STOCKED LIMITED

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

    Company NameSTOCKED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05992239
    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 STOCKED LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STOCKED LIMITED located?

    Registered Office Address
    The Pavilion Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKED LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMELOT FAYRE LIMITEDDec 14, 2006Dec 14, 2006
    WATCHBELL DIRECT LIMITEDNov 08, 2006Nov 08, 2006

    What are the latest accounts for STOCKED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for STOCKED 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

    3 pagesDS01

    Termination of appointment of Robert Arthur Eustace as a director on Mar 14, 2017

    1 pagesTM01

    Appointment of Mr Ian Archie Gray as a director on Jan 20, 2017

    2 pagesAP01

    Confirmation statement made on Nov 08, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 059922390004 in full

    1 pagesMR04

    Current accounting period extended from Jan 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Appointment of Mrs Susan Cronin-Jones as a director on Jan 30, 2016

    2 pagesAP01

    Appointment of Mr Robert Arthur Eustace as a director on Jan 30, 2016

    2 pagesAP01

    Appointment of Mr David James Hayward as a director on Jan 30, 2016

    2 pagesAP01

    Appointment of Mr Darren Haynes as a director on Jan 30, 2016

    2 pagesAP01

    Appointment of Mr Andrew Brian Redstone as a director on Jan 30, 2016

    2 pagesAP01

    Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on Feb 09, 2016

    1 pagesAD01

    Termination of appointment of Mark Richard Sommers as a secretary on Jan 30, 2016

    1 pagesTM02

    Termination of appointment of Peter James Hobbs as a director on Jan 30, 2016

    1 pagesTM01

    Termination of appointment of Mark Robert Woodington as a director on Jan 30, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Nov 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2015

    19 pagesAA

    Appointment of Mr Mark Richard Sommers as a secretary on Mar 26, 2015

    2 pagesAP03

    Termination of appointment of Peter James Hobbs as a secretary on Mar 26, 2015

    1 pagesTM02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Nov 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2015

    Statement of capital on Jan 10, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 059922390004, created on Dec 02, 2014

    8 pagesMR01

    Who are the officers of STOCKED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONIN-JONES, Susan
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    EnglandBritish184954950001
    GRAY, Ian Archie
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    EnglandBritish208074420001
    HAYNES, Darren
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    EnglandBritish194905030002
    HAYWARD, David James
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    EnglandBritish194905800001
    REDSTONE, Andrew Brian
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    United KingdomBritish194925720001
    HOBBS, Peter James
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Secretary
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    British117985720001
    SOMMERS, Mark Richard
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Secretary
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    196644640001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    EUSTACE, Robert Arthur
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    EnglandBritish194905440001
    EVANS, Peter William
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Director
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    United KingdomBritish86514250001
    HOBBS, Peter James
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Director
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    United KingdomBritish117985720001
    WOODINGTON, Mark Robert
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Director
    C/O Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Great BritainBritish86514240001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of STOCKED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    F2s Holdings Limited
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Apr 06, 2016
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09571196
    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.

    Does STOCKED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 02, 2014
    Delivered On Dec 03, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    Charge over debts
    Created On May 03, 2012
    Delivered On May 04, 2012
    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
    First fixed charge all the companys non-vesting debts all the companys right title and interest and to all insurance policies all the companys other debts see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 09, 2012
    Delivered On Feb 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    • May 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2010
    Delivered On Oct 22, 2010
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    • Jan 08, 2016Satisfaction 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