Active - Proposal to Strike off
Company Information for STOCKS BROS. (BUILDINGS) LIMITED
5 NINELANDS LANE, GARFORTH, LEEDS, LS25 1NT,
|
Company Registration Number
01316567
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STOCKS BROS. (BUILDINGS) LIMITED | |
Legal Registered Office | |
5 NINELANDS LANE GARFORTH LEEDS LS25 1NT Other companies in LS25 | |
Company Number | 01316567 | |
---|---|---|
Company ID Number | 01316567 | |
Date formed | 1977-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/1993 | |
Account next due | 30/04/1995 | |
Latest return | 28/12/1993 | |
Return next due | 25/01/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-12-06 18:17:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BARRIE STOCKS |
||
GORDON PETER FORD |
||
JOHN MARTYN FRYER |
||
JOHN BARRIE STOCKS |
||
PATRICIA CHRISTINA STOCKS |
||
STANLEY STOCKS |
||
DAVID BARRY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY STOCKS |
Company Secretary | ||
ANN WOOD |
Company Secretary | ||
FREDERICK FARRINGTON |
Director | ||
GUILLAUME MARCEL CORNELIUS STOCKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDA SYSTEMS LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2014-09-16 | |
SDA JACKSON CALVERT LIMITED | Director | 2000-06-30 | CURRENT | 1988-02-26 | Dissolved 2015-10-13 | |
SDA ARCHITECTS LIMITED | Director | 1998-09-30 | CURRENT | 1997-11-11 | Active | |
SDA PARTNERSHIP LIMITED | Director | 1994-10-19 | CURRENT | 1994-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | Receiver ceasing to act | |
287 | Registered office changed on 10/03/99 from: price waterhouse 9 bond court leeds LS1 2SN | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 14/11/94 from: ninelands lane garforth LS25 1NT | |
405(1) | Appointment of receiver/manager | |
405(1) | Appointment of receiver/manager | |
288 | Secretary resigned | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 28/12/93; full list of members | |
363s | Return made up to 28/12/92; no change of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
288 | New secretary appointed | |
288 | Secretary resigned | |
288 | Director resigned | |
288 | Director resigned | |
SRES01 | Special resolution | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/90 | |
ORES14 | CAPITALISE £40000 29/06/90 | |
123 | NC INC ALREADY ADJUSTED 29/06/90 | |
88(2)R | AD 29/06/90--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
363 | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89 | |
AUD | AUDITOR'S RESIGNATION | |
363 | RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/87 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/86 | |
363 | RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ALL BOOK DEBTS | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK LTD |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as STOCKS BROS. (BUILDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |