STONE AND PORCELAIN LIMITED

STONE AND PORCELAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTONE AND PORCELAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00360906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STONE AND PORCELAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARMOELETTROMECCANICA UK LIMITEDSep 06, 2005Sep 06, 2005
    DE FREYNE(LONDON)LIMITEDApr 29, 1940Apr 29, 1940

    What are the latest accounts for STONE AND PORCELAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STONE AND PORCELAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Maria Eleni Mogia as a director on Aug 29, 2017

    2 pagesAP01

    Termination of appointment of Costas John Sakellarios as a director on Aug 29, 2017

    1 pagesTM01

    Confirmation statement made on Apr 09, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 15,000
    SH01

    Secretary's details changed for Roger Graham Billins on Sep 25, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 15,000
    SH01

    Previous accounting period shortened from Jun 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Costas John Sakellarios on Apr 08, 2013

    2 pagesCH01

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Apr 09, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of David Kilpatrick as a director

    1 pagesTM01

    Termination of appointment of Alan Bruce as a director

    1 pagesTM01

    Termination of appointment of Nicholas Telfer as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Who are the officers of STONE AND PORCELAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINS, Roger Graham
    4 Bedford Row
    WC1R 4TF London
    C/O Collyer Bristow Llp
    England
    Secretary
    4 Bedford Row
    WC1R 4TF London
    C/O Collyer Bristow Llp
    England
    British126218850001
    MOGIA, Maria Eleni
    4 Sekeri Street
    10674 Athens
    Pisani
    Attikis
    Greece
    Director
    4 Sekeri Street
    10674 Athens
    Pisani
    Attikis
    Greece
    GreeceGreek179133750001
    CHITTY, Olive Hilda
    26 Elmwood Avenue
    TW13 7BE Feltham
    Middlesex
    Secretary
    26 Elmwood Avenue
    TW13 7BE Feltham
    Middlesex
    British39815180001
    LAMB, Timothy Alan
    24 Coniston Close
    W4 3UG London
    Secretary
    24 Coniston Close
    W4 3UG London
    British12131740001
    LAMB, Timothy Alan
    24 Coniston Close
    W4 3UG London
    Secretary
    24 Coniston Close
    W4 3UG London
    British12131740001
    SIMPART SECRETARIAL SERVICES LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Secretary
    45-51 Whitfield Street
    W1T 4HB London
    65307110001
    BEVAN, David Howard
    Hall Place
    Ropley
    SO24 0DX Alresford
    Hampshire
    Director
    Hall Place
    Ropley
    SO24 0DX Alresford
    Hampshire
    British11632420001
    BRUCE, Alan Alexander
    Millurie View
    Pitcaple
    AB51 5ED Inverurie
    Aberdeenshire
    Director
    Millurie View
    Pitcaple
    AB51 5ED Inverurie
    Aberdeenshire
    United KingdomBritish89488070001
    KILPATRICK, David Frank
    New Road
    OL15 8NL Littleborough
    Old Dearnley Hall
    Lancashire
    United Kingdom
    Director
    New Road
    OL15 8NL Littleborough
    Old Dearnley Hall
    Lancashire
    United Kingdom
    United KingdomBritish47466630002
    LAMB, Timothy Alan
    24 Coniston Close
    W4 3UG London
    Director
    24 Coniston Close
    W4 3UG London
    British12131740001
    SAKELLARIOS, Costas John
    218a Bells Farm Road
    East Peckham
    TN12 5NA Tonbridge
    The Old Barn
    United Kingdom
    Director
    218a Bells Farm Road
    East Peckham
    TN12 5NA Tonbridge
    The Old Barn
    United Kingdom
    United KingdomGreek102265740003
    TELFER, Nicholas David
    Avalon Orchards
    Old Barn Lane Churt
    GU10 2NA Farnham
    Surrey
    Director
    Avalon Orchards
    Old Barn Lane Churt
    GU10 2NA Farnham
    Surrey
    United KingdomBritish89488020003

    Who are the persons with significant control of STONE AND PORCELAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pisani Plc
    TW13 7AL Feltham
    Unit 2a, Plane Tree Crescent
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW13 7AL Feltham
    Unit 2a, Plane Tree Crescent
    Middlesex
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00335887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STONE AND PORCELAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kbc Business Capital a Division of Kbc Bank Nv (The Bank)
    Transactions
    • Apr 24, 2010Registration of a charge (MG01)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alpha Credit Bank A.E.
    Transactions
    • Jun 26, 1996Registration of a charge (395)
    • Feb 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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