MEMBER LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/04/2014 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 08/03/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-11 |
Notices to Creditors | 2014-10-15 |
Appointment of Liquidators | 2014-10-15 |
Resolutions for Winding-up | 2014-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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 STELOR LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STELOR LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STELOR LIMITED | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 10 April 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 7 October 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: David Thorniley, Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STELOR LIMITED | Event Date | 2014-10-09 |
I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 7 October 2014. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 11 November 2014 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, E-mail: info@mvlonline.co.uk. Alternative contact: Chris Maslin. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STELOR LIMITED | Event Date | 2014-10-07 |
David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : For further details contact: David Thorniley, E-mail: info@mvlonline.co.uk. Alternative contact: Chris Maslin. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STELOR LIMITED | Event Date | 2014-10-07 |
Notice is hereby given that the following resolutions were passed on 07 October 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, E-mail: info@mvlonline.co.uk. Alternative contact: Chris Maslin. | |||
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. |