STIRLING PARK HOMES LIMITED
NORWICH STIRLING MOBILE HOME PARKS LIMITED TOASTMAIL LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 03514074
Status Liquidation
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Insolvency:re progress report 06/03/2015-05/03/2016; Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015; Court order insolvency:replacement of liquidator. The most likely internet sites of STIRLING PARK HOMES LIMITED are www.stirlingparkhomes.co.uk, and www.stirling-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Stirling Park Homes Limited is a Private Limited Company. The company registration number is 03514074. Stirling Park Homes Limited has been working since 20 February 1998. The present status of the company is Liquidation. The registered address of Stirling Park Homes Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . HAINING, Peter is a Secretary of the company. COLLEY, David Terrell is a Director of the company. Secretary HUCKNALL, Nigel George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HAINING, Peter
Appointed Date: 10 January 2005

Director
COLLEY, David Terrell
Appointed Date: 10 March 1998
85 years old

Resigned Directors

Secretary
HUCKNALL, Nigel George
Resigned: 10 January 2005
Appointed Date: 10 March 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 20 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1998
Appointed Date: 20 February 1998

STIRLING PARK HOMES LIMITED Events

17 May 2016
Insolvency:re progress report 06/03/2015-05/03/2016
30 Nov 2015
Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015
19 Aug 2015
Court order insolvency:replacement of liquidator
19 Aug 2015
Order of court to wind up
19 Aug 2015
Appointment of a liquidator
...
... and 70 more events
18 Apr 1998
New secretary appointed
25 Mar 1998
Company name changed stirling mobile home parks limit ed\certificate issued on 26/03/98
17 Mar 1998
Company name changed toastmail LIMITED\certificate issued on 18/03/98
13 Mar 1998
Registered office changed on 13/03/98 from: 120 east road london N1 6AA
20 Feb 1998
Incorporation

STIRLING PARK HOMES LIMITED Charges

2 February 2011
Deed of charge over credit balances
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a poplar place mobile home park cross hands…
17 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property laburnum court mobile home park smallfield…
9 March 2004
Guarantee & debenture
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 22 September 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a or being crosshands park crosshands…
3 August 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 18 December 2001
Persons entitled: Chalky Ameline Horace Barney
Description: Firstly all that f/h property k/a land lying to the east of…
19 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 22 September 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 77 redehall road tandridge surrey t/no…
3 June 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied on 22 September 2012
Persons entitled: Investec Bank (UK) Limited
Description: Land lying to the east side of redehall road smallfield…
3 June 1999
Debenture
Delivered: 17 June 1999
Status: Satisfied on 22 September 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Legal charge
Delivered: 25 May 1999
Status: Satisfied on 22 September 2012
Persons entitled: Earlsthorpe Developments Limited
Description: The property known as laburnum court mobile home park…