STAY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2XD

Company number 06636699
Status Active - Proposal to Strike off
Incorporation Date 2 July 2008
Company Type Private Limited Company
Address COPLAN ESTATES LTD, 5 FIRST FLOOR, CONDUIT STREET, LONDON, ENGLAND, W1S 2XD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of STAY HOLDINGS LIMITED are www.stayholdings.co.uk, and www.stay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Stay Holdings Limited is a Private Limited Company. The company registration number is 06636699. Stay Holdings Limited has been working since 02 July 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Stay Holdings Limited is Coplan Estates Ltd 5 First Floor Conduit Street London England W1s 2xd. . MELLOR, Nicholas Peter is a Secretary of the company. MELLOR, Nicholas Peter is a Director of the company. STANLEY, Paul David is a Director of the company. Secretary SANDFORD, Carole Lynne has been resigned. Director DOYLE, Nicholas Sean has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director SANDFORD, Ronald John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELLOR, Nicholas Peter
Appointed Date: 06 July 2010

Director
MELLOR, Nicholas Peter
Appointed Date: 31 January 2012
57 years old

Director
STANLEY, Paul David
Appointed Date: 01 October 2009
60 years old

Resigned Directors

Secretary
SANDFORD, Carole Lynne
Resigned: 06 July 2010
Appointed Date: 09 September 2008

Director
DOYLE, Nicholas Sean
Resigned: 03 June 2014
Appointed Date: 01 October 2009
63 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 July 2008
Appointed Date: 02 July 2008

Director
SANDFORD, Ronald John
Resigned: 05 April 2011
Appointed Date: 09 September 2008
79 years old

Persons With Significant Control

Coplan Estates (Barking) Ltd
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

STAY HOLDINGS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 May 2016
Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Coplan Estates Ltd 5 First Floor Conduit Street London W1S 2XD on 26 May 2016
...
... and 34 more events
29 Sep 2008
Director appointed ronald sandford
29 Sep 2008
Secretary appointed carole sandford
29 Sep 2008
Registered office changed on 29/09/2008 from 22 worcester gardens ilford essex IG1 3NW
03 Jul 2008
Appointment terminated director form 10 directors fd LTD
02 Jul 2008
Incorporation

STAY HOLDINGS LIMITED Charges

23 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…