Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCK LAND & ESTATES (COMMERCIAL) LIMITED
Company Information for

STOCK LAND & ESTATES (COMMERCIAL) LIMITED

PORTER STREET, LONDON, W1U,
Company Registration Number
02638327
Private Limited Company
Dissolved

Dissolved 2017-11-29

Company Overview

About Stock Land & Estates (commercial) Ltd
STOCK LAND & ESTATES (COMMERCIAL) LIMITED was founded on 1991-08-15 and had its registered office in Porter Street. The company was dissolved on the 2017-11-29 and is no longer trading or active.

Key Data
Company Name
STOCK LAND & ESTATES (COMMERCIAL) LIMITED
 
Legal Registered Office
PORTER STREET
LONDON
 
Filing Information
Company Number 02638327
Date formed 1991-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 10:13:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STOCK LAND & ESTATES (COMMERCIAL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES FURLONGER
Company Secretary 2001-11-07
RICHARD CHARLES FURLONGER
Director 2001-11-07
SALLY ANN FURLONGER
Director 2001-11-07
JANE ALISON SCHNEIDAU
Director 2001-11-07
MICHAEL PHILIP SCHNEIDAU
Director 1992-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BERNARD FAIRMAN
Company Secretary 1991-09-13 2001-11-07
JOHN ALEXANDER CARTER
Director 1991-09-13 2001-11-07
DANIEL EDWARD FAIRMAN
Director 1992-11-12 2001-11-07
EDWARD BERNARD FAIRMAN
Director 1991-09-13 2001-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-15 1991-09-13
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-15 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES FURLONGER BIRCHANGER LIMITED Company Secretary 1998-10-07 CURRENT 1997-04-24 Liquidation
RICHARD CHARLES FURLONGER FOWLER SMITH & JONES TRUST Director 2009-06-04 CURRENT 2009-06-04 Active
RICHARD CHARLES FURLONGER BLADEBUILD LIMITED Director 1997-04-28 CURRENT 1983-05-25 Active
RICHARD CHARLES FURLONGER STOCK LAND & ESTATES LIMITED Director 1993-09-13 CURRENT 1975-07-18 Liquidation
SALLY ANN FURLONGER BLADEBUILD LIMITED Director 1997-04-28 CURRENT 1983-05-25 Active
JANE ALISON SCHNEIDAU BLADEBUILD LIMITED Director 1997-04-28 CURRENT 1983-05-25 Active
MICHAEL PHILIP SCHNEIDAU DANBURY DEVELOPMENTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active
MICHAEL PHILIP SCHNEIDAU STANSGATE INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
MICHAEL PHILIP SCHNEIDAU BLADEBUILD LIMITED Director 1997-04-28 CURRENT 1983-05-25 Active
MICHAEL PHILIP SCHNEIDAU STOCK LAND & ESTATES LIMITED Director 1992-03-31 CURRENT 1975-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN FURLONGER / 01/08/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES FURLONGER / 01/08/2016
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ
2016-06-284.20STATEMENT OF AFFAIRS/4.19
2016-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0123/03/16 FULL LIST
2015-05-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0123/03/15 FULL LIST
2014-10-03AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0123/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AR0123/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0123/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0123/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0123/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/03
2003-03-26363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288bDIRECTOR RESIGNED
2001-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-24363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-15363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-04363sRETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-16363bRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-03-01288NEW DIRECTOR APPOINTED
1992-12-01288NEW DIRECTOR APPOINTED
1992-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-07363sRETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-06-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-28CERTNMCOMPANY NAME CHANGED LIBA PROPERTIES (SOUTH EAST) LIM ITED CERTIFICATE ISSUED ON 02/03/92
1991-12-09SRES01ADOPT MEM AND ARTS 15/11/91
1991-12-09SRES12VARYING SHARE RIGHTS AND NAMES 15/11/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STOCK LAND & ESTATES (COMMERCIAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-20
Resolutions for Winding-up2016-06-20
Meetings of Creditors2016-06-09
Fines / Sanctions
No fines or sanctions have been issued against STOCK LAND & ESTATES (COMMERCIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCK LAND & ESTATES (COMMERCIAL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 180,850
Creditors Due Within One Year 2012-03-31 £ 180,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOCK LAND & ESTATES (COMMERCIAL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,513
Cash Bank In Hand 2012-03-31 £ 1,513
Current Assets 2013-03-31 £ 38,333
Current Assets 2012-03-31 £ 37,916
Debtors 2013-03-31 £ 36,820
Debtors 2012-03-31 £ 36,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCK LAND & ESTATES (COMMERCIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCK LAND & ESTATES (COMMERCIAL) LIMITED
Trademarks
We have not found any records of STOCK LAND & ESTATES (COMMERCIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCK LAND & ESTATES (COMMERCIAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as STOCK LAND & ESTATES (COMMERCIAL) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STOCK LAND & ESTATES (COMMERCIAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTOCK LAND AND ESTATES(COMMERCIAL) LIMITEDEvent Date2016-06-17
Liquidator's name and address: Ian Robert and Ryan Davies of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTOCK LAND AND ESTATES(COMMERCIAL) LIMITEDEvent Date2016-06-17
At a general meeting of the Company, duly convened and held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 17 June 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert and Ryan Davies of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up". Office Holder Details: Ian Robert and Ryan Davies (IP numbers 8706 and 15250 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 17 June 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Richard Furlonger , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCK LAND & ESTATES (COMMERCIAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCK LAND & ESTATES (COMMERCIAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.