Company NameDavid Fangen Holdings Limited
Company StatusDissolved
Company Number05004300
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 3 months ago)
Dissolution Date10 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Ronald Fangen
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedchester House
Bedchester
Shaftesbury
Dorset
SP7 0JU
Secretary NameStephen Paul Victor Martin
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleSecretary
Correspondence Address12 Martin Close
Billericay
Essex
CM11 2BZ
Director NameMr Christopher Mark Milam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tawny Grove
Four Marks
Alton
Hampshire
GU34 5DU
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Tilford
Farnham
Surrey
GU10 2AL
Secretary NameMr Christopher Mark Milam
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tawny Grove
Four Marks
Alton
Hampshire
GU34 5DU
Secretary NameMr Iain Jamieson
StatusResigned
Appointed31 December 2016(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestackhouse.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stackhouse Poland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 June 2008Delivered on: 10 June 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 February 2023Final Gazette dissolved following liquidation (1 page)
10 November 2022Return of final meeting in a members' voluntary winding up (37 pages)
13 October 2021Liquidators' statement of receipts and payments to 27 September 2021 (23 pages)
26 October 2020Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 7EU on 26 October 2020 (2 pages)
24 October 2020Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 24 October 2020 (2 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
22 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
(2 pages)
22 October 2020Declaration of solvency (5 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 April 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
10 April 2019Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page)
10 April 2019Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages)
10 April 2019Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
9 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2018Solvency Statement dated 28/09/18 (1 page)
9 October 2018Statement by Directors (1 page)
9 October 2018Statement of capital on 9 October 2018
  • GBP 1
(3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page)
13 January 2015Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page)
13 January 2015Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
14 January 2013Termination of appointment of David Fangen as a director (1 page)
14 January 2013Termination of appointment of David Fangen as a director (1 page)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr David Ronald Fangen on 29 December 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr David Ronald Fangen on 29 December 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 29/12/08; full list of members (5 pages)
23 March 2009Return made up to 29/12/08; full list of members (5 pages)
13 August 2008Resolutions
  • RES13 ‐ Purchase agreement/financial assistance 06/06/2008
(3 pages)
13 August 2008Resolutions
  • RES13 ‐ Purchase agreement/financial assistance 06/06/2008
(3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 June 2008Declaration of assistance for shares acquisition (9 pages)
16 June 2008Declaration of assistance for shares acquisition (8 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
16 June 2008Director appointed jeremy michael george cary (2 pages)
16 June 2008Director and secretary appointed christopher mark milam (2 pages)
16 June 2008Declaration of assistance for shares acquisition (9 pages)
16 June 2008Resolutions
  • RES13 ‐ Re-deb guar 06/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2008Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page)
16 June 2008Declaration of assistance for shares acquisition (9 pages)
16 June 2008Declaration of assistance for shares acquisition (8 pages)
16 June 2008Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page)
16 June 2008Resolutions
  • RES13 ‐ Re-deb guar 06/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2008Appointment terminated secretary stephen martin (1 page)
16 June 2008Director appointed jeremy michael george cary (2 pages)
16 June 2008Declaration of assistance for shares acquisition (9 pages)
16 June 2008Director and secretary appointed christopher mark milam (2 pages)
16 June 2008Appointment terminated secretary stephen martin (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 January 2006Return made up to 29/12/05; full list of members (7 pages)
20 January 2006Return made up to 29/12/05; full list of members (7 pages)
27 May 2005Full accounts made up to 31 December 2004 (7 pages)
27 May 2005Full accounts made up to 31 December 2004 (7 pages)
2 February 2005Return made up to 29/12/04; full list of members (6 pages)
2 February 2005Return made up to 29/12/04; full list of members (6 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 32 parkfield gardens harrow middlesex HA2 6JR (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 32 parkfield gardens harrow middlesex HA2 6JR (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
29 December 2003Incorporation (18 pages)
29 December 2003Incorporation (18 pages)