Company number 04377090
Status Liquidation
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Receiver's abstract of receipts and payments to 7 February 2017; Liquidators' statement of receipts and payments to 20 January 2017; Receiver's abstract of receipts and payments to 7 August 2016. The most likely internet sites of STATION HOUSE (NOMINEES) LIMITED are www.stationhousenominees.co.uk, and www.station-house-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Station House Nominees Limited is a Private Limited Company.
The company registration number is 04377090. Station House Nominees Limited has been working since 19 February 2002.
The present status of the company is Liquidation. The registered address of Station House Nominees Limited is Begbies Traynor Central Llp 31st Floor 40 Bank Street London E14 5nr. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary WHITE, Christine has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CLEGG, Barry Stuart has been resigned. Director DOSSETT, Roger John has been resigned. Director HOLLAND, Philip John has been resigned. Director MALONE, Kenneth Daniel has been resigned. Director WHITE, Christopher George has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 15 July 2004
Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008
Resigned Directors
Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 19 February 2002
Director
LAWGRAM DIRECTORS LIMITED
Resigned: 20 February 2002
Appointed Date: 19 February 2002
Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 15 July 2004
STATION HOUSE (NOMINEES) LIMITED Events
16 Mar 2017
Receiver's abstract of receipts and payments to 7 February 2017
14 Mar 2017
Liquidators' statement of receipts and payments to 20 January 2017
15 Sep 2016
Receiver's abstract of receipts and payments to 7 August 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
23 Mar 2016
Liquidators' statement of receipts and payments to 20 January 2016
...
... and 81 more events
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
19 Feb 2002
Incorporation
1 December 2005
Ninth supplemental trust deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: L/H land and buildings k/a millenium house (formerly…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")
Description: By way of fixed charge the real property other than the…
20 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied
on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as liongate (formerly cavridy…
20 February 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied
on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…