STONEPARK LIMITED
Overview
Company Name | STONEPARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01581518 |
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 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 Address | No |
What are the latest accounts for STONEPARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STONEPARK 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 | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 31, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Palmer-Jones as a director on Oct 17, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Robert Middleton as a director on Oct 17, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Hedley Thompson as a secretary on Oct 17, 2011 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Joan Knight as a secretary on Oct 17, 2011 | 1 pages | AP03 | ||||||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Registered office address changed from Ecopark, Advent Way Edmonton London N18 3AG on Jan 13, 2010 | 1 pages | AD01 | ||||||||||||||
Appointment of Mark Hedley Thompson as a secretary | 3 pages | AP03 | ||||||||||||||
Who are the officers of STONEPARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | 163831380001 | |||||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | England | French | Company Director | 122645500003 | ||||
HEY, John Stephen Paul | Secretary | 8 Hopping Lane N1 2NU London | British | 71286180001 | ||||||
HODDY, Warwick Norman | Secretary | 2 Kayak Close Warsash SO31 9AW Southampton Hampshire | British | 26834150001 | ||||||
LEABOURN, Lyndon Andrew | Secretary | 12a Rathgar Avenue Ealing W13 9LP London | New Zealander | 78860890002 | ||||||
MCGEEHAN, Matthew | Secretary | 183 Blind Lane HP10 9LE Flackwell Heath Buckinghamshire | British | Chartered Accountant | 238525500001 | |||||
MILES, Simon David | Secretary | 3 Winchester Grove TN13 3BL Sevenoaks Kent | British | Director | 1487680002 | |||||
SARGENT, David George | Secretary | Balla Struan Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 34029590002 | ||||||
THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | British | 148147420001 | ||||||
WALKER, John Harold | Secretary | 182 Salisbury Road Totton SO40 3LQ Southampton Hampshire | British | Company Director | 26487220001 | |||||
BAUCHOP, Paul Andrew | Director | Tanglewood Cowes Lane Warsash SO31 9HD Southampton | England | British | Director | 1966610002 | ||||
EDWARDS, Roger John | Director | 35 Bay Tree Close TN21 8YG Heathfield East Sussex | United Kingdom | British | Clinical Waste Director | 67660830001 | ||||
JACKSON, Paul Robert | Director | 15 Willow Springs High Street, Cranfield MK43 0DS Bedford Bedfordshire | British | Sales Director | 66857000001 | |||||
MIDDLETON, Nigel Robert | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | United Kingdom | British | Company Director | 86031500001 | ||||
MILES, Jonathan | Director | Post Office Cottage Chiddingstone Causeway TN11 8JN Tonbridge Kent | British | Director | 70324300001 | |||||
MILES, Simon David | Director | 3 Winchester Grove TN13 3BL Sevenoaks Kent | England | British | Director | 1487680002 | ||||
PALMER-JONES, David | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | England | British | Company Director | 148146910001 | ||||
SARGENT, David George | Director | Ecopark, Advent Way Edmonton N18 3AG London | United Kingdom | British | Chartered Accountant | 34029590002 | ||||
WALKER, John Harold | Director | 182 Salisbury Road Totton SO40 3LQ Southampton Hampshire | British | Managing Director | 26487220001 | |||||
YOUNG, Nigel David | Director | The Elms Clubhouse Lane BS28 4JS Wedmore Somerset | British | Managing Director | 75983970001 | |||||
STRATEGIC BUSINESS ADVICE LIMITED | Director | Le Gallais Chambers 54 Bath Street CHANNEL St Helier Jersey | 20214440001 |
Does STONEPARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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