STOCKDALE SECURITIES LIMITED
Overview
Company Name | STOCKDALE SECURITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00762818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STOCKDALE SECURITIES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STOCKDALE SECURITIES LIMITED located?
Registered Office Address | Pearl Assurance House, 319 Ballards Lane N12 8LY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOCKDALE SECURITIES LIMITED?
Company Name | From | Until |
---|---|---|
WESTHOUSE SECURITIES LIMITED | Jan 31, 2012 | Jan 31, 2012 |
ARBUTHNOT SECURITIES LIMITED | Jan 27, 2003 | Jan 27, 2003 |
OLD MUTUAL SECURITIES LTD | Nov 11, 2002 | Nov 11, 2002 |
GNI FINANCIAL PRODUCTS LIMITED | Sep 08, 1997 | Sep 08, 1997 |
GNI WALLACE LIMITED | May 14, 1986 | May 14, 1986 |
JOHNSON MATTHEY & WALLACE LIMITED | Jul 08, 1982 | Jul 08, 1982 |
WALLACE BROTHERS COMMODITES LIMITED | May 31, 1963 | May 31, 1963 |
What are the latest accounts for STOCKDALE SECURITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for STOCKDALE SECURITIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2022 | 17 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House, 319 Ballards Lane London N12 8LY on Feb 16, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jan 27, 2021 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 8 pages | CS01 | ||||||||||||||
Notification of Shore Capital Group Plc as a person with significant control on Apr 01, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Somers Limited as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Andrew Beauchamp Proctor on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Clive Black as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Finlay Brown as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dru Danford as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Crossley as a director on Oct 29, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 100 Wood Street London EC2V 7AN England to Cassini House 57 st. James's Street London SW1A 1LD on Jul 12, 2019 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Dr Clive Black as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dru Danford as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Fine as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexander Mark Butcher as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louise Catherine Nash as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of STOCKDALE SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PROCTOR, Andrew Beauchamp | Secretary | Ballards Lane N12 8LY London Pearl Assurance House, 319 | 219735070001 | |||||||
FINE, Simon | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | England | British | Investment Banker | 257291330001 | ||||
PROCTOR, Andrew Beauchamp | Director | 57 St. James's Street SW1A 1LD London Cassini House England | United Kingdom | British | Finance Director | 171347190001 | ||||
AZIS, Jonathan Giles Ashley | Secretary | Lower Westwood BA15 2AF Bradford On Avon Westwood Manor Wiltshire United Kingdom | 167417280001 | |||||||
BUTLER, Nicola | Secretary | 5th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | 177417540001 | |||||||
FOLEY, Grant Jeffrey | Secretary | Meadowside Road RM14 3YT Upminster 10 Essex United Kingdom | 174154280001 | |||||||
KAYE, Jeremy Robin | Secretary | Mallards 52 Moat Road RH19 3LH East Grinstead West Sussex | British | 9887470001 | ||||||
MAYOR, Sukesh Chander | Secretary | 62 Herbert Road Emerson Park RM11 3LL Hornchurch Essex | British | 72392270001 | ||||||
TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
WADE, John Leonard | Secretary | Willow Park RH16 3UA Haywards Heath 15 West Sussex United Kingdom | British | 166249760001 | ||||||
WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
WOYDA, Jeffrey David | Secretary | Partingdale Manor Partingdale Lane Mill Hill NW7 1NS London | British | 116885950001 | ||||||
AIREY, Christopher Jonathan | Director | Little Newarks Newarks Road Good Easter CM1 4SA Chelmsford Essex | British | Chief Executive | 45740380001 | |||||
ANGEST, Henry, Sir | Director | Thurloe Square SW7 2SR London 40 | England | British | Company Director | 6681230002 | ||||
AZIS, Jonathan Giles Ashley | Director | Lower Westwood BA15 2AF Bradford On Avon Westwood Manor Wiltshire United Kingdom | England | British | Director | 71198840001 | ||||
BISHOP, James Anthony William | Director | 14 Grosvenor Gardens East Sheen SW14 8BY London | United Kingdom | British | Head Of Small Cap Sales | 34341980002 | ||||
BLACK, Clive, Dr | Director | 57 St. James's Street SW1A 1LD London Cassini House England | England | British | Investment Banker | 257295590001 | ||||
