Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stannifer Group Holdings Limited
Stannifer Group Holdings Limited is a dissolved company incorporated on 11 July 1994 with the registered office located in London, Greater London. Stannifer Group Holdings Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2018
(7 years ago)
Was
23 years old
at the time of dissolution
Company No
02947150
Private limited company
Age
31 years
Incorporated
11 July 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stannifer Group Holdings Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
8 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr James Lane Tuckey
Director • Chairman • British • Lives in UK • Born in Aug 1946
Mr Patrick Colin O'Driscoll
Director • Accountant • Irish • Lives in UK • Born in May 1975
E L Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avenue Close Tenants Association Limited
E L Services Limited is a mutual person.
Active
Worldwide Projects Limited
E L Services Limited is a mutual person.
Active
Allen Bates & Co. (Estate Agents) Limited
E L Services Limited is a mutual person.
Active
Dukelease Properties Limited
E L Services Limited is a mutual person.
Active
Wessex Land & Estates Limited
E L Services Limited is a mutual person.
Active
Twigmarket Limited
E L Services Limited is a mutual person.
Active
Regency Quay Residents Company Limited
E L Services Limited is a mutual person.
Active
Esavian House Limited
E L Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
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
Decreased by £100 (-99%)
Total Liabilities
-£100
Same as previous period
Net Assets
-£99
Decreased by £100 (-10000%)
Debt Ratio (%)
10000%
Increased by 9900.99% (+10000%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 28 Dec 2016
Voluntary Liquidator Appointed
8 Years Ago on 21 Dec 2016
Declaration of Solvency
8 Years Ago on 21 Dec 2016
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Confirmation Submitted
9 Years Ago on 9 Jun 2016
Full Accounts Submitted
9 Years Ago on 3 Oct 2015
Confirmation Submitted
10 Years Ago on 24 Aug 2015
Registered Address Changed
10 Years Ago on 5 Feb 2015
Confirmation Submitted
10 Years Ago on 30 Oct 2014
Full Accounts Submitted
10 Years Ago on 7 Oct 2014
Get Alerts
Get Credit Report
Discover Stannifer Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 28 May 2018
Liquidators' statement of receipts and payments to 19 February 2018
Submitted on 9 Mar 2018
Return of final meeting in a members' voluntary winding up
Submitted on 28 Feb 2018
Liquidators' statement of receipts and payments to 5 December 2017
Submitted on 29 Dec 2017
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 55 Baker Street London W1U 7EU on 28 December 2016
Submitted on 28 Dec 2016
Declaration of solvency
Submitted on 21 Dec 2016
Appointment of a voluntary liquidator
Submitted on 21 Dec 2016
Resolutions
Submitted on 21 Dec 2016
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Annual return made up to 8 June 2016 with full list of shareholders
Submitted on 9 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs