ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stansell Limited

Stansell Limited is a dissolved company incorporated on 22 October 1946 with the registered office located in London, City of London. Stansell Limited was registered 78 years ago.
Status
Dissolved
Dissolved on 30 July 2025 (1 month ago)
Was 78 years old at the time of dissolution
Following liquidation
Company No
00422058
Private limited company
Age
78 years
Incorporated 22 October 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 June 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was , C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Telephone
01626202017
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Feb 1970
Director • British • Lives in England • Born in Dec 1955
Secretary • British • Lives in England • Born in Aug 1965
Morgan Sindall Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Snape Group Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Hinkins & Frewin Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
T.J.Braybon & Son Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Barnes & Elliott Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Sindall Eastern Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Wheatley Construction Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Bluebell Printing Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Magnor Plant Hire Limited
John Christopher Morgan, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.85M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.85M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Month Ago on 30 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Clare Sheridan Resigned
1 Year 2 Months Ago on 27 Jun 2024
Culdip Kelly Kaur Gangotra Appointed
1 Year 4 Months Ago on 7 May 2024
Stephen Paul Crummett Resigned
1 Year 4 Months Ago on 7 May 2024
Inspection Address Changed
1 Year 8 Months Ago on 31 Dec 2023
Declaration of Solvency
1 Year 8 Months Ago on 27 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 27 Dec 2023
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Get Credit Report
Discover Stansell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 30 Apr 2025
Liquidators' statement of receipts and payments to 13 December 2024
Submitted on 15 Jan 2025
Registered office address changed from , C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Clare Sheridan as a secretary on 27 June 2024
Submitted on 2 Jul 2024
Termination of appointment of Stephen Paul Crummett as a director on 7 May 2024
Submitted on 7 May 2024
Appointment of Culdip Kelly Kaur Gangotra as a director on 7 May 2024
Submitted on 7 May 2024
Register inspection address has been changed to C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ
Submitted on 31 Dec 2023
Resolutions
Submitted on 27 Dec 2023
Appointment of a voluntary liquidator
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year