STONE HOMES HEPSCOTT LIMITED
Overview
| Company Name | STONE HOMES HEPSCOTT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08302071 |
| 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 HOMES HEPSCOTT LIMITED?
- Development of building projects (41100) / Construction
Where is STONE HOMES HEPSCOTT LIMITED located?
| Registered Office Address | Kemp House 160 City Road EC1V 2NX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONE HOMES HEPSCOTT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for STONE HOMES HEPSCOTT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Joanne Kathleen Robinson as a secretary on Feb 25, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Maymask (224) Limited as a person with significant control on Sep 08, 2017 | 4 pages | PSC02 | ||||||||||
Cessation of Joanne Kathleen Robinson as a person with significant control on Sep 08, 2017 | 2 pages | PSC07 | ||||||||||
Cessation of John Dale Robinson as a person with significant control on Sep 08, 2017 | 2 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 083020710002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 083020710004 in full | 4 pages | MR04 | ||||||||||
Secretary's details changed for Mrs Joanne Kathleen Robinson on Apr 11, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Dale Robinson on Apr 11, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Wildwood Burgham Park Felton Morpeth Northumberland NE65 9QY to Kemp House 160 City Road London EC1V 2NX on Apr 11, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Oliver as a director on Jan 24, 2017 | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Nov 30, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 083020710003 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Joanne Kathleen Robinson on Dec 10, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from The Studio 7 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to Wildwood Burgham Park Felton Morpeth Northumberland NE65 9QY on Dec 10, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher John Oliver on Dec 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Dale Robinson on Dec 10, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of STONE HOMES HEPSCOTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, John Dale | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | United Kingdom | British | 79463720001 | |||||
| ROBINSON, Joanne Kathleen | Secretary | 160 City Road EC1V 2NX London Kemp House United Kingdom | 173812060001 | |||||||
| OLIVER, Christopher John | Director | The Cube Barrack Road NE4 6DB Newcastle Upon Tyne C/O Sintons Llp United Kingdom | United Kingdom | British | 75333050004 |
Who are the persons with significant control of STONE HOMES HEPSCOTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maymask (224) Limited | Sep 08, 2017 | The Cube Barrack Road NE4 6DB Newcastle Upon Tyne Sinton Llp | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanne Kathleen Robinson | Apr 06, 2016 | 160 City Road EC1V 2NX London Kemp House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Dale Robinson | Apr 06, 2016 | 160 City Road EC1V 2NX London Kemp House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does STONE HOMES HEPSCOTT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 09, 2013 Delivered On Apr 27, 2013 | Satisfied | ||
Brief description All legal interest in 3 fir tree copse, hepscott, morpeth, northumberland and land adjoining t/no ND171481 and ND66961. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 09, 2013 Delivered On Apr 20, 2013 | Satisfied | ||
Brief description F/H property at 3 fir trees copse hepscott, morpeth t/no ND171481 and ND6696. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 09, 2013 Delivered On Apr 19, 2013 | Satisfied | ||
Brief description 3 fir tree copse hepscott morpeth northumberland and land adjoining title no ND171481 and ND66961. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 2013 Delivered On Feb 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, 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