About

Registered Number: 01359469
Date of Incorporation: 22/03/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2016 (7 years and 9 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Established in 1978, Stannard Homes Ltd have registered office in Manchester, it has a status of "Dissolved". This organisation has 2 directors listed as Stannard, Justin Paul, Whittaker, Colin. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANNARD, Justin Paul 01 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Colin 21 December 1998 01 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2016
4.68 - Liquidator's statement of receipts and payments 14 October 2015
4.68 - Liquidator's statement of receipts and payments 22 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
LIQ MISC OC - N/A 22 January 2015
4.40 - N/A 22 January 2015
2.24B - N/A 03 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2014
2.34B - N/A 04 September 2014
2.24B - N/A 17 April 2014
2.24B - N/A 14 October 2013
2.24B - N/A 17 April 2013
2.24B - N/A 18 February 2013
2.31B - N/A 25 September 2012
2.24B - N/A 16 April 2012
2.24B - N/A 12 October 2011
2.31B - N/A 13 September 2011
2.24B - N/A 19 April 2011
2.24B - N/A 17 February 2011
2.24B - N/A 17 February 2011
AD01 - Change of registered office address 29 June 2010
2.31B - N/A 01 October 2009
2.31B - N/A 01 October 2009
2.31B - N/A 28 September 2009
2.24B - N/A 20 April 2009
2.17B - N/A 27 November 2008
2.16B - N/A 24 November 2008
2.12B - N/A 19 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 07 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 15 February 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 12 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
287 - Change in situation or address of Registered Office 10 April 2006
AAMD - Amended Accounts 19 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
395 - Particulars of a mortgage or charge 11 April 2005
395 - Particulars of a mortgage or charge 11 April 2005
395 - Particulars of a mortgage or charge 11 April 2005
363s - Annual Return 19 August 2004
363s - Annual Return 19 August 2004
363a - Annual Return 19 August 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 06 May 2004
CERTNM - Change of name certificate 27 June 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 03 May 2002
DISS40 - Notice of striking-off action discontinued 05 February 2002
AA - Annual Accounts 02 February 2002
GAZ1 - First notification of strike-off action in London Gazette 23 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 26 April 2000
363s - Annual Return 22 December 1999
287 - Change in situation or address of Registered Office 29 September 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
225 - Change of Accounting Reference Date 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 24 April 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 23 April 1997
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 18 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 09 May 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 21 April 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 11 June 1992
395 - Particulars of a mortgage or charge 12 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
CERTNM - Change of name certificate 10 September 1991
AA - Annual Accounts 27 August 1991
363a - Annual Return 29 April 1991
288 - N/A 22 January 1991
363 - Annual Return 03 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
CERTNM - Change of name certificate 03 February 1987
CERTNM - Change of name certificate 03 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
MISC - Miscellaneous document 16 April 1986
NEWINC - New incorporation documents 22 March 1978

Mortgages & Charges

Description Date Status Charge by
Charge legal charge 10 July 2008 Outstanding

N/A

Legal charge 12 February 2008 Outstanding

N/A

Debenture 12 February 2008 Outstanding

N/A

Legal charge 25 January 2008 Outstanding

N/A

Debenture 25 January 2008 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 22 May 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Legal charge 08 August 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Debenture 19 June 2006 Outstanding

N/A

Deed of assignment by way of charge of rental income 29 March 2005 Outstanding

N/A

Legal and general charge 29 March 2005 Outstanding

N/A

Legal and general charge 29 March 2005 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Mortgage debenture 06 November 1991 Fully Satisfied

N/A

Mortgage debenture 28 April 1986 Fully Satisfied

N/A

Corporate mortgage 21 March 1984 Fully Satisfied

N/A

Debenture 21 March 1984 Fully Satisfied

N/A

Charge 24 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.