STANNIFER DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02947151
Status Liquidation
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Registered office address changed from 73 Cornhill London England EC3V 3QQ to 55 Baker Street London W1U 7EU on 28 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of STANNIFER DEVELOPMENTS LIMITED are www.stanniferdevelopments.co.uk, and www.stannifer-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Stannifer Developments Limited is a Private Limited Company. The company registration number is 02947151. Stannifer Developments Limited has been working since 11 July 1994. The present status of the company is Liquidation. The registered address of Stannifer Developments Limited is 55 Baker Street London W1u 7eu. . E L SERVICES LIMITED is a Secretary of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TUCKEY, James Lane is a Director of the company. Secretary BLAIR, James Don has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HEARN, Paul Leonard has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director C L LIMITED has been resigned. Director CATTRELL, Alastair Kenneth has been resigned. Director COLLINS, David John has been resigned. Director DICKSON, Elizabeth Alice has been resigned. Director DRAPER, Jennifer Grace has been resigned. Director GUBBAY, Michael David has been resigned. Director HARDWICK, Paul has been resigned. Director HUDSON, Geoffrey Grant has been resigned. Director MACDONALD, Andrew Edward Douglas has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director PATERSON, Alan James has been resigned. Director PEACH, Alan John has been resigned. Director PEACH, Alan John has been resigned. Director REID, Brian has been resigned. Director SHAW, John Campbell has been resigned. Director SHEARD, Michael John has been resigned. Director STEWART, Donald Gordon William has been resigned. Director STONE, Richard Anthony has been resigned. Director TUCKEY, James Lane has been resigned. Director TURNER, Malcolm Robin has been resigned. Director WHYTE, Stuart Campbell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 01 August 2005

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 21 July 2005
50 years old

Director
TUCKEY, James Lane
Appointed Date: 28 September 2010
79 years old

Resigned Directors

Secretary
BLAIR, James Don
Resigned: 30 June 2005
Appointed Date: 14 April 1999

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 11 July 1994

Secretary
HEARN, Paul Leonard
Resigned: 14 April 1999
Appointed Date: 24 January 1995

Director
BARROTT, Ronald Stephen
Resigned: 28 November 2006
Appointed Date: 24 January 1995
72 years old

Director
C L LIMITED
Resigned: 31 March 2000
Appointed Date: 24 January 1995

Director
CATTRELL, Alastair Kenneth
Resigned: 07 March 2002
Appointed Date: 01 November 2001
60 years old

Director
COLLINS, David John
Resigned: 07 July 2010
Appointed Date: 23 February 2007
55 years old

Director
DICKSON, Elizabeth Alice
Resigned: 15 December 2006
Appointed Date: 11 July 2005
47 years old

Director
DRAPER, Jennifer Grace
Resigned: 25 April 2014
Appointed Date: 07 July 2010
50 years old

Director
GUBBAY, Michael David
Resigned: 15 December 2006
Appointed Date: 11 July 2005
62 years old

Director
HARDWICK, Paul
Resigned: 03 January 2005
Appointed Date: 01 September 2001
73 years old

Director
HUDSON, Geoffrey Grant
Resigned: 29 November 2002
Appointed Date: 24 January 1995
78 years old

Director
MACDONALD, Andrew Edward Douglas
Resigned: 30 April 2008
Appointed Date: 19 July 2005
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 24 January 1995
Appointed Date: 11 July 1994

Director
NAHUM, Stephane Abraham Joseph
Resigned: 30 April 2008
Appointed Date: 21 July 2005
49 years old

Director
PATERSON, Alan James
Resigned: 23 February 2007
Appointed Date: 01 February 2001
69 years old

Director
PEACH, Alan John
Resigned: 08 June 2010
Appointed Date: 29 October 1996
61 years old

Director
PEACH, Alan John
Resigned: 27 October 1996
Appointed Date: 01 August 1996
61 years old

Director
REID, Brian
Resigned: 28 November 2006
Appointed Date: 03 January 2002
69 years old

Director
SHAW, John Campbell
Resigned: 28 November 2006
Appointed Date: 06 April 2005
76 years old

Director
SHEARD, Michael John
Resigned: 04 July 2005
Appointed Date: 24 January 1995
68 years old

Director
STEWART, Donald Gordon William
Resigned: 10 August 2001
Appointed Date: 01 August 1996
61 years old

Director
STONE, Richard Anthony
Resigned: 15 December 2006
Appointed Date: 11 July 2005
44 years old

Director
TUCKEY, James Lane
Resigned: 08 June 2010
Appointed Date: 10 October 2008
79 years old

