STONEPARK LIMITED

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

    Company NameSTONEPARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01581518
    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 STONEPARK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STONEPARK LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONEPARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STONEPARK 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

    Statement of capital on Dec 31, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 17/12/2012
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Remove mem of association 17/12/2012
    RES13

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Palmer-Jones as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of Nigel Robert Middleton as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of Mark Hedley Thompson as a secretary on Oct 17, 2011

    1 pagesTM02

    Appointment of Mrs Joan Knight as a secretary on Oct 17, 2011

    1 pagesAP03

    Annual return made up to Oct 10, 2011 with full list of shareholders

    8 pagesAR01

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

    7 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    8 pagesAR01

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

    7 pagesAA

    Registered office address changed from Ecopark, Advent Way Edmonton London N18 3AG on Jan 13, 2010

    1 pagesAD01

    Appointment of Mark Hedley Thompson as a secretary

    3 pagesAP03

    Who are the officers of STONEPARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    163831380001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    EnglandFrenchCompany Director122645500003
    HEY, John Stephen Paul
    8 Hopping Lane
    N1 2NU London
    Secretary
    8 Hopping Lane
    N1 2NU London
    British71286180001
    HODDY, Warwick Norman
    2 Kayak Close
    Warsash
    SO31 9AW Southampton
    Hampshire
    Secretary
    2 Kayak Close
    Warsash
    SO31 9AW Southampton
    Hampshire
    British26834150001
    LEABOURN, Lyndon Andrew
    12a Rathgar Avenue
    Ealing
    W13 9LP London
    Secretary
    12a Rathgar Avenue
    Ealing
    W13 9LP London
    New Zealander78860890002
    MCGEEHAN, Matthew
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    Secretary
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    BritishChartered Accountant238525500001
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Secretary
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    BritishDirector1487680002
    SARGENT, David George
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    Secretary
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    British34029590002
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    British148147420001
    WALKER, John Harold
    182 Salisbury Road
    Totton
    SO40 3LQ Southampton
    Hampshire
    Secretary
    182 Salisbury Road
    Totton
    SO40 3LQ Southampton
    Hampshire
    BritishCompany Director26487220001
    BAUCHOP, Paul Andrew
    Tanglewood Cowes Lane
    Warsash
    SO31 9HD Southampton
    Director
    Tanglewood Cowes Lane
    Warsash
    SO31 9HD Southampton
    EnglandBritishDirector1966610002
    EDWARDS, Roger John
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    Director
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    United KingdomBritishClinical Waste Director67660830001
    JACKSON, Paul Robert
    15 Willow Springs
    High Street, Cranfield
    MK43 0DS Bedford
    Bedfordshire
    Director
    15 Willow Springs
    High Street, Cranfield
    MK43 0DS Bedford
    Bedfordshire
    BritishSales Director66857000001
    MIDDLETON, Nigel Robert
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    United KingdomBritishCompany Director86031500001
    MILES, Jonathan
    Post Office Cottage
    Chiddingstone Causeway
    TN11 8JN Tonbridge
    Kent
    Director
    Post Office Cottage
    Chiddingstone Causeway
    TN11 8JN Tonbridge
    Kent
    BritishDirector70324300001
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Director
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    EnglandBritishDirector1487680002
    PALMER-JONES, David
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    EnglandBritishCompany Director148146910001
    SARGENT, David George
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    Director
    Ecopark, Advent Way
    Edmonton
    N18 3AG London
    United KingdomBritishChartered Accountant34029590002
    WALKER, John Harold
    182 Salisbury Road
    Totton
    SO40 3LQ Southampton
    Hampshire
    Director
    182 Salisbury Road
    Totton
    SO40 3LQ Southampton
    Hampshire
    BritishManaging Director26487220001
    YOUNG, Nigel David
    The Elms
    Clubhouse Lane
    BS28 4JS Wedmore
    Somerset
    Director
    The Elms
    Clubhouse Lane
    BS28 4JS Wedmore
    Somerset
    BritishManaging Director75983970001
    STRATEGIC BUSINESS ADVICE LIMITED
    Le Gallais Chambers
    54 Bath Street
    CHANNEL St Helier
    Jersey
    Director
    Le Gallais Chambers
    54 Bath Street
    CHANNEL St Helier
    Jersey
    20214440001

    Does STONEPARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge and set-off
    Created On Jan 04, 1994
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum(s) standing to the credit of account(s) 1134337 341.00 with the chargee and the sum(s) standing to the credit of any blocked deposit accounts which may be opened.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • Mar 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 27, 1984
    Delivered On Jan 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot adjoining 54 satchell lane, hamble in hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1984Registration of a charge
    Memo. Of deposit
    Created On Mar 08, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deeds & documents relating to f/h land in church lane, awbridge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Mar 06, 1996Statement of satisfaction of a charge in full or part (403a)

    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