STONEGATE HOLDINGS LIMITED

STONEGATE HOLDINGS LIMITED

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

    Company NameSTONEGATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06525806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STONEGATE HOLDINGS LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing

    Where is STONEGATE HOLDINGS LIMITED located?

    Registered Office Address
    Goodwood House
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of STONEGATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (474) LIMITEDMar 06, 2008Mar 06, 2008

    What are the latest accounts for STONEGATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2019

    What are the latest filings for STONEGATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Powers of liquidator
    1 pagesLIQ MISC RES

    Registered office address changed from Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Jan 05, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2020

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Satisfaction of charge 065258060008 in full

    4 pagesMR04

    Full accounts made up to Sep 28, 2019

    21 pagesAA

    Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on Jun 15, 2020

    1 pagesAD01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2018

    19 pagesAA

    Termination of appointment of James David Sheppard as a director on Apr 03, 2019

    1 pagesTM01

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 065258060004 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 065258060006 in full

    1 pagesMR04

    Satisfaction of charge 065258060005 in full

    1 pagesMR04

    Registration of charge 065258060008, created on Dec 21, 2018

    24 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of STONEGATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritishCompany Director111647120004
    TLT SECRETARIES LIMITED
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    Secretary
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    128385310001
    CORBETT, Pamela Jane
    Church Farm Hatherton
    WS11 1RR Cannock
    Staffordshire
    Director
    Church Farm Hatherton
    WS11 1RR Cannock
    Staffordshire
    EnglandBritishDirector55090760001
    CORBETT, Richard Gerard Heaton
    Hatherton
    WS11 1RR Cannock
    Church Farm
    Staffordshire
    Director
    Hatherton
    WS11 1RR Cannock
    Church Farm
    Staffordshire
    United KingdomBritishDirector131356270001
    SHEPPARD, James David
    The Old Sidings
    Corsham Road
    SN15 2LZ Lacock
    Whiteoaks Farm
    Wiltshire
    Director
    The Old Sidings
    Corsham Road
    SN15 2LZ Lacock
    Whiteoaks Farm
    Wiltshire
    United KingdomBritishCompany Director123411450001
    TLT DIRECTORS LIMITED
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    Director
    BS1 6TP Bristol
    One Redcliff Street
    United Kingdom
    128147910001

    Who are the persons with significant control of STONEGATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonegate Group Limited
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09545938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STONEGATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Brief description
    All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Dec 29, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 28, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pamela Jane Corbett
    • Richard Gerard Heaton Corbett
    Transactions
    • Apr 28, 2016Registration of a charge (MR01)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • Dec 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Dec 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Dec 28, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Mar 09, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 28, 2018Satisfaction of a charge (MR04)
    Omnibus guarantee & set off agreement
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Dec 28, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Mar 09, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 28, 2018Satisfaction of a charge (MR04)

    Does STONEGATE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2020Commencement of winding up
    Apr 14, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence George Russell
    Goodwood House Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    practitioner
    Goodwood House Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset

    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