Dissolved
Dissolved 2018-05-13
Company Information for STAYBRIDGE DEVELOPMENTS LIMITED
DARTFORD, KENT, DA1,
|
Company Registration Number
08581139
Private Limited Company
Dissolved Dissolved 2018-05-13 |
Company Name | |
---|---|
STAYBRIDGE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
DARTFORD KENT | |
Company Number | 08581139 | |
---|---|---|
Date formed | 2013-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-28 15:54:27 |
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 |
---|---|---|
MICHAEL JOHN HART |
||
JAVID IBRAHIM |
||
DAMIAN JOSEPH LEYDON |
||
DAVID JOHN SPEIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE DANIEL MCNULTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAMP DEVELOPMENTS LIMITED | Director | 2015-07-13 | CURRENT | 2014-08-01 | Active | |
M HART CONSTRUCTION LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
STANTON COURT (LONGLANDS) LIMITED | Director | 2003-08-12 | CURRENT | 1984-03-16 | Active | |
IDEAL CONSTRUCT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2017-01-31 | |
STAYBRIDGE CLEANING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2016-11-29 | |
FIRST RESPONSE BUILDING SERVICES LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
IDEAL G LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
IDEAL HEAT SOLUTIONS LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
K.P.I. INVESTMENTS LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-23 | Dissolved 2015-02-17 | |
IDEAL RESPONSE GROUP LIMITED | Director | 2002-02-05 | CURRENT | 2002-02-05 | Liquidation | |
SPEYDON CONSTRUCTION LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM IDEAL HOUSE CRISMILL LANE MAIDSTONE KENT ME14 3LY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 24/06/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 24/06/14 FULL LIST | |
SH06 | 24/09/13 STATEMENT OF CAPITAL GBP 40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MCNULTY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-01 |
Notices to Creditors | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
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 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STAYBRIDGE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STAYBRIDGE DEVELOPMENTS LTD | Event Date | 2016-11-24 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY : Contact person: Sue Skudder Telephone No: 01474532862 Email Address: sueskudder@brettsbr.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STAYBRIDGE DEVELOPMENTS LTD | Event Date | 2016-11-24 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 2 January 2017 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY 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 AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Names of Insolvency Practitioner: Isobel Susan Brett (IP Numbers: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Date of Appointment: 24 November 2016 Alternative Contact: Sue Skudder, Email Address: sueskudder@brettsbr.co.uk , Telephone: 01474532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STAYBRIDGE DEVELOPMENTS LTD | Event Date | 2016-11-24 |
Nature of business: Property Development At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 24 November 2016 the following resolutions were duly passed as Special and Ordinary Resolutions: Special Resolution i. That the company be wound up voluntarily. Ordinary Resolution i. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be and is hereby appointed liquidator of the company. Javid Ibrahim , Chairman of the Meeting : | |||
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. |