STOW LAND CONTROL LIMITED
Overview
Company Name | STOW LAND CONTROL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01944543 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STOW LAND CONTROL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STOW LAND CONTROL LIMITED located?
Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOW LAND CONTROL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for STOW LAND CONTROL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Freedom Group of Companies Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of STOW LAND CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220934810001 | |||||||
FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Director | 85890200002 | ||||
COOKE, Margaret Jane | Secretary | The Bramleys Lockington Close IP14 1BH Stowmarket Suffolk | British | 12386610002 | ||||||
HUMPHREYS, David Christopher | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813760001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165548500001 | |||||||
ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | Director | 179886360001 | ||||
CATCHPOLE, Andrew Phillip | Director | Waltham Hall Barn Norwich Road, Little Stonham IP14 5LX Stowmarket Suffolk | England | British | Director | 109869720001 | ||||
COOKE, Margaret Jane | Director | The Bramleys Lockington Close IP14 1BH Stowmarket Suffolk | British | Company Secretary | 12386610002 | |||||
COOKE, Richard Anthony | Director | The Bramleys Lockington Close IP14 1BH Stowmarket Suffolk | United Kingdom | British | Managing Director | 12386620002 | ||||
COOKE, Stephen James | Director | The Bramleys Lockington Close IP14 1BH Stowmarket Suffolk | United Kingdom | British | Contracts Manager | 97996050001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
LEE, Geoffrey William | Director | Tall Trees Thorpe Lower Lane, Robin Hood WF3 3BQ Wakefield West Yorkshire | United Kingdom | British | Director | 117691260001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
TATE, Wendy | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | United Kingdom | British | Director | 103094250002 |
Who are the persons with significant control of STOW LAND CONTROL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STOW LAND CONTROL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Apr 28, 1987 Delivered On May 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts at other debts floating charge on all the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above). Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does STOW LAND CONTROL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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