KEN STOKES LIMITED
Overview
| Company Name | KEN STOKES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01498890 |
| 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 KEN STOKES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEN STOKES LIMITED located?
| Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEN STOKES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWATER ABF LIMITED | Aug 26, 1993 | Aug 26, 1993 |
| ALLFORMS BUSINESS FORMS LIMITED | May 28, 1980 | May 28, 1980 |
What are the latest accounts for KEN STOKES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KEN STOKES 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 19, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of KEN STOKES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256469130001 | |||||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| AYRES, Arthur John | Secretary | 11 Priddy Close BA11 2XZ Frome Somerset | British | 35369210001 | ||||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146629420002 | |||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| FUSSELL, Terence John | Director | Oak Tree Cottage Mearns High Littleton BS18 5JR Bristol Avon | British | 8939980002 | ||||||
| HALL, Derek William | Director | 26 High Park Road Kew Gardens TW9 4BH Richmond Surrey | British | 12186900001 | ||||||
| HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | 70055890002 | |||||
| KINGMAN, Geoffrey | Director | Copperlea Silver Street Holcombe BA3 5EP Radstock Avon | British | 76504180001 | ||||||
| LIPINSKI, Andrew Alexander, Mr. | Director | Old Brook House Brook End MK44 2HR Keysoe Bedfordshire | United Kingdom | British | 18079820001 | |||||
| PARKER, John | Director | Walnut House Pitney TA10 9AS Langport Somerset | British | 11411010001 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| TREASURE, James Arthur | Director | Crossfields Charlton BA3 5TN Radstock Somerset | British | 90684530001 | ||||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 | |||||
| REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 |
Who are the persons with significant control of KEN STOKES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Robot No. 6 Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does KEN STOKES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 26, 1984 Delivered On Nov 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 4 braintree house braintree road rinslip l/b of hillingdon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 06, 1984 Delivered On Sep 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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