Company NameStanegate Limited
Company StatusActive - Proposal to Strike off
Company Number08815828
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Paul Joseph Fava
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crossgate Cottages
Fourstones
Hexham
NE47 5DP

Location

Registered AddressHindsight Tax Consultants Limited
Yours Business Networks Suite A
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100 at £1Jadira LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2018 (5 years, 4 months ago)
Next Return Due29 December 2019 (overdue)

Charges

24 March 2017Delivered on: 30 March 2017
Persons entitled: Bridging Funding Limited

Classification: A registered charge
Particulars: F/H property k/a land on the east side of morningside newbrough hexham northumberland t/no ND156075.
Outstanding

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2022Termination of appointment of Paul Joseph Fava as a director on 18 March 2021 (1 page)
18 May 2022Notice of ceasing to act as receiver or manager (4 pages)
18 May 2022Receiver's abstract of receipts and payments to 16 May 2022 (4 pages)
18 May 2022Notice of ceasing to act as receiver or manager (4 pages)
6 April 2022Receiver's abstract of receipts and payments to 23 February 2022 (4 pages)
26 March 2021Appointment of receiver or manager (4 pages)
18 March 2021Appointment of receiver or manager (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 March 2017Registration of charge 088158280001, created on 24 March 2017 (39 pages)
30 March 2017Registration of charge 088158280001, created on 24 March 2017 (39 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(24 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(24 pages)