STONE COMMISSIONS LTD
Overview
Company Name | STONE COMMISSIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08070366 |
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 STONE COMMISSIONS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is STONE COMMISSIONS LTD located?
Registered Office Address | Mercury House 19-21 Chapel Street SL7 3HN Marlow Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STONE COMMISSIONS LTD?
Company Name | From | Until |
---|---|---|
AGGLOTECH UK LIMITED | May 15, 2012 | May 15, 2012 |
What are the latest accounts for STONE COMMISSIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for STONE COMMISSIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Sharon Irene Heath Dunnett as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Current accounting period shortened from Jun 30, 2016 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Donald Dunnett as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sharon Irene Heath Dunnett as a director on Nov 16, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed agglotech uk LIMITED\certificate issued on 18/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Apr 30, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from , 24-32 London Road, Newbury, Berkshire, RG14 1JX to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on Dec 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 24-32 London Road, Newbury, Berkshire, RG14 1JX, England on May 27, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Po Box Po Box 480, Bell Court Bell Street, Henley on Thames, RG9 9GL, England on May 27, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2014 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on Apr 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of STONE COMMISSIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNNETT, Sharon Irene Heath | Director | RG9 2BN Henley 66d Bell Street England | England | British | Director | 202811490001 | ||||
DUNNETT, Nigel Donald | Director | Bell Street RG9 2BN Henley 66d England | United Kingdom | British | Director | 397330002 |
Who are the persons with significant control of STONE COMMISSIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Irene Heath Dunnett | Apr 06, 2016 | 19-21 Chapel Street SL7 3HN Marlow Mercury House Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does STONE COMMISSIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All asset debenture | Created On Feb 27, 2013 Delivered On Mar 02, 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All asset debenture | Created On Feb 27, 2013 Delivered On Mar 02, 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 see image for full details. | ||||
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