Company NameMIKE Stacey Limited
Company StatusDissolved
Company Number02010750
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameBrowman Limited

Business Activity

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

Directors

Director NameMr Shaun Vernon Stacey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(5 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 09 April 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPool Court Farm Langford Budville
Wiveliscombe
Taunton
Somerset
Secretary NameMr Andrew Nathan Goddard
StatusClosed
Appointed06 March 2013(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Michael Vernon Stacey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 10 months after company formation)
Appointment Duration22 years (resigned 31 March 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBartons Langley Marsh
Wiveliscombe
Taunton
Somerset
TA4 2UL
Secretary NameMrs Gina Stacey
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 10 months after company formation)
Appointment Duration21 years (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressBartons Langley Marsh
Wiveliscombe
Taunton
Somerset
TA4 2UL
Director NameJulian Ivor Gillard Ball
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHallam
57 Stonegallows
Taunton
Somerset
TA1 5JS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£9,785,758
Gross Profit£1,216,809
Net Worth£1,881,910
Cash£73,035
Current Liabilities£3,627,960

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (29 pages)
3 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (18 pages)
3 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (18 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 October 2016 (16 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 October 2016 (16 pages)
25 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (22 pages)
25 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (22 pages)
25 November 2015Liquidators statement of receipts and payments to 14 October 2015 (22 pages)
5 November 2014Administrator's progress report to 15 October 2014 (25 pages)
5 November 2014Administrator's progress report to 15 October 2014 (25 pages)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
15 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 August 2014Statement of affairs with form 2.14B/2.15B (7 pages)
28 August 2014Statement of affairs with form 2.14B/2.15B (7 pages)
24 July 2014Statement of affairs with form 2.14B (6 pages)
24 July 2014Statement of affairs with form 2.14B (6 pages)
2 July 2014Amended certificate of constitution of creditors' committee (1 page)
2 July 2014Amended certificate of constitution of creditors' committee (1 page)
18 June 2014Notice of deemed approval of proposals (1 page)
18 June 2014Notice of deemed approval of proposals (1 page)
2 June 2014Statement of administrator's proposal (118 pages)
2 June 2014Statement of administrator's proposal (118 pages)
30 April 2014Registered office address changed from Station Road Mill Lane Wiveliscombe Somerset TA4 2LX on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Station Road Mill Lane Wiveliscombe Somerset TA4 2LX on 30 April 2014 (2 pages)
29 April 2014Appointment of an administrator (1 page)
29 April 2014Appointment of an administrator (1 page)
31 March 2014Termination of appointment of Michael Stacey as a director (1 page)
31 March 2014Termination of appointment of Michael Stacey as a director (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
17 April 2013Full accounts made up to 31 July 2012 (27 pages)
17 April 2013Full accounts made up to 31 July 2012 (27 pages)
18 March 2013Termination of appointment of Gina Stacey as a secretary (1 page)
18 March 2013Appointment of Mr Andrew Nathan Goddard as a secretary (1 page)
18 March 2013Appointment of Mr Andrew Nathan Goddard as a secretary (1 page)
18 March 2013Termination of appointment of Gina Stacey as a secretary (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 31 July 2011 (28 pages)
6 March 2012Full accounts made up to 31 July 2011 (28 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2011Full accounts made up to 31 July 2010 (26 pages)
6 April 2011Full accounts made up to 31 July 2010 (26 pages)
2 March 2011Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages)
2 March 2011Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Shaun Vernon Stacey on 2 October 2009 (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages)
12 March 2010Director's details changed for Mr Michael Vernon Stacey on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages)
12 March 2010Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages)
12 March 2010Director's details changed for Shaun Vernon Stacey on 1 January 1999 (2 pages)
12 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Michael Vernon Stacey on 1 January 1999 (2 pages)
18 December 2009Full accounts made up to 31 July 2009 (24 pages)
18 December 2009Full accounts made up to 31 July 2009 (24 pages)
15 April 2009Return made up to 07/02/09; full list of members (4 pages)
15 April 2009Return made up to 07/02/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 July 2008 (24 pages)
13 January 2009Full accounts made up to 31 July 2008 (24 pages)
27 May 2008Return made up to 07/02/08; no change of members (7 pages)
27 May 2008Return made up to 07/02/08; no change of members (7 pages)
18 April 2008Full accounts made up to 31 July 2007 (23 pages)
18 April 2008Full accounts made up to 31 July 2007 (23 pages)
21 November 2007Ad 31/07/06--------- £ si 11@1 (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2007Ad 31/07/06--------- £ si 11@1 (2 pages)
21 November 2007Nc inc already adjusted 31/07/06 (2 pages)
21 November 2007Nc inc already adjusted 31/07/06 (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 June 2007Full accounts made up to 31 July 2006 (25 pages)
4 June 2007Full accounts made up to 31 July 2006 (25 pages)
19 February 2007Return made up to 07/02/07; full list of members (7 pages)
19 February 2007Return made up to 07/02/07; full list of members (7 pages)
19 July 2006Return made up to 07/02/06; full list of members (7 pages)
19 July 2006Return made up to 07/02/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 July 2005 (23 pages)
16 May 2006Full accounts made up to 31 July 2005 (23 pages)
31 January 2005Return made up to 07/02/05; full list of members (7 pages)
31 January 2005Return made up to 07/02/05; full list of members (7 pages)
15 December 2004Full accounts made up to 31 July 2004 (22 pages)
15 December 2004Full accounts made up to 31 July 2004 (22 pages)
15 December 2004Full accounts made up to 31 July 2003 (23 pages)
15 December 2004Full accounts made up to 31 July 2003 (23 pages)
18 February 2004Return made up to 07/02/04; full list of members (7 pages)
18 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 June 2003Full accounts made up to 31 July 2002 (21 pages)
9 June 2003Full accounts made up to 31 July 2002 (21 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
5 June 2002Full accounts made up to 31 July 2001 (19 pages)
5 June 2002Full accounts made up to 31 July 2001 (19 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (20 pages)
4 June 2001Full accounts made up to 31 July 2000 (20 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
28 February 2001Return made up to 22/02/01; full list of members (7 pages)
28 February 2001Return made up to 22/02/01; full list of members (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (20 pages)
2 June 2000Full accounts made up to 31 July 1999 (20 pages)
13 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1999Return made up to 07/03/99; no change of members (4 pages)
19 April 1999Return made up to 07/03/99; no change of members (4 pages)
6 April 1999Particulars of mortgage/charge (7 pages)
6 April 1999Particulars of mortgage/charge (7 pages)
6 January 1999Full accounts made up to 31 July 1998 (17 pages)
6 January 1999Full accounts made up to 31 July 1998 (17 pages)
7 October 1998New director appointed (1 page)
7 October 1998New director appointed (1 page)
4 August 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Full accounts made up to 31 July 1997 (17 pages)
22 May 1998Full accounts made up to 31 July 1997 (17 pages)
14 August 1997Particulars of mortgage/charge (7 pages)
14 August 1997Particulars of mortgage/charge (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (17 pages)
2 June 1997Full accounts made up to 31 July 1996 (17 pages)
13 March 1997Return made up to 07/03/97; no change of members (4 pages)
13 March 1997Return made up to 07/03/97; no change of members (4 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 July 1995 (17 pages)
8 January 1996Full accounts made up to 31 July 1995 (17 pages)
18 August 1995Full accounts made up to 31 July 1994 (18 pages)
18 August 1995Full accounts made up to 31 July 1994 (18 pages)
5 July 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1986Company name changed browman LIMITED\certificate issued on 09/07/86 (2 pages)
9 July 1986Company name changed browman LIMITED\certificate issued on 09/07/86 (2 pages)
16 April 1986Incorporation (13 pages)
16 April 1986Incorporation (13 pages)