Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STELLCO LENBOROUGH PARK LIMITED
Company Information for

STELLCO LENBOROUGH PARK LIMITED

40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
Company Registration Number
09422785
Private Limited Company
Active

Company Overview

About Stellco Lenborough Park Ltd
STELLCO LENBOROUGH PARK LIMITED was founded on 2015-02-04 and has its registered office in Bedford. The organisation's status is listed as "Active". Stellco Lenborough Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STELLCO LENBOROUGH PARK LIMITED
 
Legal Registered Office
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
 
Filing Information
Company Number 09422785
Company ID Number 09422785
Date formed 2015-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207799766  
Last Datalog update: 2024-03-05 23:57:08
Primary Source:Companies House
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 STELLCO LENBOROUGH PARK LIMITED

Current Directors
Officer Role Date Appointed
JANE BACCARELLA
Company Secretary 2016-03-29
ANGELO BACCARELLA
Director 2015-02-04
JONATHAN DANIEL AUSTIN GREEN
Director 2015-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAMSON ABERLA NORTH WEST LIMITED Director 2016-03-31 - 2016-04-05 RESIGNED 2016-03-31 Active - Proposal to Strike off
MARK WILLIAMSON BLACKBUCK PROPERTIES LIMITED Director 2014-05-30 - 2015-07-30 RESIGNED 2014-05-30 Active - Proposal to Strike off
MARK WILLIAMSON GIMME PLC Director 2011-09-23 - 2012-02-09 RESIGNED 2011-09-23 Dissolved 2015-08-06
MARK WILLIAMSON GIMME IP LIMITED Director 2011-08-19 - 2012-03-06 RESIGNED 2011-08-19 Dissolved 2013-12-03
MARK WILLIAMSON VICINITY GROUP LTD Director 2011-06-29 - 2012-05-31 RESIGNED 2010-01-08 Dissolved 2018-04-02
MARK WILLIAMSON GIMME365 LIMITED Director 2011-03-08 - 2012-03-05 RESIGNED 2011-03-08 Dissolved 2013-10-22
MARK WILLIAMSON PREMIER GOLF CARD LIMITED Director 2007-01-29 - 2012-05-31 RESIGNED 2006-02-03 Dissolved 2013-11-05
MARK WILLIAMSON PREMIER BENEFIT CARDS LIMITED Director 2006-11-15 - 2012-05-31 RESIGNED 2005-06-09 Dissolved 2013-09-24
MARK WILLIAMSON LEALTA LIMITED Director 2006-11-06 - 2012-05-31 RESIGNED 2006-11-06 Dissolved 2014-03-17
ANGELO BACCARELLA STELLCO CARE LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active - Proposal to Strike off
ANGELO BACCARELLA BRUNSWICK PLACE (BIGGLESWADE) LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
ANGELO BACCARELLA STELLCO HOMES LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
ANGELO BACCARELLA STELLCO DEVELOPMENTS LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-06-05Change of details for Mr Angelo Baccarella as a person with significant control on 2023-06-01
2023-06-02CESSATION OF JONATHAN DANIEL AUSTIN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO BACCARELLA
2021-11-24PSC07CESSATION OF ANGELO BACCARELLA AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2021-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO BACCARELLA
2021-09-21PSC07CESSATION OF JONATHAN DANIEL AUSTIN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
2021-07-19AM21Liquidation. End of administration
2021-03-15CVA4Notice of completion of voluntary arrangement
2021-03-15CVA4Notice of completion of voluntary arrangement
2020-03-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-02-13
2019-03-25AM10Administrator's progress report
2019-03-25AM10Administrator's progress report
2019-03-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-03-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-09-19AM10Administrator's progress report
2018-09-19AM10Administrator's progress report
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL AUSTIN GREEN
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL AUSTIN GREEN
2018-03-23AM10Administrator's progress report
2018-02-28AM19liquidation-in-administration-extension-of-period
2017-09-27AM10Administrator's progress report
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
2017-05-05AM07Liquidation creditors meeting
2017-04-26AM03Statement of administrator's proposal
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 40 Kimbolton Road Bedford MK40 2NR England
2017-03-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP03Appointment of Mrs Jane Baccarella as company secretary on 2016-03-29
2016-02-17AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227850004
2015-06-04ANNOTATIONOther
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227850003
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227850002
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227850001
2015-03-13AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STELLCO LENBOROUGH PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-04-13
Appointment of Administrators2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against STELLCO LENBOROUGH PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STELLCO LENBOROUGH PARK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STELLCO LENBOROUGH PARK LIMITED

