STONEBRITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTONEBRITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03184489
    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 STONEBRITES LIMITED?

    • Development of building projects (41100) / Construction

    Where is STONEBRITES LIMITED located?

    Registered Office Address
    The Brew House
    Greenalls Avenue
    WA4 6HL Warrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONEBRITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for STONEBRITES 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

    1 pagesDS01

    Director's details changed for Ms Jayne Marie Cottam on Jun 09, 2020

    2 pagesCH01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Termination of appointment of Paul Bryan Carroll as a director on Jun 21, 2019

    1 pagesTM01

    Confirmation statement made on Apr 11, 2019 with updates

    4 pagesCS01

    Termination of appointment of Spencer Adrian Kenyon as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew Simon Darke as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Stewart Murphy as a director on Jan 08, 2018

    1 pagesTM01

    Appointment of Assura Cs Limited as a director on Jan 08, 2018

    2 pagesAP02

    Current accounting period shortened from May 26, 2018 to Mar 31, 2018

    1 pagesAA01

    Notification of Assura Investments Ltd as a person with significant control on May 26, 2017

    1 pagesPSC02

    Appointment of Mrs Jayne Marie Cottam as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Carolyn Jones as a director on Oct 22, 2017

    1 pagesTM01

    Total exemption full accounts made up to May 26, 2017

    9 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    6 pagesCS01

    Appointment of Mr Paul Bryan Carroll as a director on May 26, 2017

    2 pagesAP01

    Previous accounting period extended from Apr 30, 2017 to May 26, 2017

    1 pagesAA01

    Termination of appointment of Elliott Singer as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Phillip James Koczan as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Anwar Ali Khan as a director on May 26, 2017

    1 pagesTM01

    Who are the officers of STONEBRITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Orla Marie
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritishCompany Secretary199861060001
    COTTAM, Jayne Marie
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritishFinance Director238501060002
    ASSURA CS LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    BATCHELOR, Carol Morag, Dr
    66 St Johns Road
    CM16 5DP Epping
    Essex
    Secretary
    66 St Johns Road
    CM16 5DP Epping
    Essex
    BritishDoctor38124020001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BATCHELOR, Carol Morag, Dr
    66 St Johns Road
    CM16 5DP Epping
    Essex
    Director
    66 St Johns Road
    CM16 5DP Epping
    Essex
    United KingdomBritishDoctor38124020001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritishAccountant85123780001
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritishChartered Surveyor65166580004
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritishChartered Accountant159034310014
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritishChartered Surveyor232813390001
    KHAN, Anwar Ali, Dr
    Tempest Mead
    North Weald
    CM16 6DY Epping
    35
    Essex
    England
    Director
    Tempest Mead
    North Weald
    CM16 6DY Epping
    35
    Essex
    England
    EnglandBritishCompany Director74328650002
    KOCZAN, Phillip James, Dr
    34 Blackacre Road
    CM16 7LU Theydon Bois
    Essex
    Director
    34 Blackacre Road
    CM16 7LU Theydon Bois
    Essex
    EnglandBritishDoctor74328780001
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    United KingdomBritishChief Executive121699680002
    SINGER, Elliott, Dr
    The Meadway
    IIG9 5PG Buckhurst Hill
    23
    Essex
    Director
    The Meadway
    IIG9 5PG Buckhurst Hill
    23
    Essex
    United KingdomBritishCompany Director89697730002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of STONEBRITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Assura Investments Ltd
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    May 26, 2017
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04677200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for STONEBRITES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017May 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does STONEBRITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 30, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    £400,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H property comprising land at churchill terrace, chingford, london; floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Jun 05, 2017Satisfaction of a charge (MR04)

    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