Dissolved
Dissolved 2015-02-03
Company Information for STONECOT PROPERTY SERVICES LIMITED
NORTH CHEAM, SURREY, SM3,
|
Company Registration Number
04385295
Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | |
---|---|
STONECOT PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
NORTH CHEAM SURREY | |
Company Number | 04385295 | |
---|---|---|
Date formed | 2002-03-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 08:40:01 |
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 |
---|---|---|
MARTIN PAYNE |
||
PAUL BARRY COMMINS |
||
MARTIN PAYNE |
||
PETER SMITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.J. CONSTRUCTION (SURREY) LIMITED | Company Secretary | 2001-02-01 | CURRENT | 2001-02-01 | Active | |
COMMINS BROS. LTD | Director | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2014-12-02 | |
STONECOT HEATING SERVICES LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active | |
WHEEL QUICK TYRES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2017-02-28 | |
PCB PLUMBING & HEATING LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active | |
CALIBRE ASBESTOS (UK) LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2016-06-14 | |
CALIBRE ASBESTOS EUROPE LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2016-07-12 | |
CALIBRE ASBESTOS LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2016-07-19 | |
CALIBRE GROUP (UK) LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2016-07-12 | |
CALIBRE GROUP EUROPE LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2016-07-12 | |
C.J. CONSTRUCTION (SURREY) LIMITED | Director | 2001-02-01 | CURRENT | 2001-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2014 TO 30/04/2014 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAYNE / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITHERS / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY COMMINS / 23/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PAYNE / 23/02/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITHERS / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY COMMINS / 08/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 217,391 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 217,391 |
Creditors Due Within One Year | 2013-01-31 | £ 12,761 |
Creditors Due Within One Year | 2012-01-31 | £ 12,355 |
Creditors and other liabilities
|
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 STONECOT PROPERTY SERVICES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 3,346 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 3,407 |
Current Assets | 2013-01-31 | £ 16,662 |
Current Assets | 2012-01-31 | £ 8,662 |
Debtors | 2013-01-31 | £ 13,316 |
Debtors | 2012-01-31 | £ 5,255 |
Fixed Assets | 2013-01-31 | £ 262,431 |
Fixed Assets | 2012-01-31 | £ 262,503 |
Secured Debts | 2013-01-31 | £ 217,391 |
Secured Debts | 2012-01-31 | £ 217,391 |
Shareholder Funds | 2013-01-31 | £ 48,941 |
Shareholder Funds | 2012-01-31 | £ 41,419 |
Tangible Fixed Assets | 2013-01-31 | £ 262,214 |
Tangible Fixed Assets | 2012-01-31 | £ 262,214 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STONECOT PROPERTY SERVICES 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. |