STAPLETON HOLDINGS LIMITED
LEEDS JACKCO 116 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 04730948
Status Liquidation
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 4 CARLTON COURT, BROWN LANE WEST, LEEDS, ENGLAND, LS12 6LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 17 August 2016; Liquidators' statement of receipts and payments to 17 August 2015; Termination of appointment of David George Matthews as a director on 14 June 2014. The most likely internet sites of STAPLETON HOLDINGS LIMITED are www.stapletonholdings.co.uk, and www.stapleton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stapleton Holdings Limited is a Private Limited Company. The company registration number is 04730948. Stapleton Holdings Limited has been working since 11 April 2003. The present status of the company is Liquidation. The registered address of Stapleton Holdings Limited is Geoffrey Martin Co 4 Carlton Court Brown Lane West Leeds England Ls12 6lt. . METCALFE, Barbara Ann is a Secretary of the company. BASFORD, Ian Anthony is a Director of the company. BREEZE, Robert is a Director of the company. METCALFE, Barbara Ann is a Director of the company. Secretary BREEZE, Robert has been resigned. Secretary BREEZE, Robert has been resigned. Secretary MARSHALL, Alan James has been resigned. Secretary WENTWORTH, Anthony James has been resigned. Director DIXON, Andrew Mark has been resigned. Director LYNG, Denis James Robert has been resigned. Director MATTHEWS, David George has been resigned. Director MOORE, Glyn David has been resigned. Director SKEOCH, Geoffrey has been resigned. Director WATSON, Thomas Bruce has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
METCALFE, Barbara Ann
Appointed Date: 18 December 2008

Director
BASFORD, Ian Anthony
Appointed Date: 12 February 2009
72 years old

Director
BREEZE, Robert
Appointed Date: 16 July 2003
70 years old

Director
METCALFE, Barbara Ann
Appointed Date: 12 February 2009
58 years old

Resigned Directors

Secretary
BREEZE, Robert
Resigned: 18 December 2008
Appointed Date: 28 May 2004

Secretary
BREEZE, Robert
Resigned: 01 August 2003
Appointed Date: 16 July 2003

Secretary
MARSHALL, Alan James
Resigned: 28 May 2004
Appointed Date: 01 August 2003

Secretary
WENTWORTH, Anthony James
Resigned: 16 July 2003
Appointed Date: 11 April 2003

Director
DIXON, Andrew Mark
Resigned: 03 July 2012
Appointed Date: 12 February 2009
60 years old

Director
LYNG, Denis James Robert
Resigned: 14 April 2010
Appointed Date: 12 February 2009
72 years old

Director
MATTHEWS, David George
Resigned: 14 June 2014
Appointed Date: 01 January 2012
56 years old

Director
MOORE, Glyn David
Resigned: 10 March 2009
Appointed Date: 12 February 2009
69 years old

Director
SKEOCH, Geoffrey
Resigned: 16 July 2003
Appointed Date: 11 April 2003
70 years old

Director
WATSON, Thomas Bruce
Resigned: 29 February 2008
Appointed Date: 16 July 2003
63 years old

STAPLETON HOLDINGS LIMITED Events

30 Sep 2016
Liquidators' statement of receipts and payments to 17 August 2016
19 Oct 2015
Liquidators' statement of receipts and payments to 17 August 2015
06 Sep 2014
Termination of appointment of David George Matthews as a director on 14 June 2014
05 Sep 2014
Statement of affairs with form 4.19
03 Sep 2014
Termination of appointment of David George Matthews as a director on 14 June 2014
...
... and 56 more events
23 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2003
£ nc 1000/2157000 14/07/03
18 Jul 2003
Company name changed jackco 116 LIMITED\certificate issued on 18/07/03
11 Apr 2003
Incorporation

STAPLETON HOLDINGS LIMITED Charges

28 May 2010
Assignment
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy, all sum assured by it and all bonuses and…
31 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…