Company NameR.R. Stiffell & Son Limited
DirectorsRoger Robert Stiffell and Susan Jane Stiffell
Company StatusActive
Company Number01133737
CategoryPrivate Limited Company
Incorporation Date11 September 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roger Robert Stiffell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA
Director NameMrs Susan Jane Stiffell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA
Secretary NameMrs Susan Jane Stiffell
NationalityBritish
StatusCurrent
Appointed25 November 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,998
Cash£4,749
Current Liabilities£591,086

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Next Accounts Due4 September 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End04 November

Returns

Next Return Due9 December 2016 (overdue)

Charges

29 October 1992Delivered on: 5 November 1992
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £15,581.04 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M99C).
Outstanding
11 November 1988Delivered on: 12 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 sterling works, abbey road, commercial estate, canning road, stratford together with all buildins & fixtures thereon and further all movable plant machinery implements utensils furniture and equipment. Goodwill of the business.
Outstanding
15 January 1988Delivered on: 1 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 26 and 28 walpole road, upton park london E7 title no egl 84951 together with all buildings and fixtures. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1986Delivered on: 22 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 1983Delivered on: 1 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining abbotts hall, sturmer, suffolk comprising 73 acres and forming part of parcel no. 9178 on the national gridmap for the parish of sturmer.
Outstanding
8 September 1982Delivered on: 22 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 November 1978Delivered on: 8 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 east road west ham, newham london.
Outstanding
27 January 1977Delivered on: 17 February 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 east road, stratford, london E.15.
Outstanding
2 December 1997Delivered on: 4 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of a property k/a abbotts hall sturmer haverhill suffolk.
Outstanding
11 January 1977Delivered on: 17 January 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87/89 east road stratford london E15.
Outstanding

Filing History

25 June 2012Restoration by order of the court (3 pages)
25 June 2012Restoration by order of the court (3 pages)
17 January 2006Dissolved (1 page)
17 January 2006Dissolved (1 page)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O:- replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O:- replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
5 September 2005Liquidators' statement of receipts and payments (5 pages)
5 September 2005Liquidators' statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators' statement of receipts and payments (5 pages)
28 August 2004Liquidators' statement of receipts and payments (5 pages)
22 March 2004Liquidators' statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators' statement of receipts and payments (5 pages)
4 September 2003Liquidators' statement of receipts and payments (4 pages)
4 September 2003Liquidators statement of receipts and payments (4 pages)
4 September 2003Liquidators' statement of receipts and payments (4 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
12 March 2003Liquidators statement of receipts and payments (9 pages)
12 March 2003Liquidators' statement of receipts and payments (9 pages)
12 March 2003Liquidators' statement of receipts and payments (9 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators' statement of receipts and payments (5 pages)
29 August 2002Liquidators' statement of receipts and payments (5 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators' statement of receipts and payments (5 pages)
8 October 2001Liquidators' statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators' statement of receipts and payments (5 pages)
8 March 2001Liquidators' statement of receipts and payments (5 pages)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
3 November 2000Receiver ceasing to act (1 page)
3 November 2000Receiver ceasing to act (1 page)
2 November 2000Liquidators' statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators' statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators' statement of receipts and payments (5 pages)
2 November 2000Liquidators' statement of receipts and payments (5 pages)
17 July 2000Receiver's abstract of receipts and payments (3 pages)
17 July 2000Receiver's abstract of receipts and payments (3 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
9 July 1999Receiver's abstract of receipts and payments (2 pages)
9 July 1999Receiver's abstract of receipts and payments (2 pages)
1 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 1999Appointment of a voluntary liquidator (1 page)
1 March 1999Statement of affairs (10 pages)
1 March 1999Appointment of a voluntary liquidator (1 page)
1 March 1999Statement of affairs (10 pages)
2 February 1999Registered office changed on 02/02/99 from: 8 baker street london W1M 1DA (1 page)
2 February 1999Registered office changed on 02/02/99 from: 8 baker street london W1M 1DA (1 page)
7 October 1998Administrative Receiver's report (8 pages)
7 October 1998Stat of affairs with f 3.10 (18 pages)
7 October 1998Administrative Receiver's report (8 pages)
7 October 1998Stat of affairs with f 3.10 (18 pages)
8 July 1998Registered office changed on 08/07/98 from: 87 east road stratford london E15 3QS (1 page)
8 July 1998Registered office changed on 08/07/98 from: 87 east road stratford london E15 3QS (1 page)
30 June 1998Appointment of receiver/manager (1 page)
30 June 1998Appointment of receiver/manager (1 page)
31 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 February 1997Return made up to 25/11/96; full list of members (6 pages)
11 February 1997Return made up to 25/11/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 December 1995Return made up to 25/11/95; full list of members (6 pages)
22 December 1995Return made up to 25/11/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 4 November 1994 (7 pages)
30 August 1995Accounts for a small company made up to 4 November 1994 (7 pages)
30 August 1995Accounts for a small company made up to 4 November 1994 (7 pages)
17 March 1995Return made up to 25/11/94; full list of members (6 pages)
17 March 1995Return made up to 25/11/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)