STONE AND PORCELAIN LIMITED
Overview
| Company Name | STONE AND PORCELAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00360906 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONE AND PORCELAIN LIMITED?
- Floor and wall covering (43330) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is STONE AND PORCELAIN LIMITED located?
| Registered Office Address | Unit 2a Plane Tree Crescent TW13 7AL Feltham Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONE AND PORCELAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARMOELETTROMECCANICA UK LIMITED | Sep 06, 2005 | Sep 06, 2005 |
| DE FREYNE(LONDON)LIMITED | Apr 29, 1940 | Apr 29, 1940 |
What are the latest accounts for STONE AND PORCELAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STONE AND PORCELAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Maria Eleni Mogia as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Costas John Sakellarios as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Roger Graham Billins on Sep 25, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Costas John Sakellarios on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Kilpatrick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Bruce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Telfer as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of STONE AND PORCELAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BILLINS, Roger Graham | Secretary | 4 Bedford Row WC1R 4TF London C/O Collyer Bristow Llp England | British | 126218850001 | ||||||
| MOGIA, Maria Eleni | Director | 4 Sekeri Street 10674 Athens Pisani Attikis Greece | Greece | Greek | 179133750001 | |||||
| CHITTY, Olive Hilda | Secretary | 26 Elmwood Avenue TW13 7BE Feltham Middlesex | British | 39815180001 | ||||||
| LAMB, Timothy Alan | Secretary | 24 Coniston Close W4 3UG London | British | 12131740001 | ||||||
| LAMB, Timothy Alan | Secretary | 24 Coniston Close W4 3UG London | British | 12131740001 | ||||||
| SIMPART SECRETARIAL SERVICES LIMITED | Secretary | 45-51 Whitfield Street W1T 4HB London | 65307110001 | |||||||
| BEVAN, David Howard | Director | Hall Place Ropley SO24 0DX Alresford Hampshire | British | 11632420001 | ||||||
| BRUCE, Alan Alexander | Director | Millurie View Pitcaple AB51 5ED Inverurie Aberdeenshire | United Kingdom | British | 89488070001 | |||||
| KILPATRICK, David Frank | Director | New Road OL15 8NL Littleborough Old Dearnley Hall Lancashire United Kingdom | United Kingdom | British | 47466630002 | |||||
| LAMB, Timothy Alan | Director | 24 Coniston Close W4 3UG London | British | 12131740001 | ||||||
| SAKELLARIOS, Costas John | Director | 218a Bells Farm Road East Peckham TN12 5NA Tonbridge The Old Barn United Kingdom | United Kingdom | Greek | 102265740003 | |||||
| TELFER, Nicholas David | Director | Avalon Orchards Old Barn Lane Churt GU10 2NA Farnham Surrey | United Kingdom | British | 89488020003 |
Who are the persons with significant control of STONE AND PORCELAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pisani Plc | Apr 06, 2016 | TW13 7AL Feltham Unit 2a, Plane Tree Crescent Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STONE AND PORCELAIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture (the security document) | Created On Apr 16, 2010 Delivered On Apr 24, 2010 | Satisfied | Amount secured All monies due or to become due from any security obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 10, 1996 Delivered On Jun 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0