STOCKDALE LAND LIMITED

STOCKDALE LAND LIMITED

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

    Company NameSTOCKDALE LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STOCKDALE LAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is STOCKDALE LAND LIMITED located?

    Registered Office Address
    5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKDALE LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTRONSTAR LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for STOCKDALE LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for STOCKDALE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 20, 2022

    20 pagesLIQ03

    Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Oct 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 20, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2020

    19 pagesLIQ03

    Registered office address changed from Mulberry House First Floor John Street Stratford-upon-Avon CV37 6UB England to 8a Carlton Crescent Southampton Hampshire SO15 2EZ on Jul 12, 2019

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2019

    LRESSP

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    8 pagesAA

    Amended total exemption full accounts made up to Aug 31, 2015

    8 pagesAAMD

    Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to Mulberry House First Floor John Street Stratford-upon-Avon CV37 6UB on Sep 30, 2016

    1 pagesAD01

    Termination of appointment of Dawna Marie Stickler as a director on Jul 25, 2016

    1 pagesTM01

    Termination of appointment of Sinead Catherine Irving as a director on Jul 25, 2016

    1 pagesTM01

    Appointment of Mr John William Ewart Liggins as a director on Jul 25, 2016

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2015

    11 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 90
    SH01

    Appointment of Nominee Service Holdings Limited as a secretary on Nov 16, 2015

    2 pagesAP04

    Termination of appointment of Simon John Mcnally as a director on Oct 01, 2015

    1 pagesTM01

    Who are the officers of STOCKDALE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOMINEE SERVICE HOLDINGS LIMITED
    Ajeltake Road
    Ajeltake Island, Majuro Mh 96960
    Trust Company Complex
    Marshall Islands
    Secretary
    Ajeltake Road
    Ajeltake Island, Majuro Mh 96960
    Trust Company Complex
    Marshall Islands
    Legal FormLIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityMARSHALL ISLANDS
    Registration Number53177
    202694450001
    LIGGINS, John William Ewart
    John Street
    CV37 6UB Stratford-Upon-Avon
    1st Floor Mulberry House
    England
    Director
    John Street
    CV37 6UB Stratford-Upon-Avon
    1st Floor Mulberry House
    England
    United KingdomBritish75243570007
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    LIGGINS, John William Ewart
    Hopcraft Lane
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    Secretary
    Hopcraft Lane
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    British75243570003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    IRVING, Sinead Catherine
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    Director
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    EnglandBritish179892300001
    LIGGINS, John William Ewart
    Hopcraft Lane
    Ardens Grafton
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    Director
    Hopcraft Lane
    Ardens Grafton
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    United KingdomBritish75243570007
    MCNALLY, Simon John
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    England
    Director
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    England
    Isle Of ManBritish65751480002
    RUHAN, Andrew Joseph
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    Director
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    United KingdomBritish154690700001
    STICKLER, Dawna Marie
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    Director
    70 Conduit Street
    W1S 2GF London
    3rd Floor, Mutual House
    EnglandBritish185630160001
    THOMAS, Jonathan Riou Blake
    Hopcraft Lane
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    Director
    Hopcraft Lane
    OX15 0TD Deddington
    Orchard House
    Oxfordshire
    England
    United KingdomBritish28823200006
    THOMPSON, Andrew
    100 Bridge End
    CV34 6PD Warwick
    Warwickshire
    Director
    100 Bridge End
    CV34 6PD Warwick
    Warwickshire
    British66204940002

    Who are the persons with significant control of STOCKDALE LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridge Properties (Stockdale) Limited
    St. Georges Street
    Douglas
    IM1 1AH Isle Of Man
    8
    Isle Of Man
    Apr 06, 2016
    St. Georges Street
    Douglas
    IM1 1AH Isle Of Man
    8
    Isle Of Man
    No
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 1931
    Place RegisteredIsle Of Man Companies Registry
    Registration Number101128c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STOCKDALE LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2019Commencement of winding up
    Mar 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    8a Carlton Crescent
    SO15 2EZ Southampton
    practitioner
    8a Carlton Crescent
    SO15 2EZ Southampton
    Stephen Powell
    Begbies Traynor (Central) Llp 8a Carlton Crescent
    SO15 2EZ Southampton
    Hampshire
    practitioner
    Begbies Traynor (Central) Llp 8a Carlton Crescent
    SO15 2EZ Southampton
    Hampshire

    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