STOWSAFE FULFILMENT LIMITED
Overview
| Company Name | STOWSAFE FULFILMENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10533975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STOWSAFE FULFILMENT LIMITED?
- Removal services (49420) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Cargo handling for land transport activities (52243) / Transportation and storage
Where is STOWSAFE FULFILMENT LIMITED located?
| Registered Office Address | C/O Rrs Dept, S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOWSAFE FULFILMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BATH QUARTERMASTER LIMITED | Dec 20, 2016 | Dec 20, 2016 |
What are the latest accounts for STOWSAFE FULFILMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STOWSAFE FULFILMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 19, 2025 |
| Next Confirmation Statement Due | Jan 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2024 |
| Overdue | Yes |
What are the latest filings for STOWSAFE FULFILMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR England to C/O Rrs Dept, S&W Partners Llp 45 Gresham Street London EC2V 7BG on May 15, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 105339750003 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Rupert James Tennant Lyle as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Beith as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Geoffrey Cranwell as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Termination of appointment of Bridget Catherine Hallahane as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Registration of charge 105339750003, created on Aug 01, 2022 | 31 pages | MR01 | ||||||||||||||
Satisfaction of charge 105339750002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 105339750001 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed bath quartermaster LIMITED\certificate issued on 07/07/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Miss Bridget Catherine Hallahane as a director on May 02, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rupert James Tennant Lyle as a director on May 02, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of STOWSAFE FULFILMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXTERNAL OFFICER LIMITED | Secretary | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge England |
| 155265320001 | ||||||||||
| BEITH, Ian | Director | 45 Gresham Street EC2V 7BG London C/O Rrs Dept, S&W Partners Llp | England | British | 301073280001 | |||||||||
| EVELEIGH, Simon | Secretary | White Horse Road SN8 2FE Marlborough 84 United Kingdom | 221044770001 | |||||||||||
| CRANWELL, David Geoffrey | Director | 20 Central Avenue, St Andrews Business Park NR7 0HR Norwich C/O External Services Limited, Central House, England | England | British | 51556910003 | |||||||||
| DAVIES, Colin | Director | 20 Central Avenue, St Andrews Business Park NR7 0HR Norwich C/O External Services Limited, Central House, England | England | Welsh | 265390360001 | |||||||||
| EVELEIGH, Simon Brian | Director | White Horse Road SN8 2FE Marlborough 84 United Kingdom | England | British | 221044760001 | |||||||||
| HALLAHANE, Bridget Catherine | Director | 20 Central Avenue, St Andrews Business Park NR7 0HR Norwich C/O External Services Limited, Central House, England | England | British | 238288980001 | |||||||||
| LYLE, Rupert James Tennant | Director | Merriemont Drive Barnt Green B45 8QZ Birmingham 2 England | England | Scottish | 291119490001 | |||||||||
| VILLIERS, Christopher Chris | Director | c/o Guinness Asset Management Limited 18 Smith Square SW1P 3HZ London 3rd Floor England | England | British | 186264680001 |
Who are the persons with significant control of STOWSAFE FULFILMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Share Nominees Limited | Nov 21, 2017 | Oxford Road HP21 8SZ Aylesbury Oxford House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Brian Eveleigh | Dec 20, 2016 | White Horse Road SN8 2FE Marlborough 84 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STOWSAFE FULFILMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STOWSAFE FULFILMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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