STOCK 2 U LIMITED
Overview
Company Name | STOCK 2 U LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05276517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STOCK 2 U LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STOCK 2 U LIMITED located?
Registered Office Address | 17 Cider Mill Court HR2 6RY Hereford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOCK 2 U LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for STOCK 2 U LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Cider Mill Court Hereford HR2 6RY on Apr 17, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr Knud Henrik Pontoppidan as a person with significant control on Nov 05, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Knud Henrik Pontoppidan on Nov 05, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Unit 4 Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on Apr 13, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Knud Henrik Pontoppidan on Oct 31, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Knud Henrik Pontoppidan on Nov 22, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of STOCK 2 U LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PONTOPPIDAN, Knud Henrik | Secretary | Cider Mill Court HR2 6RY Hereford 17 United Kingdom | Danish | 102474600002 | ||||||
PONTOPPIDAN, Knud Henrik | Director | Cider Mill Court HR2 6RY Hereford 17 Herefordshire United Kingdom | United Kingdom | Danish | Director | 102474600004 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
LYTHSOE, Julie, Mba | Secretary | 36 Amis Way CV37 7JF Stratford Upon Avon Warwickshire | British | It Occupation | 101728700001 | |||||
OLESEN, Casper Krogh | Secretary | 36 Amis Way CV37 7JF Stratford Upon Avon Warwickshire | Danish | Director | 88399710002 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
OLESEN, Casper Krogh | Director | 36 Amis Way CV37 7JF Stratford Upon Avon Warwickshire | United Kingdom | Danish | Director | 88399710002 | ||||
PONTOPPIDAN, Dorota | Director | Unit 4 Whitestone Business Park HR1 3SE Hereford Oakea House Herefordshire | United Kingdom | Danish | Director | 104721020001 |
Who are the persons with significant control of STOCK 2 U LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Knud Henrik Pontoppidan | Jun 30, 2016 | Cider Mill Court HR2 6RY Hereford 17 Herefordshire United Kingdom | No |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
|
Does STOCK 2 U LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 05, 2013 Delivered On Mar 08, 2013 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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