STOCKDALE SECURITIES LIMITED

STOCKDALE SECURITIES LIMITED

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

    Company NameSTOCKDALE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00762818
    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 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 AddressNo

    What were the previous names of STOCKDALE SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTHOUSE SECURITIES LIMITEDJan 31, 2012Jan 31, 2012
    ARBUTHNOT SECURITIES LIMITEDJan 27, 2003Jan 27, 2003
    OLD MUTUAL SECURITIES LTDNov 11, 2002Nov 11, 2002
    GNI FINANCIAL PRODUCTS LIMITEDSep 08, 1997Sep 08, 1997
    GNI WALLACE LIMITEDMay 14, 1986May 14, 1986
    JOHNSON MATTHEY & WALLACE LIMITEDJul 08, 1982Jul 08, 1982
    WALLACE BROTHERS COMMODITES LIMITEDMay 31, 1963May 31, 1963

    What are the latest accounts for STOCKDALE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for STOCKDALE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 10, 2022

    17 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jan 07, 2020 with updates

    8 pagesCS01

    Notification of Shore Capital Group Plc as a person with significant control on Apr 01, 2019

    2 pagesPSC02

    Cessation of Somers Limited as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Director's details changed for Mr Andrew Beauchamp Proctor on Jul 01, 2019

    2 pagesCH01

    Termination of appointment of Clive Black as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Mark Finlay Brown as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Dru Danford as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Andrew John Crossley as a director on Oct 29, 2019

    1 pagesTM01

    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 pagesAD01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 18/03/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Dr Clive Black as a director on Mar 31, 2019

    2 pagesAP01

    Appointment of Mr Dru Danford as a director on Mar 31, 2019

    2 pagesAP01

    Appointment of Mr Simon Fine as a director on Mar 31, 2019

    2 pagesAP01

    Termination of appointment of Alexander Mark Butcher as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Louise Catherine Nash as a director on Mar 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of STOCKDALE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCTOR, Andrew Beauchamp
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Secretary
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    219735070001
    FINE, Simon
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    EnglandBritishInvestment Banker257291330001
    PROCTOR, Andrew Beauchamp
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    United KingdomBritishFinance Director171347190001
    AZIS, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    Secretary
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    167417280001
    BUTLER, Nicola
    5th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Secretary
    5th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    177417540001
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    Secretary
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    174154280001
    KAYE, Jeremy Robin
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    Secretary
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    British9887470001
    MAYOR, Sukesh Chander
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    Secretary
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    British72392270001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WADE, John Leonard
    Willow Park
    RH16 3UA Haywards Heath
    15
    West Sussex
    United Kingdom
    Secretary
    Willow Park
    RH16 3UA Haywards Heath
    15
    West Sussex
    United Kingdom
    British166249760001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WOYDA, Jeffrey David
    Partingdale Manor
    Partingdale Lane Mill Hill
    NW7 1NS London
    Secretary
    Partingdale Manor
    Partingdale Lane Mill Hill
    NW7 1NS London
    British116885950001
    AIREY, Christopher Jonathan
    Little Newarks Newarks Road
    Good Easter
    CM1 4SA Chelmsford
    Essex
    Director
    Little Newarks Newarks Road
    Good Easter
    CM1 4SA Chelmsford
    Essex
    BritishChief Executive45740380001
    ANGEST, Henry, Sir
    Thurloe Square
    SW7 2SR London
    40
    Director
    Thurloe Square
    SW7 2SR London
    40
    EnglandBritishCompany Director6681230002
    AZIS, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    Director
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    EnglandBritishDirector71198840001
    BISHOP, James Anthony William
    14 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    14 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    United KingdomBritishHead Of Small Cap Sales34341980002
    BLACK, Clive, Dr
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    EnglandBritishInvestment Banker257295590001
    BLOMFIELD SMITH, Rosamund Evelyn
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    Director
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    EnglandBritishBanker79358960001
    BROWN, Mark Finlay
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishStock Broker198398730001
    BROWN, Mark Finlay
    Holywell House
    Holywell East Coker
    BA22 9NQ Yeovil
    Somerset
    Director
    Holywell House
    Holywell East Coker
    BA22 9NQ Yeovil
    Somerset
    EnglandBritishBanker98410300001
    BUTCHER, Alexander Mark
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritishNon Executive Director175730040001
    BUTLER, Robert Keith
    Meadow Way
    IG7 6LP Chigwell
    12
    Essex
    United Kingdom
    Director
    Meadow Way
    IG7 6LP Chigwell
    12
    Essex
    United Kingdom
    United KingdomBritishDirector26071610002
    CANWELL, Stuart
    Springfield House
    22 Springfield Grove
    TW16 6NT Sunbury On Thames
    Middlesex
    Director
    Springfield House
    22 Springfield Grove
    TW16 6NT Sunbury On Thames
    Middlesex
    BritishBroker141825210001
    COBB, James Robert
    12 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    Director
    12 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant122932220001
    CROSSLEY, Andrew John
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    EnglandBritishStockbroker106084170001
    CULL, Graeme Frank
    Strathbeg 6 Park Road
    GU22 7BW Woking
    Surrey
    Director
    Strathbeg 6 Park Road
    GU22 7BW Woking
    Surrey
    BritishStockbroker62391710001
    DANFORD, Dru
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    Director
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    EnglandBritishInvestment Banker257295410001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritishCommodity Broker82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    BritishSettlements Manager73623020001
    DONALDSON, Nicholas John
    22 St Marys Grove
    SW13 0JA London
    Director
    22 St Marys Grove
    SW13 0JA London
    United KingdomBritishInvestment Banker29510010002
    FINLAY, Robert James Dundas
    15 St Botolph Street
    EC3A 7BB London
    Beaufort House
    United Kingdom
    Director
    15 St Botolph Street
    EC3A 7BB London
    Beaufort House
    United Kingdom
    United KingdomBritishStockbroker116483900001
    FLETCHER, Piers Michael William
    Blackberry Farm Winterslow
    SP5 1QP Salisbury
    Wiltshire
    Director
    Blackberry Farm Winterslow
    SP5 1QP Salisbury
    Wiltshire
    BritishCommodity Broker12056130007
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    Director
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United KingdomBritishChartered Accountant134335660001
    FRASER, Craig James, Dr
    20 Ropemaker Street
    EC2Y 9AR London
    Arbuthnot House
    Director
    20 Ropemaker Street
    EC2Y 9AR London
    Arbuthnot House
    EnglandBritishHead Of Research166816980001
    GETLEY, Christopher Dewar
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    Director
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector91704460001

    Who are the persons with significant control of STOCKDALE SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shore Capital Group Plc
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    Apr 01, 2019
    57 St. James's Street
    SW1A 1LD London
    Cassini House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies
    Registration Number02089582
    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.
    Somers Limited
    34 Bermudiana Road
    11 Hamilton Hm 11
    Somers Limited
    Bermuda
    Apr 06, 2016
    34 Bermudiana Road
    11 Hamilton Hm 11
    Somers Limited
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda Companies Act
    Place RegisteredRegister Of Companies
    Registration Number46441
    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 STOCKDALE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2013
    Delivered On Aug 02, 2013
    Outstanding
    Contains Floating Charge: Yes
    Persons Entitled
    • Bnp Paribas Securities Services
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    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
    • Bnp Paribas Securities Services
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    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
    • Pavilion Trustees Limited and Pavilion Property Treustees Limited
    Transactions
    • Mar 27, 2013Registration of a charge (MG01)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2012Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does STOCKDALE SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2021Commencement of winding up
    Sep 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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