About

Registered Number: 01122105
Date of Incorporation: 10/07/1973 (50 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

Having been setup in 1973, Stiell Facilities Ltd have registered office in Wolverhampton, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
TM01 - Termination of appointment of director 06 November 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 17 December 2011
CH03 - Change of particulars for secretary 16 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
AA - Annual Accounts 07 November 2003
CERTNM - Change of name certificate 22 October 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
225 - Change of Accounting Reference Date 04 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 05 December 1996
363a - Annual Return 12 July 1996
363(353) - N/A 12 July 1996
AA - Annual Accounts 29 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
RESOLUTIONS - N/A 13 November 1995
395 - Particulars of a mortgage or charge 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1993
AA - Annual Accounts 17 November 1993
363x - Annual Return 05 July 1993
363x - Annual Return 22 December 1992
AA - Annual Accounts 10 November 1992
CERTNM - Change of name certificate 13 July 1992
RESOLUTIONS - N/A 08 January 1992
AA - Annual Accounts 08 January 1992
363x - Annual Return 03 December 1991
CERTNM - Change of name certificate 10 October 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
363x - Annual Return 06 June 1991
AA - Annual Accounts 14 February 1991
RESOLUTIONS - N/A 24 May 1990
288 - N/A 22 May 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 20 July 1989
288 - N/A 28 June 1989
288 - N/A 15 December 1988
288 - N/A 13 December 1988
363 - Annual Return 26 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 September 1988
288 - N/A 21 June 1988
AA - Annual Accounts 09 June 1988
PUC 3 - N/A 25 May 1988
CERTNM - Change of name certificate 18 April 1988
RESOLUTIONS - N/A 08 April 1988
123 - Notice of increase in nominal capital 08 April 1988
RESOLUTIONS - N/A 07 March 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 21 July 1987
288 - N/A 17 July 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1987
288 - N/A 19 June 1987
287 - Change in situation or address of Registered Office 19 June 1987
288 - N/A 28 May 1987
AA - Annual Accounts 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Legal charge 06 September 1995 Fully Satisfied

N/A

Legal charge 06 February 1984 Fully Satisfied

N/A

Debenture 25 November 1983 Fully Satisfied

N/A

Legal charge 29 July 1983 Fully Satisfied

N/A

Further guarantee & debenture 10 December 1982 Fully Satisfied

N/A

Legal charge 28 October 1982 Fully Satisfied

N/A

Collateral mortgage 01 September 1982 Fully Satisfied

N/A

Collateral mortgage 01 September 1982 Fully Satisfied

N/A

Guarantee & debenture 03 March 1981 Fully Satisfied

N/A

Legal charge 30 June 1980 Fully Satisfied

N/A

Legal charge 24 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.