STOKEBRIDGE LIMITED

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

    Company NameSTOKEBRIDGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00773793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for STOKEBRIDGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 30, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for STOKEBRIDGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2024
    Next Confirmation Statement DueJan 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023
    OverdueYes

    What are the latest filings for STOKEBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rivkah Hazel Mccullough as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Patricia Jane French as a director on Aug 29, 2023

    1 pagesTM01

    Accounts for a small company made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to May 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Justin Selig Symons as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Second Board Limited as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of First Board Limited as a director on Apr 01, 2019

    1 pagesTM01

    Accounts for a small company made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Rivkah Hazel Mccullough as a director on Jan 01, 2019

    2 pagesAP01

    Director's details changed for First Board Limited on Jul 08, 2011

    1 pagesCH02

    Director's details changed for First Board Limited on Jul 08, 2011

    1 pagesCH02

    Accounts for a small company made up to May 31, 2017

    8 pagesAA

    Who are the officers of STOKEBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDAY, Andrew Mark
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Secretary
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    209138890001
    MUNDAY, Andrew Mark
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Director
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    EnglandBritishProperty Manager164906270001
    CALLAM, Alec Albert
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    Secretary
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    British15788500001
    CALLAM, Alec Albert
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    Secretary
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    British15788500001
    FOSTER, Peter Anthony
    23 Harvestside
    RH6 9UH Horley
    Surrey
    Secretary
    23 Harvestside
    RH6 9UH Horley
    Surrey
    British28439160001
    FRENCH, Patricia Jane
    West Hill House West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    Secretary
    West Hill House West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    BritishManaging Director137223760001
    SALTER, Huw David John
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    Secretary
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    BritishLawyer106515040001
    BALDOCK, Richard Michael
    112 Bodley Road
    KT3 5QH New Malden
    Director
    112 Bodley Road
    KT3 5QH New Malden
    UkBritishSolicitor124117040001
    FRENCH, Patricia Jane
    West Hill House West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    Director
    West Hill House West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    United KingdomBritishManaging Director137223760001
    GLATTER, Robert
    41 Downage
    NW4 1AS London
    Director
    41 Downage
    NW4 1AS London
    United KingdomBritishCompany Director39671070001
    GRAHAM, Alan Philip
    4 Heathfield Road
    WD23 2LJ Bushey
    Hertfordshire
    Director
    4 Heathfield Road
    WD23 2LJ Bushey
    Hertfordshire
    EnglandBritishBanker102746480001
    HARRIS, David Laurence
    117 Alleyn Park
    SE21 8AA London
    Director
    117 Alleyn Park
    SE21 8AA London
    United KingdomBritishDirector39357950002
    HIBBERDINE, Stuart
    38 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    38 Alleyn Road
    Dulwich
    SE21 8AL London
    BritishChartered Surveyor36600060002
    MCCULLOUGH, Rivkah Hazel
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Director
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    EnglandBritishCommercial Portfolio Executive254093390001
    PENNEY, Andrew Jonathan Hughes
    Beaconsfield Road
    SE3 7LZ London
    22
    United Kingdom
    Director
    Beaconsfield Road
    SE3 7LZ London
    22
    United Kingdom
    EnglandBritishCompany Director51415200030
    SALTER, Huw David John
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    Director
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    BritishLawyer106515040001
    SYMONS, Cyril Isadore
    Edifico El Trilia
    Attico 2-6 Etage Planta B
    FOREIGN Nargol
    St Julia De Loria
    Principality Of Andorra
    Director
    Edifico El Trilia
    Attico 2-6 Etage Planta B
    FOREIGN Nargol
    St Julia De Loria
    Principality Of Andorra
    BritishRetired Company Director28350660001
    SYMONS, Jonathan Justin Selig
    17 Shirley Heights
    SM6 9QD Wallington
    Surrey
    Director
    17 Shirley Heights
    SM6 9QD Wallington
    Surrey
    EnglandBritishCompany Director15788510001
    WARD, Christopher Paul
    Meadow View
    Mount Row
    St Peter Port
    Guernsey
    Channel Islands
    Director
    Meadow View
    Mount Row
    St Peter Port
    Guernsey
    Channel Islands
    BritishBanker44334740001
    FIRST BOARD LIMITED
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Director
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Legal FormCORPORATE DIRECTOR
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number18735
    17904730003
    SECOND BOARD LIMITED
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Director
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Legal FormCORPORATE DIRECTOR
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number18755
    162344940001

    Who are the persons with significant control of STOKEBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Street Family Group Of Companies (Holdings) Limited
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Apr 06, 2016
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number08255687
    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 STOKEBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1971Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1971Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1970Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1970Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Apr 29, 1969Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Mar 19, 1969Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Mar 12, 1969Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Oct 09, 1968Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Apr 01, 1968Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • District Bank LTD
    Transactions
    • Oct 25, 1967Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does STOKEBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2024Commencement of winding up
    May 30, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB 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