BLOMFIELD SMITH, Rosamund Evelyn | Director | 60 Prince Of Wales Mansions Prince Of Wales Drive SW11 4BH London | England | British | Banker | 79358960001 | ||||
BROWN, Mark Finlay | Director | Wood Street EC2V 7AN London 100 England | England | British | Stock Broker | 198398730001 | ||||
BROWN, Mark Finlay | Director | Holywell House Holywell East Coker BA22 9NQ Yeovil Somerset | England | British | Banker | 98410300001 | ||||
BUTCHER, Alexander Mark | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | Non Executive Director | 175730040001 | ||||
BUTLER, Robert Keith | Director | Meadow Way IG7 6LP Chigwell 12 Essex United Kingdom | United Kingdom | British | Director | 26071610002 | ||||
CANWELL, Stuart | Director | Springfield House 22 Springfield Grove TW16 6NT Sunbury On Thames Middlesex | British | Broker | 141825210001 | |||||
COBB, James Robert | Director | 12 The Deerings AL5 2PE Harpenden Hertfordshire | England | British | Chartered Accountant | 122932220001 | ||||
CROSSLEY, Andrew John | Director | 57 St. James's Street SW1A 1LD London Cassini House England | England | British | Stockbroker | 106084170001 | ||||
CULL, Graeme Frank | Director | Strathbeg 6 Park Road GU22 7BW Woking Surrey | British | Stockbroker | 62391710001 | |||||
DANFORD, Dru | Director | 57 St. James's Street SW1A 1LD London Cassini House England | England | British | Investment Banker | 257295410001 | ||||
DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | Commodity Broker | 82536300001 | ||||
DAVIES, Stephen Arthur James | Director | Iverwood 43 Oatlands Chase KT13 9RP Weybridge Surrey | British | Settlements Manager | 73623020001 | |||||
DONALDSON, Nicholas John | Director | 22 St Marys Grove SW13 0JA London | United Kingdom | British | Investment Banker | 29510010002 | ||||
FINLAY, Robert James Dundas | Director | 15 St Botolph Street EC3A 7BB London Beaufort House United Kingdom | United Kingdom | British | Stockbroker | 116483900001 | ||||
FLETCHER, Piers Michael William | Director | Blackberry Farm Winterslow SP5 1QP Salisbury Wiltshire | British | Commodity Broker | 12056130007 | |||||
FOLEY, Grant Jeffrey | Director | Meadowside Road RM14 3YT Upminster 10 Essex | United Kingdom | British | Chartered Accountant | 134335660001 | ||||
FRASER, Craig James, Dr | Director | 20 Ropemaker Street EC2Y 9AR London Arbuthnot House | England | British | Head Of Research | 166816980001 | ||||
GETLEY, Christopher Dewar | Director | Weston NN12 8PU Towcester Hall Farm Northamptonshire United Kingdom | United Kingdom | British | Director | 91704460001 |
Who are the persons with significant control of STOCKDALE SECURITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shore Capital Group Plc | Apr 01, 2019 | 57 St. James's Street SW1A 1LD London Cassini House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Somers Limited | Apr 06, 2016 | 34 Bermudiana Road 11 Hamilton Hm 11 Somers Limited Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does STOCKDALE SECURITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 17, 2013 Delivered On Aug 02, 2013 | Outstanding | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2013 Delivered On Aug 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Mar 25, 2013 Delivered On Mar 27, 2013 | Satisfied | Amount secured All monies due or to become due from to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the account and in the deposit balance. The account means an interest bearing account and the deposit balance means the sum standing to the credit of the account including any accrued interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 30, 2012 Delivered On Feb 08, 2012 | Outstanding | Amount secured All monies due or to become due from the company (previously known as arbuthnot securities limited) 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
| ||||
Transactions
| ||||
Crest security deed | Created On Jan 07, 2011 Delivered On Jan 15, 2011 | Outstanding | 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 By way of first fixed charge all right, title and interest to or in all money at the date of the security deed or at any time thereafter see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed | Created On Nov 29, 2002 Delivered On Dec 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as gni financial products limited)to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums and payments at the date of the security deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does STOCKDALE SECURITIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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