STOCKINGSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTOCKINGSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01141250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STOCKINGSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIR ROBERT MCALPINE CONSTRUCTION MANAGEMENT LIMITEDFeb 18, 1983Feb 18, 1983
    SIR ROBERT MCALPINE PROJECT MANAGEMENT LIMITEDOct 24, 1973Oct 24, 1973

    What are the latest accounts for STOCKINGSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for STOCKINGSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 06, 2010 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2010

    Statement of capital on Jun 15, 2010

    • Capital: GBP 1,000
    SH01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Termination of appointment of Patrick Kelly as a director

    2 pagesTM01

    Director's details changed for Anthony William Barratt on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Colin Bruce Weekley on Oct 30, 2009

    3 pagesCH01

    Secretary's details changed for Kevin John Pearson on Oct 30, 2009

    3 pagesCH03

    Secretary's details changed for Mr Robert Peter Walker on Oct 30, 2009

    3 pagesCH03

    Director's details changed for Vincent Corrigan on Oct 30, 2009

    3 pagesCH01

    Director's details changed for Patrick Benedict Kelly on Oct 30, 2009

    3 pagesCH01

    Certificate of change of name

    Company name changed sir robert mcalpine construction management LIMITED\certificate issued on 27/09/09
    2 pagesCERTNM

    legacy

    7 pages363a

    Full accounts made up to Oct 31, 2008

    9 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363a

    Full accounts made up to Oct 31, 2007

    9 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2006

    9 pagesAA

    legacy

    5 pages363a

    Who are the officers of STOCKINGSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British106469170001
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    BARRATT, Anthony William
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritishArea Manager67877120001
    CORRIGAN, Vincent
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritishQuantity Surveyor103205770001
    MCALPINE, Andrew William, Sir
    Tyne House
    23 Side
    NE1 3JL Newcastle Upon Tyne
    Director
    Tyne House
    23 Side
    NE1 3JL Newcastle Upon Tyne
    BritishCivil Engineering And Building Contractor92904640002
    MCALPINE, Cullum
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    BritishCivil Engineering And Building Contractor10866460001
    MCALPINE, David Malcolm, The Hon
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishCivil Engineering And Building Contractor9834560002
    MCALPINE, Hector George
    Bernard Street
    WC1N 1LG London
    40
    Director
    Bernard Street
    WC1N 1LG London
    40
    EnglandBritishCompany Director137097930001
    MCALPINE, Ian Malcolm
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    EnglandBritishCivil Engineering And Building Contractor10866480001
    MCALPINE, Malcolm Hugh Dees
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishCivil Engineering And Building17907340002
    MCALPINE, Richard Hugh
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    BritishCompany Director9335550001
    MCALPINE, Robert Edward Thomas William
    Bernard Street
    WC1N 1LG London
    40
    Director
    Bernard Street
    WC1N 1LG London
    40
    EnglandBritishCompany Director137097830001
    WEEKLEY, Colin Bruce
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    BritishEngineer41295200004
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    BOYLE, David Millar
    14 Pencil View
    KA30 8JZ Largs
    Ayrshire
    Director
    14 Pencil View
    KA30 8JZ Largs
    Ayrshire
    ScotlandBritishCivil Engineer19302510002
    CHRISTIE, Vincent William
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    BritishCivil Engineer And Building Co10883860001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    BritishCivil Engineer49634040001
    KELLY, Patrick Benedict
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    BritishRegional Manager35359500002
    LEGGOTT, Paul Edward
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    BritishEngineer44269440001
    MCALPINE, Alistair, Lord
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    BritishCivil Engineering And Building Contractor59091900001
    MCALPINE, William Hepburn, Sir
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishCivil Engineering And Building Contractor267620004
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant1604580001
    WHITE, Alan Charles Harry
    44 Thames Crescent
    SL6 8EY Maidenhead
    Berkshire
    Director
    44 Thames Crescent
    SL6 8EY Maidenhead
    Berkshire
    BritishRegional Manager9335560001

    Does STOCKINGSTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Apr 30, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • St. Martins Property Investments Limited
    Transactions
    • Oct 22, 1984Registration of a charge
    • Apr 16, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    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