STADCO EUROPE LIMITED
Overview
| Company Name | STADCO EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00386527 |
| 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 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 Address | No |
What were the previous names of STADCO EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STADCO AUTOMATION LIMITED | Sep 27, 2001 | Sep 27, 2001 |
| CASTLE BROMWICH PRESSINGS LIMITED | Jun 15, 2001 | Jun 15, 2001 |
| STADCO AUTOMATION LIMITED | Mar 01, 1995 | Mar 01, 1995 |
| ALUMINIUM WINDOW CO.LIMITED | Mar 29, 1944 | Mar 29, 1944 |
What are the latest accounts for STADCO EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STADCO EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 30, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark John Smith on Apr 18, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Paul Fisher on Apr 18, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Mark John Smith as a secretary on Sep 05, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Hayhurst as a secretary on Sep 05, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Appointment of Mr Mark John Smith as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Paul Fisher as a director on Nov 30, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory Ian Macleod as a director on Nov 30, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of David Gordon Hussey as a director on Nov 30, 2015 | 2 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of STADCO EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Mark John | Secretary | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | 213570990001 | |||||||
| FISHER, Christopher Paul | Director | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | United Kingdom | British | 183747270001 | |||||
| SMITH, Mark John | Director | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | United Kingdom | British | 124719430001 | |||||
| ALLSEBROOK, Stephen David | Secretary | Norbrook House Yockleton SY5 9PH Shrewsbury Shropshire | British | 42268010001 | ||||||
| HAYHURST, Michael | Secretary | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | British | 15201970002 | ||||||
| KYNASTON, Stephen Lloyd | Secretary | Plas Onn Quinta Weston Rhyn SY10 7LW Oswestry Shropshire | British | 10529040001 | ||||||
| KYNASTON, Stephen Lloyd | Secretary | Plas Onn Quinta Weston Rhyn SY10 7LW Oswestry Shropshire | British | 10529040001 | ||||||
| LINDER-PATTON, David Michael | Secretary | 17 Park End Edgmond Park SY4 5ST Newport Shropshire | British | 43447380003 | ||||||
| YOUENS, Michael Arthur | Secretary | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 36008490001 | ||||||
| YOUENS, Michael Arthur | Secretary | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 36008490001 | ||||||
| YOUENS, Michael Arthur | Secretary | 14 Westwood Drive The Mount SY3 8YB Shrewsbury Shropshire | British | 36008490001 | ||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| HALL, John | Director | Charnes Hall ST21 6NP Eccleshall Staffordshire | British | 9819250001 | ||||||
| HALL, Richard Nicholas Congreve | Director | Hales Hall Hales TF9 2PP Market Drayton Shropshire | England | British | 9819260001 | |||||
| HUGHES, Mark Leonard William | Director | Pippin Lodge Church Road Snitterfield CV37 0LF Stratford Upon Avon Warwickshire | British | 51202520001 | ||||||
| HUSSEY, David Gordon | Director | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | England | British | 131639570002 | |||||
| HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | 131639570001 | ||||||
| KYNASTON, Stephen Lloyd | Director | Harlescott Lane Shrewsbury SY1 3AS Shropshire | United Kingdom | British | 10529040001 | |||||
| KYNASTON, Stephen Lloyd | Director | Plas Onn Quinta Weston Rhyn SY10 7LW Oswestry Shropshire | United Kingdom | British | 10529040001 | |||||
| MACLEOD, Gregory Ian | Director | 5 Apollo Way CV34 6RW Warwick Tachbrook Park Warwickshire | United Kingdom | Australian | 60518160005 | |||||
| MORRISS, Andrew Stuart | Director | Harlescott Lane Shrewsbury SY1 3AS Shropshire | England | British | 11643310001 | |||||
| MORRISS, Andrew Stuart | Director | Hillside Cottage Rasen Road Walesby LN8 3UW Market Rasen Lincolnshire | England | British | 11643310001 | |||||
| ROACHE, David John | Director | Fallowfield Badgers Lane CV35 0BY Lower Tysoe Warwickshire | United Kingdom | British | 40953790002 | |||||
| SMITH, Alastair Moray | Director | Ryecroft Stafford Road Great Bridgeford ST18 9SQ Stafford Staffordshire | British | 9819210001 | ||||||
| SWORD, John David | Director | Chivel OX7 5TR Chipping Norton Oxfordshire | England | British | 1600540001 | |||||
| WILLIS, David John | Director | Damson Cottage Highfields SY4 5UN Wem Shropshire | British | 51085590002 |
Who are the persons with significant control of STADCO EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stadco Holdings Limited | Apr 06, 2016 | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STADCO EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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