STOR 105 LTD

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

    Company NameSTOR 105 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10132025
    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 STOR 105 LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is STOR 105 LTD located?

    Registered Office Address
    1st Floor 17 Slingsby Place
    WC2E 9AB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STOR 105 LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for STOR 105 LTD?

    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 Timothy James Senior as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr Alan George Baker as a director on Aug 08, 2019

    2 pagesAP01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Change of details for Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on Mar 02, 2019

    2 pagesPSC05

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01

    Cessation of Jon Luke Antoniou as a person with significant control on Mar 02, 2018

    1 pagesPSC07

    Notification of Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on Mar 02, 2018

    1 pagesPSC02

    Satisfaction of charge 101320250002 in full

    4 pagesMR04

    Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on Mar 13, 2018

    1 pagesAD01

    Termination of appointment of Jon Luke Antoniou as a director on Mar 02, 2018

    1 pagesTM01

    Appointment of Dr Timothy James Senior as a director on Mar 02, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Poley as a director on Mar 02, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Sep 30, 2017

    9 pagesAA

    Previous accounting period extended from Apr 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 101320250002, created on Dec 06, 2017

    38 pagesMR01

    Satisfaction of charge 101320250001 in full

    1 pagesMR04

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Registration of charge 101320250001, created on Oct 14, 2016

    59 pagesMR01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 19, 2016

    Model articles adopted

    MODEL ARTICLES
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of STOR 105 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Alan George
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F4)
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F4)
    Scotland
    ScotlandBritish150654600001
    POLEY, Jonathan
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    Director
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    EnglandBritish154407630001
    ANTONIOU, Jon Luke
    High Street
    BA16 0EZ Street
    95
    Somerset
    England
    Director
    High Street
    BA16 0EZ Street
    95
    Somerset
    England
    EnglandBritish199212470001
    SENIOR, Timothy James, Dr
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    Director
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    EnglandBritish244462470001

    Who are the persons with significant control of STOR 105 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    Mar 02, 2018
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11190531
    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.
    Mr Jon Luke Antoniou
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    Apr 19, 2016
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    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 STOR 105 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2017
    Delivered On Dec 13, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Forsa Energy Gas Acquisitions Limited
    Transactions
    • Dec 13, 2017Registration of a charge (MR01)
    • Mar 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 20, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackmead Infrastructure Limited
    Transactions
    • Oct 20, 2016Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction 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