STOW LAND CONTROL LIMITED

STOW LAND CONTROL LIMITED

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

    Company NameSTOW LAND CONTROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01944543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STOW LAND CONTROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for STOW LAND CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Notification of The Freedom Group of Companies Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    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 pagesAD01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of STOW LAND CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220934810001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishAccountant56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishDirector85890200002
    COOKE, Margaret Jane
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    Secretary
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    British12386610002
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813760001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165548500001
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritishDirector179886360001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritishDirector109869720001
    COOKE, Margaret Jane
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    Director
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    BritishCompany Secretary12386610002
    COOKE, Richard Anthony
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    Director
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    United KingdomBritishManaging Director12386620002
    COOKE, Stephen James
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    Director
    The Bramleys
    Lockington Close
    IP14 1BH Stowmarket
    Suffolk
    United KingdomBritishContracts Manager97996050001
    CRUDDACE, David Lee, Mr.
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritishDirector165544960001
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritishCompany Director117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105435350001
    LEE, Geoffrey William
    Tall Trees
    Thorpe Lower Lane, Robin Hood
    WF3 3BQ Wakefield
    West Yorkshire
    Director
    Tall Trees
    Thorpe Lower Lane, Robin Hood
    WF3 3BQ Wakefield
    West Yorkshire
    United KingdomBritishDirector117691260001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    TATE, Wendy
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United KingdomBritishDirector103094250002

    Who are the persons with significant control of STOW LAND CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2867838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STOW LAND CONTROL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • May 07, 1987Registration of a charge
    • Feb 10, 2009Statement of satisfaction of a charge in full or part (403a)

    Does STOW LAND CONTROL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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