STOCKINGSTONE LIMITED
Overview
Company Name | STOCKINGSTONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01141250 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STOCKINGSTONE LIMITED?
- (4521) /
Where is STOCKINGSTONE LIMITED located?
Registered Office Address | Eaton Court Maylands Avenue Hemel Hempstead Herts. Hp2 7tr |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOCKINGSTONE LIMITED?
Company Name | From | Until |
---|---|---|
SIR ROBERT MCALPINE CONSTRUCTION MANAGEMENT LIMITED | Feb 18, 1983 | Feb 18, 1983 |
SIR ROBERT MCALPINE PROJECT MANAGEMENT LIMITED | Oct 24, 1973 | Oct 24, 1973 |
What are the latest accounts for STOCKINGSTONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2008 |
What are the latest filings for STOCKINGSTONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of Patrick Kelly as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Anthony William Barratt on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin Bruce Weekley on Oct 30, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Kevin John Pearson on Oct 30, 2009 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Mr Robert Peter Walker on Oct 30, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Vincent Corrigan on Oct 30, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Patrick Benedict Kelly on Oct 30, 2009 | 3 pages | CH01 | ||||||||||
Certificate of change of name Company name changed sir robert mcalpine construction management LIMITED\certificate issued on 27/09/09 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Full accounts made up to Oct 31, 2008 | 9 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Full accounts made up to Oct 31, 2007 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Oct 31, 2006 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a |
Who are the officers of STOCKINGSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 106469170001 | ||||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||
BARRATT, Anthony William | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Area Manager | 67877120001 | ||||
CORRIGAN, Vincent | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Quantity Surveyor | 103205770001 | ||||
MCALPINE, Andrew William, Sir | Director | Tyne House 23 Side NE1 3JL Newcastle Upon Tyne | British | Civil Engineering And Building Contractor | 92904640002 | |||||
MCALPINE, Cullum | Director | 40 Bernard Street WC1N 1LG London | British | Civil Engineering And Building Contractor | 10866460001 | |||||
MCALPINE, David Malcolm, The Hon | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | Civil Engineering And Building Contractor | 9834560002 | ||||
MCALPINE, Hector George | Director | Bernard Street WC1N 1LG London 40 | England | British | Company Director | 137097930001 | ||||
MCALPINE, Ian Malcolm | Director | 40 Bernard Street WC1N 1LG London | England | British | Civil Engineering And Building Contractor | 10866480001 | ||||
MCALPINE, Malcolm Hugh Dees | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | Civil Engineering And Building | 17907340002 | ||||
MCALPINE, Richard Hugh | Director | 40 Bernard Street WC1N 1LG London | British | Company Director | 9335550001 | |||||
MCALPINE, Robert Edward Thomas William | Director | Bernard Street WC1N 1LG London 40 | England | British | Company Director | 137097830001 | ||||
WEEKLEY, Colin Bruce | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | Engineer | 41295200004 | |||||
COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
WALKER, Robert Peter | Secretary | 30 The Copse Fields End HP1 2TA Hemel Hempstead Hertfordshire | British | 11492400001 | ||||||
BOYLE, David Millar | Director | 14 Pencil View KA30 8JZ Largs Ayrshire | Scotland | British | Civil Engineer | 19302510002 | ||||
CHRISTIE, Vincent William | Director | Penbury Burtons Lane HP8 4BB Chalfont St Giles Buckinghamshire | British | Civil Engineer And Building Co | 10883860001 | |||||
COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | Civil Engineer | 49634040001 | |||||
KELLY, Patrick Benedict | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | Regional Manager | 35359500002 | |||||
LEGGOTT, Paul Edward | Director | Oak House Grosvenor Close SK9 1QY Wilmslow Cheshire | British | Engineer | 44269440001 | |||||
MCALPINE, Alistair, Lord | Director | 40 Bernard Street WC1N 1LG London | British | Civil Engineering And Building Contractor | 59091900001 | |||||
MCALPINE, William Hepburn, Sir | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | Civil Engineering And Building Contractor | 267620004 | ||||
TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | Chartered Accountant | 1604580001 | ||||
WHITE, Alan Charles Harry | Director | 44 Thames Crescent SL6 8EY Maidenhead Berkshire | British | Regional Manager | 9335560001 |
Does STOCKINGSTONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95 | Created On Aug 22, 2002 Delivered On Sep 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Apr 29, 1994 Delivered On May 17, 1994 | Satisfied | Amount secured And amending a composite guarantee and debenture dated 30TH april 1993. | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 30, 1993 Delivered On May 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Building contract | Created On Nov 21, 1984 Delivered On Oct 22, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the building contract | |
Short particulars Each and every bond which the company may from time to time take after the 1ST september 1984 in respect of the due performance by any nominated sub-co ntractor or supplier of their obligations for the carrying out of any part of the works described in the said agreement dated 21ST november 1984. | ||||
Persons Entitled
| ||||
Transactions
|
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