Company NameStanbrook & Nicholson Ltd
Company StatusDissolved
Company Number05677402
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ben John Stanbrook
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Armstrong Close
Walton-On-Thames
Surrey
KT12 2JQ
Director NameMr Simon Richard Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1a Gaywood Road
Ashtead
Surrey
KT21 1BL
Secretary NameMr Ben John Stanbrook
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Armstrong Close
Walton-On-Thames
Surrey
KT12 2JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.stanbrookandnicholson.co.uk
Telephone01483 281388
Telephone regionGuildford

Location

Registered Address59 Central Avenue
Molesey
West Molesey
KT8 2RF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2013
Net Worth£105,521
Cash£71,978
Current Liabilities£216,786

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

18 March 2011Delivered on: 24 March 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
30 November 2020Satisfaction of charge 1 in full (1 page)
13 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 August 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 June 2019Order of court to wind up (3 pages)
8 April 2019Notice of completion of voluntary arrangement (10 pages)
8 March 2019Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH England to 59 Central Avenue Molesey West Molesey KT8 2RF on 8 March 2019 (1 page)
23 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
5 July 2018Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
3 May 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Director's details changed for Simon Nicholson on 1 December 2015 (2 pages)
4 February 2016Director's details changed for Simon Nicholson on 1 December 2015 (2 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 January 2015Registered office address changed from 45 Copse Road Cobham Surrey KT11 2TW to 12-14 Bridge Street Leatherhead Surrey KT22 8BZ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 45 Copse Road Cobham Surrey KT11 2TW to 12-14 Bridge Street Leatherhead Surrey KT22 8BZ on 16 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Ben Stanbrook on 16 January 2010 (2 pages)
8 March 2010Director's details changed for Ben Stanbrook on 16 January 2010 (2 pages)
8 March 2010Director's details changed for Simon Nicholson on 16 January 2010 (2 pages)
8 March 2010Director's details changed for Simon Nicholson on 16 January 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 17/01/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / ben stanbrook / 16/01/2009 (1 page)
10 February 2009Director and secretary's change of particulars / ben stanbrook / 16/01/2009 (1 page)
10 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 17/01/08; full list of members (2 pages)
6 February 2008Return made up to 17/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 March 2007Return made up to 17/01/07; full list of members (2 pages)
6 March 2007Return made up to 17/01/07; full list of members (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Resolutions
  • RES13 ‐ Allot shares 17/01/06
(1 page)
7 February 2006Resolutions
  • RES13 ‐ Allot shares 17/01/06
(1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Incorporation (9 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)