STOCKDALE LAND LIMITED
Overview
| Company Name | STOCKDALE LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04006956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STOCKDALE LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTRONSTAR LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for STOCKDALE LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for STOCKDALE LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2022 | 20 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2021 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2020 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||||||
Amended total exemption full accounts made up to Aug 31, 2015 | 8 pages | AAMD | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dawna Marie Stickler as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sinead Catherine Irving as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John William Ewart Liggins as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Nominee Service Holdings Limited as a secretary on Nov 16, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Simon John Mcnally as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of STOCKDALE LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NOMINEE SERVICE HOLDINGS LIMITED | Secretary | Ajeltake Road Ajeltake Island, Majuro Mh 96960 Trust Company Complex Marshall Islands |
| 202694450001 | ||||||||||||||
| LIGGINS, John William Ewart | Director | John Street CV37 6UB Stratford-Upon-Avon 1st Floor Mulberry House England | United Kingdom | British | 75243570007 | |||||||||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||||||
| LIGGINS, John William Ewart | Secretary | Hopcraft Lane OX15 0TD Deddington Orchard House Oxfordshire England | British | 75243570003 | ||||||||||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||||||
| IRVING, Sinead Catherine | Director | 70 Conduit Street W1S 2GF London 3rd Floor, Mutual House | England | British | 179892300001 | |||||||||||||
| LIGGINS, John William Ewart | Director | Hopcraft Lane Ardens Grafton OX15 0TD Deddington Orchard House Oxfordshire England | United Kingdom | British | 75243570007 | |||||||||||||
| MCNALLY, Simon John | Director | 70 Conduit Street W1S 2GF London 3rd Floor, Mutual House England | Isle Of Man | British | 65751480002 | |||||||||||||
| RUHAN, Andrew Joseph | Director | High Trees Shire Lane Horn Hill SL9 0QY Chalfont St Peter Buckinghamshire | United Kingdom | British | 154690700001 | |||||||||||||
| STICKLER, Dawna Marie | Director | 70 Conduit Street W1S 2GF London 3rd Floor, Mutual House | England | British | 185630160001 | |||||||||||||
| THOMAS, Jonathan Riou Blake | Director | Hopcraft Lane OX15 0TD Deddington Orchard House Oxfordshire England | United Kingdom | British | 28823200006 | |||||||||||||
| THOMPSON, Andrew | Director | 100 Bridge End CV34 6PD Warwick Warwickshire | British | 66204940002 |
Who are the persons with significant control of STOCKDALE LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridge Properties (Stockdale) Limited | Apr 06, 2016 | St. Georges Street Douglas IM1 1AH Isle Of Man 8 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STOCKDALE LAND 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