Intangible Assets
Patents
We have not found any records of STELLCO LENBOROUGH PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STELLCO LENBOROUGH PARK LIMITED
Trademarks
We have not found any records of STELLCO LENBOROUGH PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STELLCO LENBOROUGH PARK 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 (41100 - Development of building projects) as STELLCO LENBOROUGH PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STELLCO LENBOROUGH PARK 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 TypeMeetings of Creditors
Defending partySTELLCO LENBOROUGH PARK LIMITEDEvent Date2017-04-06
In the High Court of Justice case number 8046 This Notice is given under Rule 15.8 of the Insolvency (England & Wales) Rules 2016 ("the Rules"). It Is delivered by the Joint Administrators of Stellco Lenborough Park Limited, Opus Restructuring LLP, of Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, (telephone number 01908 306090), who were appointed by its Directors. Creditors are invited to attend a virtual meeting for the purposes of considering the following (for the full wording of proposed decisions, see the proxy form): 1. The basis of the Joint Administrators' fees. 2. The approval of the Joint Administrators' Category 2 disbursements. 3. The approval of the pre-Administration costs. The meeting will be held as follows: on 24 April 2017 at 11.00 am. Please contact the Joint Administrators (details below) to receive instructions on how to access the virtual meeting, which will be held via a conferencing platform. The meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). A proxy form is available to enable creditors to appoint a proxy-holder to attend on their behalf (note: any creditor who is not an individual must appoint a proxy-holder, if they wish to attend or be represented at the meeting). All proxy forms, together with a proof of debt if one has not already been submitted, must be completed and returned to the Joint Administrators by one of the methods set out below: By post to: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, By fax to: 01908 255700, By email to: ashlelgh.sillitoe@opusllp.com. Please note that, if you are sending forms by post, you must ensure that you have allowed sufficient time for the forms to be delivered to the address above by the times set out below. An email is treated as delivered at 9.00 am on the next business day after it was sent. All proofs of debt must be delivered by: 4.00 pm on 24 April 2017. All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 24 April 2017. If the Joint Administrators have not received a proof of debt by the time specified above (whether submitted previously or as a result of this Notice), that creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule 14.31(1) of the Rules must still deliver a proof if the creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor also provides a proof by the time set out above. Creditors who meet one or more of the statutory thresholds listed below may, within 5 business days from the date of the delivery of this Notice, require a physical meeting to be held to consider the matter. Statutory thresholds to request a meeting: 10% in value of the creditors, 10% in number of the creditors, 10 creditors. Creditors who have taken all steps necessary to attend the virtual meeting under the arrangements made by the convener, but that do not enable them to attend the whole or part of the meeting, may complain under Rule 15.38 of the Rules. A complaint must be made as soon as reasonably practicable and in any event no later than 4.00 pm on the business day following the day on which the person was, or appeared to be, excluded; or where an indication is sought under Rule 15.37, the day on which the complainant received the indication. A creditor may appeal a decision by application to the court in accordance with Rule 15.35 of the Rules. Any such appeal must be made not later than 21 days after the Decision Date. Date of appointment: 20 February 2017. Office holder details: Timothy John Edward Dolder and Trevor John Binyon (IP Nos. 9008 and 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Tel: 01908 306090.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTELLCO LENBOROUGH PARK LIMITEDEvent Date2017-02-20
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8046 Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285 ), both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Ashleigh Sillitoe, E-mail: ashleigh.sillitoe@opusllp.com, Tel: 01908 306090. : Ag FF113029
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STELLCO LENBOROUGH PARK 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 STELLCO LENBOROUGH PARK 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.