STOCKLEY PARK INVESTMENTS LIMITED

STOCKLEY PARK INVESTMENTS LIMITED

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

    Company NameSTOCKLEY PARK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02832848
    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 STOCKLEY PARK INVESTMENTS LIMITED?

    • (7012) /

    Where is STOCKLEY PARK INVESTMENTS LIMITED located?

    Registered Office Address
    The Management Suite
    5 Ironbridge Road Stockley Park
    UB11 1HB Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLEY PARK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1201) LIMITEDJul 05, 1993Jul 05, 1993

    What are the latest accounts for STOCKLEY PARK INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STOCKLEY PARK INVESTMENTS 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

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2011

    Statement of capital on Jun 29, 2011

    • Capital: GBP 100,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Secretary's details changed for Mrs Jayne Cheadle on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Julian Mark Rudd-Jones on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363s

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    Who are the officers of STOCKLEY PARK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    The Management Suite
    5 Ironbridge Road Stockley Park
    UB11 1HB Uxbridge
    Secretary
    The Management Suite
    5 Ironbridge Road Stockley Park
    UB11 1HB Uxbridge
    British97029880002
    RUDD-JONES, Julian Mark
    The Management Suite
    5 Ironbridge Road Stockley Park
    UB11 1HB Uxbridge
    Director
    The Management Suite
    5 Ironbridge Road Stockley Park
    UB11 1HB Uxbridge
    EnglandBritish129365690001
    HARVEY, George Kenneth
    Brownleas
    52 Aldwick Avenue
    PO21 3AQ Bognor Regis
    West Sussex
    Secretary
    Brownleas
    52 Aldwick Avenue
    PO21 3AQ Bognor Regis
    West Sussex
    British86329780001
    RUTHERFORD, Michael Paul
    6 Leigh Road
    KT11 2LD Cobham
    Surrey
    Secretary
    6 Leigh Road
    KT11 2LD Cobham
    Surrey
    British59674940002
    VANDER MEERSCH, Caroline Anne
    31 Elaine Grove
    NW5 4QH London
    Secretary
    31 Elaine Grove
    NW5 4QH London
    British105842520001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    BROWN, Stanley Michael
    37 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    Director
    37 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    United KingdomBritish26441030001
    BURLUMI, Robert
    267 Jersey Road
    TW7 4RF Isleworth
    Middlesex
    Director
    267 Jersey Road
    TW7 4RF Isleworth
    Middlesex
    British82377510001
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    ISHIYAMA, Tsutomu
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    Director
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    Japanese35181340001
    MEERSCH, Andrew David Vander
    31 Elaine Grove
    NW5 4QH London
    Director
    31 Elaine Grove
    NW5 4QH London
    United KingdomBritish91429300001
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    RUTHERFORD, Michael Paul
    6 Leigh Road
    KT11 2LD Cobham
    Surrey
    Director
    6 Leigh Road
    KT11 2LD Cobham
    Surrey
    British59674940002
    SUZUKI, Fujio
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Japanese65931220003
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritish227950002
    UCHIDA, Koji
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    Director
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    Japanese31558180001
    YAMAMOTO, Taizo
    Little Warren Tattenham Crescent
    KT18 5NU Epsom
    Surrey
    Director
    Little Warren Tattenham Crescent
    KT18 5NU Epsom
    Surrey
    Japanese49863440001

    Does STOCKLEY PARK INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security document
    Created On Sep 26, 1997
    Delivered On Oct 06, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities of stockley park consortium limited to the chargee under each finance document to which it is a party and of the chargor to the bank pursuant to the deed except for any obligation which,if it were so included,would result in the deed contravening section 151 of the companies act 1985
    Short particulars
    The property being all that f/h property comprising the land and buildings k/a 3 furzeground way,stockley park,uxbridge,middlesex UB11 1BY.t/no.AGL55289 (being formerly part of t/no.NGL389080.fixed charge:- all plant and machinery on the property owned by the chargor and its interest in any plant or machinery on the property in its possession.. See the mortgage charge document for full details.
    Persons Entitled
    • The Sakura Bank,Limited
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from stockley park consortium limited (the "obligor") to the chargee under the finance documents (as defined) between the obligor and the chargee
    Short particulars
    Spil has charged by way of first floating charge the whole of spil's undertaking and all of its property agreements rights assets and income whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Sksp Limited
    • Prudential Property Investments Limited
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 1993
    Acquired On Dec 16, 1996
    Delivered On Jan 06, 1997
    Satisfied
    Amount secured
    The obligations of the obligor under the debenture
    Short particulars
    All land and buildings formerly k/a building B8 and now k/a 3 furzeground way stockley park heathrow.
    Persons Entitled
    • Sksp Limited and Prudential Property Investments Limited
    Transactions
    • Jan 06, 1997Registration of an acquisition (400)
    • Dec 23, 1999Statement 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