Company NameStaveley Limited
Company StatusDissolved
Company Number05211560
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 7 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NamesNew Holdco Precis No. 2 Limited and Staveley Services Limited

Business Activity

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

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
Times Place 45 Pall Mall
London
SW1Y 5GP
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed18 April 2005(8 months after company formation)
Appointment Duration8 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 March 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1
(3 pages)
16 January 2018Statement of capital on 16 January 2018
  • GBP 1
(3 pages)
16 January 2018Statement of capital on 16 January 2018
  • GBP 1
(3 pages)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2017Solvency Statement dated 07/12/17 (1 page)
27 December 2017Statement by Directors (1 page)
27 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 331
(4 pages)
27 December 2017Statement by Directors (1 page)
27 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2017Solvency Statement dated 07/12/17 (1 page)
27 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 331
(4 pages)
27 December 2017Resolutions
  • RES14 ‐ Capitalise £330 07/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2017Resolutions
  • RES14 ‐ Capitalise £330 07/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
26 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page)
26 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
26 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page)
26 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
7 September 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
7 September 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
18 September 2014Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page)
18 September 2014Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page)
18 September 2014Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (9 pages)
7 July 2014Full accounts made up to 31 December 2013 (9 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
29 September 2010Termination of appointment of Richard Todd as a director (1 page)
29 September 2010Termination of appointment of Richard Todd as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Nicholas James Tarn on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Mr James Richard Russell on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Richard Laurence Todd on 20 August 2010 (2 pages)
31 August 2010Appointment of Mr James Richard Russell as a secretary (1 page)
31 August 2010Director's details changed for Mr Richard Laurence Todd on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Nicholas James Tarn on 20 August 2010 (2 pages)
31 August 2010Appointment of Mr James Richard Russell as a secretary (1 page)
31 August 2010Director's details changed for Mr James Richard Russell on 20 August 2010 (2 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 September 2009Return made up to 20/08/09; full list of members (3 pages)
24 September 2009Return made up to 20/08/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 July 2007Full accounts made up to 31 December 2006 (8 pages)
4 July 2007Full accounts made up to 31 December 2006 (8 pages)
11 January 2007Full accounts made up to 31 December 2005 (8 pages)
11 January 2007Full accounts made up to 31 December 2005 (8 pages)
28 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
26 September 2005Return made up to 20/08/05; full list of members (8 pages)
26 September 2005Return made up to 20/08/05; full list of members (8 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
8 March 2005Company name changed staveley services LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed staveley services LIMITED\certificate issued on 08/03/05 (2 pages)
12 January 2005Company name changed new holdco precis no. 2 LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed new holdco precis no. 2 LIMITED\certificate issued on 12/01/05 (2 pages)
14 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Incorporation (17 pages)