STANHILL INVESTMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 5XJ
Company number 04407511
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address ROBERT CAIN BREWERY, STANHOPE STREET, LIVERPOOL, MERSEYSIDE, L8 5XJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 April 2017 with updates; Satisfaction of charge 044075110013 in full. The most likely internet sites of STANHILL INVESTMENTS LIMITED are www.stanhillinvestments.co.uk, and www.stanhill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.2 miles; to Kirkby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanhill Investments Limited is a Private Limited Company. The company registration number is 04407511. Stanhill Investments Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Stanhill Investments Limited is Robert Cain Brewery Stanhope Street Liverpool Merseyside L8 5xj. . DUSANJ, Sudarghara Singh is a Secretary of the company. DUSANJ, Ajmail Singh is a Director of the company. DUSANJ, Sudarghara Singh is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUSANJ, Sudarghara Singh
Appointed Date: 02 April 2002

Director
DUSANJ, Ajmail Singh
Appointed Date: 02 April 2002
59 years old

Director
DUSANJ, Sudarghara Singh
Appointed Date: 02 April 2002
60 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mrs Balginder Kaur Dusanj
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nirmal Kaur Dusanj
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANHILL INVESTMENTS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Apr 2017
Confirmation statement made on 1 April 2017 with updates
25 Jan 2017
Satisfaction of charge 044075110013 in full
11 Jul 2016
Registration of charge 044075110016, created on 11 July 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 67 more events
03 Apr 2002
New director appointed
03 Apr 2002
New secretary appointed
03 Apr 2002
Secretary resigned
03 Apr 2002
Director resigned
02 Apr 2002
Incorporation

STANHILL INVESTMENTS LIMITED Charges

11 July 2016
Charge code 0440 7511 0016
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Gateley PLC
Description: 154 to 158 smithdown road, liverpool L15 3JR and registered…
25 November 2015
Charge code 0440 7511 0015
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 November 2015
Charge code 0440 7511 0014
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of grafton street…
20 December 2013
Charge code 0440 7511 0013
Delivered: 20 December 2013
Status: Satisfied on 25 January 2017
Persons entitled: Rexam Beverage Can Europe Limited
Description: 154 to 158 smithdown road, liverpool L15 3JR, title no's…
28 July 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company Trading as Yorkshire Bank
Description: Land and buildings on the east side of grafton street…
3 July 2002
Composite guarantee and debenture
Delivered: 11 July 2002
Status: Satisfied on 28 July 2004
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Debenture
Delivered: 13 July 2002
Status: Satisfied on 16 April 2004
Persons entitled: Robert Cain & Company Limited and Bryggerigruppen a/S (Also Known as the Danish Brewery Groupa/S)
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the dispensary, 87 renshaw street…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brewery tap & the robert cains brewery…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old colonial, 167 bridge street…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the commercial, 19 hope street, new…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the edinburgh, orford street/sandown lane…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a gothic bar & grill, 61A church road…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the dispensary, 20 chester street…
2 July 2002
Legal charge of licensed premises
Delivered: 12 July 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kellys dispensary, 154-158 smithdown road…
20 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…