STANLEY COOKERS (GB) LIMITED

STANLEY COOKERS (GB) LIMITED

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

    Company NameSTANLEY COOKERS (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01467371
    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 STANLEY COOKERS (GB) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STANLEY COOKERS (GB) LIMITED located?

    Registered Office Address
    Juno Drive
    CV31 3RG Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STANLEY COOKERS (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEISURE SINKS LIMITEDAug 26, 2008Aug 26, 2008
    CLUTCHREEL LIMITEDJun 04, 1982Jun 04, 1982
    EUROKIT UK LIMITEDDec 31, 1980Dec 31, 1980
    CLUTCHREEL LIMITEDDec 18, 1979Dec 18, 1979
    B.D. ALTRUCK EQUIPMENT (1980) LIMITEDDec 18, 1979Dec 18, 1979

    What are the latest accounts for STANLEY COOKERS (GB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STANLEY COOKERS (GB) 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

    3 pagesDS01
    A1FXFD8P

    Statement of capital following an allotment of shares on Aug 02, 2012

    • Capital: GBP 145,920
    3 pagesSH01
    X1EGOQVC

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01
    X1BVSGRS

    Certificate of change of name

    Company name changed leisure sinks LIMITED\certificate issued on 14/04/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2012

    RES15
    R16BV17S

    Change of name notice

    2 pagesCONNOT
    R16BV180

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA
    A5KE9XXG

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01
    X0W67VCD

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA
    A4TYMNO2

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01
    XW3FBL3A

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    AF9PHJ5S

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA
    AKFXSECO

    Director's details changed for Shaun Michael Smith on Oct 01, 2009

    2 pagesCH01
    XPAWYEAE

    legacy

    1 pages288c
    AJIZMC3B

    legacy

    3 pages363a
    XTN6CBJP

    legacy

    1 pages353
    X6FK54Y9

    legacy

    1 pages190
    X6FK44Y8

    Accounts made up to Dec 31, 2007

    4 pagesAA
    AYOS7421

    legacy

    1 pages288c
    XYKMX3Z0

    legacy

    1 pages288c
    XYJY93ZN

    legacy

    1 pages287
    XYJOY3Z2

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a
    XOZCO2TF

    Who are the officers of STANLEY COOKERS (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW SHELDON LIMITED
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Secretary
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    34004990003
    SMITH, Shaun Michael
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritishDirector74936190002
    AFG NOMINEES LIMITED
    Juno Drive
    CV31 3RG Leamington Spa
    Warwickshire
    Director
    Juno Drive
    CV31 3RG Leamington Spa
    Warwickshire
    76800440003
    ARG CORPORATE SERVICES LIMITED
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    76800450003
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Secretary
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    GLYNWED METAL SERVICES LIMITED
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    West Midlands
    Director
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    West Midlands
    35413490001

    Does STANLEY COOKERS (GB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Dec 08, 1983
    Delivered On Dec 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future book & all other debts including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1983Registration of a charge
    Mortgage debenture
    Created On Dec 08, 1983
    Delivered On Dec 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1983Registration of a charge
    Collateral debenture
    Created On Dec 08, 1983
    Delivered On Dec 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from amari PLC to the chargee
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. With all buildings fixtures including trade fixtures fixed plant & machinery. The stock in trade, work in progress, pre payments investments guared on a recognised stock in charge & each of the company both present & future.
    Persons Entitled
    • Investors in Industry
    Transactions
    • Dec 14, 1983Registration of a charge

    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