Director
TURNER, Malcolm Robin
Resigned: 28 April 2014
Appointed Date: 11 July 2005
90 years old

Director
WHYTE, Stuart Campbell
Resigned: 04 April 2003
Appointed Date: 01 December 2000
59 years old

STANNIFER DEVELOPMENTS LIMITED Events

28 Dec 2016
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 55 Baker Street London W1U 7EU on 28 December 2016
21 Dec 2016
Declaration of solvency
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06

09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

...
... and 180 more events
29 Jan 1995
Memorandum and Articles of Association
29 Jan 1995
Memorandum and Articles of Association

25 Jan 1995
Accounting reference date notified as 31/12

25 Jan 1995
Registered office changed on 25/01/95 from: 50 stratton street london W1X 5FL

11 Jul 1994
Incorporation

STANNIFER DEVELOPMENTS LIMITED Charges

30 December 2005
Standard security which was presented for registration in scotland on 25 january 2006 and
Delivered: 8 February 2006
Status: Satisfied on 30 March 2006
Persons entitled: Tfb (Mortgages) Limited
Description: 1 buchanan house and 58 port dundas road, cowcaddens…
18 June 2004
Deed of accession relating to a security deed dated 26TH march 2004 between the original chargor and the security agent (the security agreement) and
Delivered: 30 June 2004
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Debenture
Delivered: 20 May 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Undertaking
Delivered: 6 September 2002
Status: Satisfied on 22 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Certain undertakings given by the company to the bank in…
10 June 2002
Standard security which was presented for registration in scotland on 21 june 2002 and
Delivered: 28 June 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Buchanan house,58 port dundas rd,glasgow.
10 June 2002
Assignation and irrevocable mandate
Delivered: 14 June 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums by way of rent, service charge, management fees…
20 May 2002
Charge over collateral warranties
Delivered: 31 May 2002
Status: Satisfied on 25 October 2006
Persons entitled: Nationwide Building Society
Description: As security for the payment and discharge of the secured…
10 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Silksworth lane silksworth sunderland t/n TY214719. Fixed…
24 April 2001
Legal charge
Delivered: 12 May 2001
Status: Satisfied on 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as silksworth lane silksworth…
24 April 2001
Security assignment
Delivered: 3 May 2001
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title benefit and interest of the company arising…
19 April 2001
Assignment of rental income
Delivered: 3 May 2001
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the rents by the agreement…
28 March 2001
A standard security which presented for registration in scotland on 4TH april 2001 and
Delivered: 18 April 2001
Status: Satisfied on 4 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to form unit 10, craigleith retail centre…
15 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 21 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 2000
Second legal charge
Delivered: 18 September 2000
Status: Satisfied on 25 October 2006
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H land and buildings ryon hill park stratford upon avon…
14 September 2000
Legal charge
Delivered: 18 September 2000
Status: Satisfied on 27 July 2001
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H the boathouse and the lake house, ryon hill park…
23 February 2000
Standard security which was presented for registration in scotland on the 3RD march 2000
Delivered: 14 March 2000
Status: Satisfied on 30 April 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: The black bull hotel main street milngavie glasgow…
23 July 1999
Legal charge
Delivered: 27 July 1999
Status: Satisfied on 4 March 2003
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H land & buildings within the estate (except the land…
17 May 1999
Legal charge
Delivered: 25 May 1999
Status: Satisfied on 30 April 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H land and buildings k/a the woodlands within the estate…
22 February 1999
Legal charge
Delivered: 2 March 1999
Status: Satisfied on 25 October 2006
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H the pavilions within the estate (as shown on the plan…
27 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 25 October 2006
Persons entitled: The Royal Bank of Scotland International Limited
Description: The estate k/a ryon hill park stratford upon avon…
16 December 1998
A standard security which was presented for registration in scotland on 29 december 1998 and
Delivered: 14 January 1999
Status: Satisfied on 25 October 2006
Persons entitled: Bank of Wales PLC
Description: 209-211 and 213 st vincent street and 116-118 st vincent…
23 July 1997
Mortgage deed presented for registration in northern ireland on 24TH july 1997
Delivered: 26 July 1997
Status: Satisfied on 24 July 2001
Persons entitled: Bank of Ireland
Description: All hereditaments and premises situate at dunhill road and…
28 October 1996
Standard security which was presented for registration in scotland on 29TH october 1996
Delivered: 1 November 1996
Status: Satisfied on 30 April 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: An acre imperial measure lying on the south side of telford…
13 September 1996
Standard security which was presented for registration in scotland on 13/9/96
Delivered: 3 October 1996
Status: Satisfied on 30 April 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: Plot of ground extending to 2.759 hectares (6.818 acres) or…