STANOAK HOLDINGS LTD

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

    Company NameSTANOAK HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07821389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANOAK HOLDINGS LTD?

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

    Where is STANOAK HOLDINGS LTD located?

    Registered Office Address
    10 Harmer Street
    DA12 2AX Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of STANOAK HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ALLSTON CONSTRUCTION HOLDINGS LIMITEDMar 21, 2014Mar 21, 2014
    ALLSTON CONSTRUCTION H LIMITEDJan 29, 2014Jan 29, 2014
    BRETT HOLDINGS (UK) LIMITEDOct 24, 2011Oct 24, 2011

    What are the latest accounts for STANOAK HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for STANOAK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Kevin George Irwin as a director on Aug 20, 2018

    1 pagesTM01

    Appointment of Mr John Gulston as a director on Aug 11, 2018

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on Dec 01, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed allston construction holdings LIMITED\certificate issued on 25/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2015

    RES15

    Appointment of Mr Kevin George Irwin as a director on Nov 25, 2015

    2 pagesAP01

    Termination of appointment of John Gulston as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of John Gulston as a secretary on Nov 25, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Gulston on Oct 03, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Who are the officers of STANOAK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULSTON, John Edward
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    Director
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    EnglandBritishCompany Director132496030001
    GULSTON, John
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    Secretary
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    186800940001
    GULSTON, John Edward
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    Director
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    EnglandBritishDirector132496030001
    IRWIN, Kevin George
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    England
    Director
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    England
    EnglandBritishFinance Director202984400001

    Who are the persons with significant control of STANOAK HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Doreen Holdings (Uk) Limited
    2 Laser Quay, Culpeper Close
    Medway City Estate
    ME2 4HU Rochester
    Alpha House
    England
    Apr 06, 2016
    2 Laser Quay, Culpeper Close
    Medway City Estate
    ME2 4HU Rochester
    Alpha House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08265612
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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