STANLINGTON NO. 1 PLC

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10561248
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution09 Aug 2023
Years9 months, 19 days

SUMMARY

STANLINGTON NO. 1 PLC is an dissolved private limited company with number 10561248. It was incorporated 7 years, 4 months, 16 days ago, on 12 January 2017 and it was dissolved 9 months, 19 days ago, on 09 August 2023. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2023-01-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 16 Dec 2022

Action Date: 25 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105612480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105612480001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 2 Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 1 Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust Corporate Services Limited

Change date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Stanlington No. 1 Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Debra Amy Parsall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Paivi Helena Whitaker

Appointment date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105612480002

Charge creation date: 2017-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105612480001

Charge creation date: 2017-03-09

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 10 Feb 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINCLEAVES INVESTMENT HOLDING LIMITED

BINCLEAVES,WALLINGTON,SM6 0SR

Number:09582408
Status:ACTIVE
Category:Private Limited Company

HOTGREYHAIR LIMITED

ZANDVOORT 4,HYTHE,CT21 5RN

Number:06989496
Status:LIQUIDATION
Category:Private Limited Company

IMI REFINERS LIMITED

LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ

Number:00148305
Status:ACTIVE
Category:Private Limited Company

JELLY TOTS CHILDCARE LIMITED

C/O ASHFERNS SBC HOUSE,WALLINGTON,SM6 7AH

Number:09634751
Status:ACTIVE
Category:Private Limited Company

PAUL O'NEILL SERVICES LTD

IVYDALE, HIGH STREET,TELFORD,TF8 7HZ

Number:05601232
Status:ACTIVE
Category:Private Limited Company

RAINBOW SOFTWARE LTD

LINKSDOWN RECTORY ROAD,READING,RG8 9QA

Number:09826090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source