STANNARD HOMES LIMITED

Register to unlock more data on OkredoRegister

STANNARD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01359469

Incorporation date

22/03/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1978)
dot icon30/06/2016
Final Gazette dissolved following liquidation
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-03
dot icon31/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon22/09/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon22/01/2015
Appointment of a voluntary liquidator
dot icon22/01/2015
Insolvency court order
dot icon22/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon03/10/2014
Administrator's progress report to 2014-09-04
dot icon25/09/2014
Appointment of a voluntary liquidator
dot icon04/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/04/2014
Administrator's progress report to 2014-03-11
dot icon14/10/2013
Administrator's progress report to 2013-09-11
dot icon17/04/2013
Administrator's progress report to 2013-03-11
dot icon18/02/2013
Administrator's progress report to 2012-09-11
dot icon25/09/2012
Notice of extension of period of Administration
dot icon16/04/2012
Administrator's progress report to 2012-03-11
dot icon12/10/2011
Administrator's progress report to 2011-09-11
dot icon13/09/2011
Notice of extension of period of Administration
dot icon19/04/2011
Administrator's progress report to 2011-03-11
dot icon17/02/2011
Administrator's progress report to 2010-09-11
dot icon17/02/2011
Administrator's progress report to 2010-03-11
dot icon29/06/2010
Registered office address changed from Mcr Corporate Restructuring 11 St James Square Manchester M2 6DN on 2010-06-29
dot icon01/10/2009
Notice of extension of period of Administration
dot icon01/10/2009
Notice of extension of period of Administration
dot icon28/09/2009
Notice of extension of period of Administration
dot icon20/04/2009
Administrator's progress report to 2009-03-11
dot icon27/11/2008
Statement of administrator's proposal
dot icon24/11/2008
Statement of affairs with form 2.14B
dot icon19/09/2008
Appointment of an administrator
dot icon17/09/2008
Registered office changed on 17/09/2008 from dent row burnley lancashire BB11 4HU united kingdom
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 23
dot icon29/04/2008
Return made up to 08/04/08; no change of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 742 high road leytonstone london E11 3AW
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 21
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 22
dot icon08/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 08/04/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon11/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2006
Return made up to 08/04/06; full list of members
dot icon01/07/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon10/04/2006
Registered office changed on 10/04/06 from: sterling house langston road loughton essex IG10 3FA
dot icon19/09/2005
Amended accounts made up to 2004-06-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/05/2005
Return made up to 08/04/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon11/04/2005
Particulars of mortgage/charge
dot icon11/04/2005
Particulars of mortgage/charge
dot icon11/04/2005
Particulars of mortgage/charge
dot icon19/08/2004
Return made up to 08/04/03; full list of members
dot icon19/08/2004
Return made up to 08/04/02; no change of members
dot icon19/08/2004
Return made up to 08/04/01; full list of members
dot icon19/08/2004
Return made up to 08/04/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Certificate of change of name
dot icon20/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/02/2002
Compulsory strike-off action has been discontinued
dot icon02/02/2002
Total exemption small company accounts made up to 2000-06-30
dot icon23/10/2001
First Gazette notice for compulsory strike-off
dot icon28/03/2001
Accounts for a small company made up to 1999-06-30
dot icon26/04/2000
Return made up to 08/04/00; full list of members
dot icon22/12/1999
Return made up to 08/04/99; full list of members
dot icon29/09/1999
Registered office changed on 29/09/99 from: cardiff executive centre temple court cardiff CF1 9HA
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
New director appointed
dot icon21/01/1999
Registered office changed on 21/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Secretary resigned;director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New secretary appointed
dot icon30/12/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
New director appointed
dot icon21/08/1998
Director resigned
dot icon22/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/04/1998
Return made up to 08/04/98; no change of members
dot icon17/02/1998
Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD
dot icon06/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/04/1997
Return made up to 08/04/97; full list of members
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 08/04/96; no change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 08/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Director resigned
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Full accounts made up to 1992-12-31
dot icon21/04/1994
Return made up to 08/04/94; full list of members
dot icon19/05/1993
Return made up to 08/04/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 08/04/92; full list of members
dot icon12/11/1991
Particulars of mortgage/charge
dot icon11/11/1991
Secretary resigned;new secretary appointed
dot icon11/11/1991
New director appointed
dot icon10/09/1991
Certificate of change of name
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Return made up to 08/04/91; no change of members
dot icon22/01/1991
Director resigned
dot icon03/07/1990
Return made up to 19/04/90; no change of members
dot icon30/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon10/04/1990
Full accounts made up to 1989-06-30
dot icon25/04/1989
Full accounts made up to 1988-06-30
dot icon21/04/1989
Return made up to 10/03/89; full list of members
dot icon26/04/1988
Full accounts made up to 1987-06-30
dot icon26/04/1988
Return made up to 23/12/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-06-30
dot icon13/02/1987
Return made up to 19/12/86; full list of members
dot icon03/02/1987
Certificate of change of name
dot icon03/02/1987
Certificate of change of name
dot icon02/12/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon16/04/1986
Miscellaneous
dot icon22/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Colin
Secretary
21/12/1998 - 01/04/1999
3
Stannard, Justin Paul
Secretary
01/04/1999 - Present
-
Stannard, Michael Johnson
Director
01/04/1999 - Present
10
Potter, Terence Sefton
Director
21/12/1998 - 01/04/1999
11
Masters, Jonathan Patrick
Director
01/11/1991 - 17/08/1998
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANNARD HOMES LIMITED

STANNARD HOMES LIMITED is an(a) Dissolved company incorporated on 22/03/1978 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANNARD HOMES LIMITED?

toggle

STANNARD HOMES LIMITED is currently Dissolved. It was registered on 22/03/1978 and dissolved on 30/06/2016.

Where is STANNARD HOMES LIMITED located?

toggle

STANNARD HOMES LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does STANNARD HOMES LIMITED do?

toggle

STANNARD HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STANNARD HOMES LIMITED?

toggle

The latest filing was on 30/06/2016: Final Gazette dissolved following liquidation.