STONE GROUP LIMITED

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

    Company NameSTONE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05088374
    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 STONE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STONE GROUP LIMITED located?

    Registered Office Address
    Granite One Hundred
    Acton Gate
    ST18 9AA Stafford
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STONE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 3126 LIMITEDMar 30, 2004Mar 30, 2004

    What are the latest accounts for STONE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for STONE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ

    1 pagesAD03

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA

    1 pagesAD04

    Full accounts made up to Dec 31, 2014

    38 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,252,377
    SH01

    Director's details changed for Simon Richard Harbridge on Mar 06, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1,252,377
    SH01

    Director's details changed for Simon Richard Harbridge on May 03, 2014

    2 pagesCH01

    Director's details changed for Peter Reginald Berks on May 03, 2014

    2 pagesCH01

    Registered office address changed from * 18 Chalfont Road Maplecross Rickmansworth WD3 9TB* on Jun 04, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Registered office address changed from * 33 Whitecroft Road Luton Bedfordshire LU2 0JS* on Aug 08, 2013

    1 pagesAD01

    Registered office address changed from * Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA* on Jun 19, 2013

    1 pagesAD01

    Annual return made up to May 03, 2013 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Peter Reginald Berks on May 03, 2013

    2 pagesCH01

    Who are the officers of STONE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINIDES, Sotos
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    Secretary
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    British176573280001
    BERKS, Peter Reginald
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    Director
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    EnglandBritish141072000001
    CONSTANTINIDES, Sotos
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    Director
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    United KingdomBritish124622460002
    HARBRIDGE, Simon Richard
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    Director
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    United Kingdom
    United KingdomBritish105161460006
    BIRCH, Elizabeth
    15 Nursery Way
    ST18 0FY Great Haywood
    Staffordshire
    Secretary
    15 Nursery Way
    ST18 0FY Great Haywood
    Staffordshire
    British105161330001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    British105161460002
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BIRD, Ronald James
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    Director
    Acton Gate
    ST18 9AA Stafford
    Granite One Hundred
    Staffordshire
    UkBritish129727420002
    CAPEWELL, Colin John
    Allens Croft
    Marchington
    ST14 8PX Uttoxeter
    7
    Staffordshire
    Director
    Allens Croft
    Marchington
    ST14 8PX Uttoxeter
    7
    Staffordshire
    EnglandBritish138766880001
    HARRISON, Anthony James
    11 Attingham Drive
    WS11 2YB Cannock
    Staffordshire
    Director
    11 Attingham Drive
    WS11 2YB Cannock
    Staffordshire
    British67231170001
    KAZEROUNIAN, Seyed Abdul Reza
    73a Hartwell Road
    Long Street Hanslope
    MK19 7BY Milton Keynes
    Buckinghamshire
    Director
    73a Hartwell Road
    Long Street Hanslope
    MK19 7BY Milton Keynes
    Buckinghamshire
    EnglandBritish118333280001
    MATTHEWS, Richard
    30 Darnford Moors
    WS14 9RL Lichfield
    Director
    30 Darnford Moors
    WS14 9RL Lichfield
    United KingdomBritish58335840002
    PETTIT, Simon
    Church View Barn
    ST20 0QB Adbaston
    Staffordshire
    Director
    Church View Barn
    ST20 0QB Adbaston
    Staffordshire
    United KingdomBritish184217030001
    RUSSELL, James
    34 Hazel Avenue
    WR11 1XT Eavesham
    Worcestershire
    Director
    34 Hazel Avenue
    WR11 1XT Eavesham
    Worcestershire
    United KingdomBritish111890860001
    TEMPLE, John
    3 Victoria Crescent
    Queens Park
    CH4 7AX Chester
    Director
    3 Victoria Crescent
    Queens Park
    CH4 7AX Chester
    British62721620002
    WILCOX, David Alan
    76 Wellington Road
    Muxton
    TF2 8NZ Telford
    Shropshire
    Director
    76 Wellington Road
    Muxton
    TF2 8NZ Telford
    Shropshire
    EnglandBritish61124810003
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Does STONE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Debenture
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Simon Harbridge (The Lender)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • David Wilcox (The Lender)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jamie Russell (The Lender)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anthony James Harrison (The Lender)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stephen Grocott and Philip Taylor, as Trustee for the Ron Bird Discretionary Trust (The Lender)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number H181681501 bupa health assurance limited on the life of richard matthews together with all amounts (including bonuses) to be paid under it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number H181676701 bupa health assurance limited on the life of david wilcox together with all amounts (including bonuses) to be paid under it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right,title and interest of the company in and to the acquisition agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number H181691201 bupa health assurance limited on the life of anthony harrison together with all amounts (including bonuses) to be paid under it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On Feb 03, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number H181686401 bupa health assurance limited life assured simon petit together with all amounts (including bonuses) to be paid under it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Jul 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 03, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security trustee and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a omega house emerald way stone business park emerald way stone staffordshire t/no SFZ593945. All other property and all interests in property, all computers vehicles office equipment, all charged securities, the security accounts, the intellectual property, the benefit of licences and the goodwill and uncalled capital. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Cavendish Nominees Limited
    Transactions
    • Feb 08, 2005Registration of a charge (395)
    • Jul 19, 2008Statement 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