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
Stapleford Oaks Ltd
Stapleford Oaks Ltd is a dissolved company incorporated on 4 December 2017 with the registered office located in Derby, Derbyshire. Stapleford Oaks Ltd was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 February 2023
(2 years 8 months ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
11094824
Private limited company
Age
7 years
Incorporated
4 December 2017
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 Stapleford Oaks Ltd
Contact
Update Details
Address
The Mills
Canal Street
Derby
DE1 2RJ
Same address for the past
4 years
Companies in DE1 2RJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mrs Sharon Allison
Director • PSC • Secretary • British • Lives in UK • Born in Nov 1967
Lynne Susan Jones
Director • Secretary • British • Lives in England • Born in Aug 1962
Antony Edward Grice
Director • British • Lives in England • Born in Jan 1960
Mrs Lynne Susan Jones
PSC • British • Lives in England • Born in Aug 1962
Mr Antony Edward Grice
PSC • British • Lives in England • Born in Jan 1960
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
MSF Homes Limited
Lynne Susan Jones is a mutual person.
Active
Grice Plumbing & Heating Ltd
Antony Edward Grice is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£162.63K
Increased by £138.4K (+571%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£497.23K
Decreased by £335.17K (-40%)
Total Liabilities
-£102.06K
Decreased by £719.14K (-88%)
Net Assets
£395.17K
Increased by £383.97K (+3428%)
Debt Ratio (%)
21%
Decreased by 78.13% (-79%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 28 Feb 2023
Declaration of Solvency
4 Years Ago on 8 Feb 2021
Registered Address Changed
4 Years Ago on 8 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Feb 2021
Full Accounts Submitted
4 Years Ago on 31 Dec 2020
Confirmation Submitted
4 Years Ago on 22 Dec 2020
Confirmation Submitted
5 Years Ago on 9 Jan 2020
Full Accounts Submitted
6 Years Ago on 3 Sep 2019
Mr Antony Edward Grice Appointed
6 Years Ago on 2 Jan 2019
Antony Edward Grice (PSC) Appointed
7 Years Ago on 14 Feb 2018
Get Alerts
Get Credit Report
Discover Stapleford Oaks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Feb 2023
Return of final meeting in a members' voluntary winding up
Submitted on 28 Nov 2022
Liquidators' statement of receipts and payments to 31 January 2022
Submitted on 6 Apr 2022
Appointment of a voluntary liquidator
Submitted on 8 Feb 2021
Registered office address changed from 3 Firfield Avenue Derby DE72 3EG United Kingdom to The Mills Canal Street Derby DE1 2RJ on 8 February 2021
Submitted on 8 Feb 2021
Declaration of solvency
Submitted on 8 Feb 2021
Resolutions
Submitted on 8 Feb 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 31 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
Submitted on 22 Dec 2020
Appointment of Mr Antony Edward Grice as a director on 2 January 2019
Submitted on 24 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs