STABILITY STRUCTURES (EWELL) LIMITED

STABILITY STRUCTURES (EWELL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTABILITY STRUCTURES (EWELL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00666042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STABILITY STRUCTURES (EWELL) LIMITED?

    • Development of building projects (41100) / Construction

    Where is STABILITY STRUCTURES (EWELL) LIMITED located?

    Registered Office Address
    Global House
    1 Ashley Avenue
    KT18 5AD Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STABILITY STRUCTURES (EWELL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for STABILITY STRUCTURES (EWELL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 28, 2022

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2021

    LRESSP

    Registered office address changed from Sandoley Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on Nov 10, 2021

    2 pagesAD01

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 006660420038 in full

    1 pagesMR04

    Satisfaction of charge 006660420039 in full

    1 pagesMR04

    Satisfaction of charge 37 in full

    2 pagesMR04

    Total exemption full accounts made up to Oct 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Cessation of Jayne Corbett as a person with significant control on Nov 01, 2019

    1 pagesPSC07

    Termination of appointment of Jayne Corbett as a director on Nov 09, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Oct 01, 2019

    2 pagesPSC09

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Notification of Jayne Corbett as a person with significant control on Dec 03, 2018

    2 pagesPSC01

    Notification of William Anthony Corbett as a person with significant control on Dec 03, 2018

    2 pagesPSC01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Registered office address changed from Flat 7, Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA United Kingdom to Sandoley Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE on Feb 14, 2019

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of STABILITY STRUCTURES (EWELL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETT, William Anthony
    Stoke Close
    KT11 3AE Stoke D'Abernon
    Sandoley
    Surrey
    United Kingdom
    Director
    Stoke Close
    KT11 3AE Stoke D'Abernon
    Sandoley
    Surrey
    United Kingdom
    United KingdomBritish34293760004
    CORBETT, Jean Mary
    Oakdene Court
    30 Between Streets
    KT11 1GA Cobham
    Flat 7
    Surrey
    United Kingdom
    Secretary
    Oakdene Court
    30 Between Streets
    KT11 1GA Cobham
    Flat 7
    Surrey
    United Kingdom
    British29489770001
    BRUNNING, John Stanton
    Holly Tree Cottage
    1 Parklands Farm
    GU5 9JQ Shere
    Surrey
    Director
    Holly Tree Cottage
    1 Parklands Farm
    GU5 9JQ Shere
    Surrey
    British29489780001
    BRUNNING, Margaret Doris
    Holly Tree Cottage
    1 Parklands Farm
    GU5 9JQ Shere
    Surrey
    Director
    Holly Tree Cottage
    1 Parklands Farm
    GU5 9JQ Shere
    Surrey
    British29489790001
    CORBETT, Jayne
    Stoke Close
    KT11 3AE Stoke D'Abernon
    Sandoley
    Surrey
    United Kingdom
    Director
    Stoke Close
    KT11 3AE Stoke D'Abernon
    Sandoley
    Surrey
    United Kingdom
    British117893560003
    CORBETT, William John
    Oakdene Court
    30 Between Streets
    KT11 1GA Cobham
    Flat 7
    Surrey
    United Kingdom
    Director
    Oakdene Court
    30 Between Streets
    KT11 1GA Cobham
    Flat 7
    Surrey
    United Kingdom
    United KingdomBritish18815580002
    LANGRISH, Christopher John
    Woodside
    35 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    Director
    Woodside
    35 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    British32965470001
    MARTIN, Keith Philip
    Deerleap Cottage
    Deerleap Lane Rushmore Hill
    TN14 7NP Sevenoaks
    Kent
    Director
    Deerleap Cottage
    Deerleap Lane Rushmore Hill
    TN14 7NP Sevenoaks
    Kent
    British82365470001

    Who are the persons with significant control of STABILITY STRUCTURES (EWELL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jayne Corbett
    Stoke Close
    Stoke D'Abernon
    KT11 3AE Cobham
    Sandoley
    Surrey
    England
    Dec 03, 2018
    Stoke Close
    Stoke D'Abernon
    KT11 3AE Cobham
    Sandoley
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr William Anthony Corbett
    1 Ashley Avenue
    KT18 5AD Epsom
    Global House
    Surrey
    Dec 03, 2018
    1 Ashley Avenue
    KT18 5AD Epsom
    Global House
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Jean Mary Corbett
    30 Between Streets
    KT11 1GA Cobham
    Flat 7, Oakdene Court
    Surrey
    United Kingdom
    Apr 06, 2016
    30 Between Streets
    KT11 1GA Cobham
    Flat 7, Oakdene Court
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    William John Corbett
    30 Between Streets
    KT11 1GA Cobham
    Flat 7, Oakdene Court
    Surrey
    United Kingdom
    Apr 06, 2016
    30 Between Streets
    KT11 1GA Cobham
    Flat 7, Oakdene Court
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for STABILITY STRUCTURES (EWELL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 06, 2018Sep 30, 2019The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does STABILITY STRUCTURES (EWELL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Brief description
    121 waddington avenue and land to the rear of 117 and 119 waddington avenue coulsdon surrey.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 12, 2013
    Delivered On Apr 19, 2013
    Satisfied
    Brief description
    F/H property k/a or being 27A allingham road and rear of 62,64,66 and 68 priory road reigate surrey t/no. SY807127. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 2013Registration of a charge (MR01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Feb 01, 2013
    Delivered On Feb 12, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re stability structures (ewell) limited current account number 73920542.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2013Registration of a charge (MG01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 01, 2013
    Delivered On Feb 12, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2013Registration of a charge (MG01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2011
    Delivered On Sep 09, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    46 west hill, epsom, surrey t/n SY524003 (part).
    Persons Entitled
    • William Anthony Corbett, William John Corbett, Jayne Corbett and Denton & Co Trustees Limited
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 23, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plough inn plough road west ewell epsom surrey t/no:SY696265 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 2011
    Delivered On Jun 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and INTERE3ST in or to plough inn plough road west ewell epsom surrey t/no:SY696265 all licences the proceeds of sale rental deposit all plant and machinery all contracts licences and warranties floating charge all moveable plat machinery all licences contracts book debts see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 17, 2011
    Delivered On Mar 23, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    The plough plough road west ewell surrey t/no. SY696265.
    Persons Entitled
    • William Anthony Corbett William John Corbett Jayne Corbett Denton & Co Trustees Limited
    Transactions
    • Mar 23, 2011Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 29, 2010
    Delivered On Nov 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the plough plough road west ewell epsom surry t/n SY696265 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2010Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 03, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    121 fairfax road teddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of 33 durham road, raynes park, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 2004
    Delivered On Apr 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at rear of 23 cheam road, ewell, epsom, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 2004
    Delivered On Apr 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 cheam road and 25 cheam road, ewell, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 12, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land adjacent to 134 cotterill road surbiton surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 41A ethelbert road london SW20.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1A lambton road west wimbledon london SW20 olw.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13B nutley lane reigate surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 1999
    Delivered On Mar 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to 15 minerva road kingston upon thames london borough of kingston upon thames t/n SGL76590.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1999Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 1999
    Delivered On Jan 26, 1999
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1999Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1998
    Delivered On Mar 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stability house 77 london road ewell surrey t/n-SY176803.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1998
    Delivered On Mar 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to no. 7 jubilee terrace strood green surrey t/n-SY674179.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1997
    Delivered On Jan 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23A twilley street wandsworth l/b of wandsworth t/no.175665.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1998Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1997
    Delivered On May 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 51 kingswood road wimbledon london SW19.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of 2-8 deans road sutton london borough of sutton t/no;-581732.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of 31 commonside east mitchum london borough of merton t/no;-sgl 400353.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)

    Does STABILITY STRUCTURES (EWELL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2023Due to be dissolved on
    Oct 29, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Leonard Harry Knight
    Greenfield Recovery Ltd Global House
    1 Ashley Avenue
    KT18 5AD Epsom
    Surrey
    practitioner
    Greenfield Recovery Ltd Global House
    1 Ashley Avenue
    KT18 5AD Epsom
    Surrey
    Mark Stephen Willis
    Global House 1 Ashley Avenue
    KT18 5AD Epsom
    Surrey
    practitioner
    Global House 1 Ashley Avenue
    KT18 5AD Epsom
    Surrey

    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