KEN STOKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEN STOKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01498890
    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 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 AddressNo

    What were the previous names of KEN STOKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER ABF LIMITEDAug 26, 1993Aug 26, 1993
    ALLFORMS BUSINESS FORMS LIMITED May 28, 1980May 28, 1980

    What are the latest accounts for KEN STOKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KEN STOKES 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

    1 pagesDS01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020

    1 pagesTM01

    Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020

    2 pagesAP01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1,786
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1,786
    SH01

    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 pagesAD01

    Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    2 pagesCH01

    Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    1 pagesCH03

    Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014

    2 pagesCH01

    Who are the officers of KEN STOKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256469130001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    AYRES, Arthur John
    11 Priddy Close
    BA11 2XZ Frome
    Somerset
    Secretary
    11 Priddy Close
    BA11 2XZ Frome
    Somerset
    British35369210001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146629420002
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    FUSSELL, Terence John
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    Director
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    British8939980002
    HALL, Derek William
    26 High Park Road
    Kew Gardens
    TW9 4BH Richmond
    Surrey
    Director
    26 High Park Road
    Kew Gardens
    TW9 4BH Richmond
    Surrey
    British12186900001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish70055890002
    KINGMAN, Geoffrey
    Copperlea
    Silver Street Holcombe
    BA3 5EP Radstock
    Avon
    Director
    Copperlea
    Silver Street Holcombe
    BA3 5EP Radstock
    Avon
    British76504180001
    LIPINSKI, Andrew Alexander, Mr.
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    Director
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    United KingdomBritish18079820001
    PARKER, John
    Walnut House
    Pitney
    TA10 9AS Langport
    Somerset
    Director
    Walnut House
    Pitney
    TA10 9AS Langport
    Somerset
    British11411010001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    TREASURE, James Arthur
    Crossfields
    Charlton
    BA3 5TN Radstock
    Somerset
    Director
    Crossfields
    Charlton
    BA3 5TN Radstock
    Somerset
    British90684530001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001

    Who are the persons with significant control of KEN STOKES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robot No. 6 Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KEN STOKES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1984Registration 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