STORK TS UK LIMITED

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

    Company NameSTORK TS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC395977
    JurisdictionScotland
    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 STORK TS UK LIMITED?

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

    Where is STORK TS UK LIMITED located?

    Registered Office Address
    Norfolk House Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of STORK TS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNLIGHT NEWCO 2 LIMITEDApr 01, 2011Apr 01, 2011
    DUNWILCO (1697) LIMITEDMar 22, 2011Mar 22, 2011

    What are the latest accounts for STORK TS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for STORK TS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 18, 2020

    • Capital: GBP 198,748
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 18, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Stork Ts Holdings Limited as a person with significant control on Dec 10, 2020

    2 pagesPSC02

    Cessation of Stork Technical Services Holding B.V. as a person with significant control on Dec 10, 2020

    1 pagesPSC07

    Termination of appointment of Stork Technical Services Holding B.V as a director on Dec 10, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge SC3959770005 in full

    4 pagesMR04

    Who are the officers of STORK TS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, John
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    204520660001
    STEWART, David Andrew
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United KingdomBritish193229060001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    British161429120001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    BANNISTER, Adrian John
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    United KingdomBritish56884190002
    BRUINING, Rutger Govert
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandDutch159773590001
    EYSINK, Theo Wolter
    Van Deventerlaan 101
    3528 AG Utrecht
    Stork Technical Services Holding B.V.
    Netherlands
    Director
    Van Deventerlaan 101
    3528 AG Utrecht
    Stork Technical Services Holding B.V.
    Netherlands
    NetherlandsDutch188409910001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Candover Partners Limited
    United Kingdom
    Director
    20 Old Bailey
    EC4M 7LN London
    Candover Partners Limited
    United Kingdom
    EnglandBritish161129300001
    MEIKLE, Douglas Ernest
    Van Deventerlaan 101
    3528 AG Utrecht
    Stork Technical Services Holding B.V.
    Netherlands
    Director
    Van Deventerlaan 101
    3528 AG Utrecht
    Stork Technical Services Holding B.V.
    Netherlands
    NetherlandsBritish161129480001
    PRICE, Philip Ian
    Old Bailey
    EC4M 7AN London
    20
    England
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United Kingdom
    United KingdomBritish75578650004
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    United KingdomBritish141532090001
    SHARMA, Sandeep
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Uk
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Uk
    United KingdomBritish164591110001
    STOESSER, Nils Ian
    Wakehurst Road
    SW11 6DB London
    35
    United Kingdom
    Director
    Wakehurst Road
    SW11 6DB London
    35
    United Kingdom
    United KingdomBritish86738640002
    THORDARSON, Arni Oddur
    Skolavoroustigur 13
    101 Reykjavik
    Eyrir Invest
    Iceland
    Director
    Skolavoroustigur 13
    101 Reykjavik
    Eyrir Invest
    Iceland
    IcelandIcelandic161129890001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Grampian
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Grampian
    United Kingdom
    ScotlandBritish162886860001
    WORKMAN, David Miller
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    ScotlandBritish64928850001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    158710510001
    STORK TECHNICAL SERVICES HOLDING B.V
    3528 Ag Utrecht
    Van Deventerlaan 101
    Netherlands
    Director
    3528 Ag Utrecht
    Van Deventerlaan 101
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number32170594
    173286190001

    Who are the persons with significant control of STORK TS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stork Ts Holdings Limited
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Scotland
    Dec 10, 2020
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc395976
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Stork Technical Services Holding B.V.
    3528ag
    Utrecht
    Van Deventerlaan 121
    The Netherlands
    Netherlands
    Apr 06, 2016
    3528ag
    Utrecht
    Van Deventerlaan 121
    The Netherlands
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredThe Netherlands
    Legal AuthorityThe Netherlands
    Place RegisteredThe Netherlands Chamber Of Commerce
    Registration Number822257841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STORK TS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cooperative Centrale Raiffeisen-Boerenleenank Ba
    Transactions
    • Oct 09, 2015Registration of a charge (MR01)
    • May 06, 2016Satisfaction of a charge (MR04)
    Security assignment of agreements
    Created On Aug 21, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in ant to the assigned contracts please see form.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • Sep 04, 2012Registration of a charge (MG01s)
    • May 06, 2016Satisfaction of a charge (MR04)
    Deed of pledge of bank accounts
    Created On Aug 21, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Deed of pledge/accounts - pledged assets please see form.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • Sep 04, 2012Registration of a charge (MG01s)
    • May 06, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 21, 2012
    Delivered On Sep 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • Sep 04, 2012Registration of a charge (MG01s)
    • May 06, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On May 11, 2011
    Delivered On May 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2011Registration of a charge (MG01s)
    • Aug 25, 2012Statement of satisfaction of a floating charge (MG03s)

    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