STOKEBRIDGE LIMITED
Overview
Company Name | STOKEBRIDGE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00773793 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STOKEBRIDGE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STOKEBRIDGE LIMITED located?
Registered Office Address | 197 Kingston Road KT19 0AB Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOKEBRIDGE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 30, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for STOKEBRIDGE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 31, 2024 |
Next Confirmation Statement Due | Jan 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2023 |
Overdue | Yes |
What are the latest filings for STOKEBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 2, West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on Jun 06, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rivkah Hazel Mccullough as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Jane French as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Justin Selig Symons as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Second Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of First Board Limited as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Rivkah Hazel Mccullough as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for First Board Limited on Jul 08, 2011 | 1 pages | CH02 | ||||||||||
Director's details changed for First Board Limited on Jul 08, 2011 | 1 pages | CH02 | ||||||||||
Accounts for a small company made up to May 31, 2017 | 8 pages | AA | ||||||||||
Who are the officers of STOKEBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNDAY, Andrew Mark | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | 209138890001 | |||||||||||||||
MUNDAY, Andrew Mark | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | Property Manager | 164906270001 | ||||||||||||
CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
CALLAM, Alec Albert | Secretary | 47 Marbles Way KT20 5LQ Tadworth Surrey | British | 15788500001 | ||||||||||||||
FOSTER, Peter Anthony | Secretary | 23 Harvestside RH6 9UH Horley Surrey | British | 28439160001 | ||||||||||||||
FRENCH, Patricia Jane | Secretary | West Hill House West Hill KT19 8JD Epsom Suite 2, Surrey | British | Managing Director | 137223760001 | |||||||||||||
SALTER, Huw David John | Secretary | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | Lawyer | 106515040001 | |||||||||||||
BALDOCK, Richard Michael | Director | 112 Bodley Road KT3 5QH New Malden | Uk | British | Solicitor | 124117040001 | ||||||||||||
FRENCH, Patricia Jane | Director | West Hill House West Hill KT19 8JD Epsom Suite 2, Surrey | United Kingdom | British | Managing Director | 137223760001 | ||||||||||||
GLATTER, Robert | Director | 41 Downage NW4 1AS London | United Kingdom | British | Company Director | 39671070001 | ||||||||||||
GRAHAM, Alan Philip | Director | 4 Heathfield Road WD23 2LJ Bushey Hertfordshire | England | British | Banker | 102746480001 | ||||||||||||
HARRIS, David Laurence | Director | 117 Alleyn Park SE21 8AA London | United Kingdom | British | Director | 39357950002 | ||||||||||||
HIBBERDINE, Stuart | Director | 38 Alleyn Road Dulwich SE21 8AL London | British | Chartered Surveyor | 36600060002 | |||||||||||||
MCCULLOUGH, Rivkah Hazel | Director | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | England | British | Commercial Portfolio Executive | 254093390001 | ||||||||||||
PENNEY, Andrew Jonathan Hughes | Director | Beaconsfield Road SE3 7LZ London 22 United Kingdom | England | British | Company Director | 51415200030 | ||||||||||||
SALTER, Huw David John | Director | La Petite Hougue Rue De La Hougue GY5 7EA Castel Guernsey | British | Lawyer | 106515040001 | |||||||||||||
SYMONS, Cyril Isadore | Director | Edifico El Trilia Attico 2-6 Etage Planta B FOREIGN Nargol St Julia De Loria Principality Of Andorra | British | Retired Company Director | 28350660001 | |||||||||||||
SYMONS, Jonathan Justin Selig | Director | 17 Shirley Heights SM6 9QD Wallington Surrey | England | British | Company Director | 15788510001 | ||||||||||||
WARD, Christopher Paul | Director | Meadow View Mount Row St Peter Port Guernsey Channel Islands | British | Banker | 44334740001 | |||||||||||||
FIRST BOARD LIMITED | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 17904730003 | ||||||||||||||
SECOND BOARD LIMITED | Director | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX Guernsey PO BOX 472 Channel Islands Guernsey |
| 162344940001 |
Who are the persons with significant control of STOKEBRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Street Family Group Of Companies (Holdings) Limited | Apr 06, 2016 | West Hill House West Hill KT19 8JD Epsom Suite 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STOKEBRIDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jan 21, 1971 Delivered On Jan 27, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 23 percy road, mitcham junction, wallington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 15, 1971 Delivered On Jan 22, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 55 beverstone road, thornton heath sy 270822. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 24, 1970 Delivered On Mar 06, 1970 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars No 11 colbane way, worcester park, london borough of sutton p 24523 a floating charge over all moveable plant machinery implements & utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 03, 1970 Delivered On Feb 13, 1970 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 77 rhodruns avenue, chessington ,london borough of kingston upon thames a floating charge over all moveable plant, machinery, implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 21, 1969 Delivered On Apr 29, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 66, park avenue, mitcham, merton and all property comprised in title no. P 72346. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 14, 1969 Delivered On Mar 19, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Flat 37 shirley heights shirley road, wallington london borough of sutton and garage 37 shirley heights aforesaid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 10, 1969 Delivered On Mar 12, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 17 milton road, mitcham, london borough of merton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 27, 1968 Delivered On Oct 09, 1968 | Satisfied | Amount secured All monies due etc | |
Short particulars "Rosary" 31 conrad drive, north cheam, london borough of sutton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 27, 1968 Delivered On Apr 01, 1968 | Satisfied | Amount secured All monies due etc. | |
Short particulars 7 stoughton ave, cheam, sutton. (See doc 21). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 21, 1967 Delivered On Oct 25, 1967 | Satisfied | Amount secured All monies due etc. | |
Short particulars 71 englewood road clapham lambeth. | ||||
Persons Entitled
| ||||
Transactions
|
Does STOKEBRIDGE 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