Active - Proposal to Strike off
Company Information for 123 STOKE LANE LIMITED
C/O EVERETT KING 4 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
123 STOKE LANE LIMITED | |
Legal Registered Office | |
C/O EVERETT KING 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW Other companies in BS8 | |
Company Number | 05860143 | |
---|---|---|
Company ID Number | 05860143 | |
Date formed | 2006-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-09 05:37:56 |
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 |
---|---|---|
JULIAN MARK TAYLOR |
||
JULIAN MARK TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVENNE ELIZABETH TAYLOR |
Director | ||
NICHOLAS ROY WRENCH |
Company Secretary | ||
JONATHAN DAVID WRENCH |
Director | ||
NICHOLAS ROY WRENCH |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
UK INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Julian Mark Taylor on 2018-12-03 | |
CH01 | Director's details changed for Mr Julian Mark Taylor on 2018-07-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIAN MARK TAYLOR on 2018-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVENNE ELIZABETH TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM 2 Chesterfield Buildings Westbourne Place Clifton Bristol Avon BS8 1RU | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK TAYLOR | |
PSC07 | CESSATION OF VIVIENNE TAYLOR AS A PSC | |
PSC07 | CESSATION OF VIVIENNE TAYLOR AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Vivenne Elizabeth Taylor on 2017-03-08 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN TAYLOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vivenne Elizabeth Taylor on 2014-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIAN MARK TAYLOR on 2014-06-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 28/06/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/06/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 28/06/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 20A HIGH STREET THORNBURY SOUTH GLOUCESTERSHIRE BS35 2AH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRENCH | |
AP03 | SECRETARY APPOINTED JULIAN MARK TAYLOR | |
AP01 | DIRECTOR APPOINTED VIVENNE ELIZABETH TAYLOR | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE OLD SURGERY, 12 HIGH STREET THORNBURY SOUTH GLOUCESTERSHIRE ENGLAND. BS35 2AQ. | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: FIRST FLOOR 123 STOKE LANE WESTBURY ON TRYM BRISTOL BS35 2AQ | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 123 STOKE LANE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 123 STOKE LANE LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
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. |