STADCO EUROPE LIMITED

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

    Company NameSTADCO EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00386527
    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 STADCO EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STADCO EUROPE LIMITED located?

    Registered Office Address
    International House Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STADCO EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STADCO AUTOMATION LIMITEDSep 27, 2001Sep 27, 2001
    CASTLE BROMWICH PRESSINGS LIMITEDJun 15, 2001Jun 15, 2001
    STADCO AUTOMATION LIMITEDMar 01, 1995Mar 01, 1995
    ALUMINIUM WINDOW CO.LIMITEDMar 29, 1944Mar 29, 1944

    What are the latest accounts for STADCO EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STADCO EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account cancelled 26/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark John Smith on Apr 18, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Paul Fisher on Apr 18, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on Oct 07, 2016

    1 pagesAD01

    Appointment of Mr Mark John Smith as a secretary on Sep 05, 2016

    2 pagesAP03

    Termination of appointment of Michael Hayhurst as a secretary on Sep 05, 2016

    1 pagesTM02

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 101
    SH01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Mr Mark John Smith as a director on Nov 30, 2015

    3 pagesAP01

    Appointment of Mr Christopher Paul Fisher as a director on Nov 30, 2015

    3 pagesAP01

    Termination of appointment of Gregory Ian Macleod as a director on Nov 30, 2015

    2 pagesTM01

    Termination of appointment of David Gordon Hussey as a director on Nov 30, 2015

    2 pagesTM01

    Registered office address changed from Stadco Queensway Hortonwood Telford Shropshire TF1 7LL to Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW on Dec 29, 2015

    2 pagesAD01

    Who are the officers of STADCO EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Mark John
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Secretary
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    213570990001
    FISHER, Christopher Paul
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    United KingdomBritish183747270001
    SMITH, Mark John
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    United KingdomBritish124719430001
    ALLSEBROOK, Stephen David
    Norbrook House
    Yockleton
    SY5 9PH Shrewsbury
    Shropshire
    Secretary
    Norbrook House
    Yockleton
    SY5 9PH Shrewsbury
    Shropshire
    British42268010001
    HAYHURST, Michael
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Secretary
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    British15201970002
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Secretary
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    British10529040001
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Secretary
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    British10529040001
    LINDER-PATTON, David Michael
    17 Park End
    Edgmond Park
    SY4 5ST Newport
    Shropshire
    Secretary
    17 Park End
    Edgmond Park
    SY4 5ST Newport
    Shropshire
    British43447380003
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    HALL, John
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    Director
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    British9819250001
    HALL, Richard Nicholas Congreve
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    Director
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    EnglandBritish9819260001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Director
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    EnglandBritish131639570002
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    United KingdomBritish10529040001
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Director
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    United KingdomBritish10529040001
    MACLEOD, Gregory Ian
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    Director
    5 Apollo Way
    CV34 6RW Warwick
    Tachbrook Park
    Warwickshire
    United KingdomAustralian60518160005
    MORRISS, Andrew Stuart
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    Director
    Harlescott Lane
    Shrewsbury
    SY1 3AS Shropshire
    EnglandBritish11643310001
    MORRISS, Andrew Stuart
    Hillside Cottage
    Rasen Road Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    Director
    Hillside Cottage
    Rasen Road Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    EnglandBritish11643310001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    WILLIS, David John
    Damson Cottage
    Highfields
    SY4 5UN Wem
    Shropshire
    Director
    Damson Cottage
    Highfields
    SY4 5UN Wem
    Shropshire
    British51085590002

    Who are the persons with significant control of STADCO EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    Apr 06, 2016
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    International House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04215953
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STADCO EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 06, 2013
    Satisfied
    Brief description
    Castle bromwich, fort parkway, fort dunlop, erdington,t/no: WM835446 & WM918474;. Land and buildings on the north side of harlescott lane, shrewsbury, t/no: SL100479; and. Unit a, fford y cain, cain valley trading estate, llanfyllin, t/no: WA725094, CYM389181 and CYM387145. (For details of all other property charged, please refer to the docs). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    Transactions
    • Sep 06, 2013Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 04, 2013
    Satisfied
    Brief description
    Castle bromwich fort parkway fort dunlop erdington t/no.WM835446 and WM918474. Land and buildings on the north side of harlescott lane shrewsbury t/no.SL100479. Unit a, fford y cain cain valley trading estate llanfyllin t/no.WA725094, CYM389181 and CYM387145. Land and buildings to the west side of queensway trench lock interchange hadley telford t/no.SL21563, SL81932 and SL96965. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Partnership interest pledge agreement
    Created On Nov 23, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A pledge over the existing shares and all additional partnership interests in the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 23, 2005
    Delivered On Dec 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC 'Security Trustee'
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Share pledge agreement executed outside the united kingdom over property situated there
    Created On Nov 18, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the borrowers and the guarantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A pledge over: the shares and all additional future shares in the company together with all present and future ancillary rights and claims in particular dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)

    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