Company Information for STOCKTRACE LTD
LEONARD CURTIS, 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STOCKTRACE LTD | ||
Legal Registered Office | ||
LEONARD CURTIS 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in L7 | ||
Previous Names | ||
|
Company Number | 06877520 | |
---|---|---|
Company ID Number | 06877520 | |
Date formed | 2009-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 15/04/2015 | |
Return next due | 13/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 14:09:59 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STOCKTRACECOM LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES BARRY TYRER |
||
EDWARD WILLIAM EDEN ANDREWES |
||
PAUL STRYKER MEIER |
||
JOHN WILLIAM HENRY SINNETT |
||
ANGUS JOHN STORMONTH DARLING |
||
JAMES BARRY TYRER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY ROBYN HULME |
Director | ||
STANLEY ROBYN HULME |
Company Secretary | ||
SDG REGISTRARS LIMITED |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director | ||
SDG REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAINCANDO | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
TOWNRIGHT PROPERTY MANAGEMENT LIMITED | Director | 2007-01-02 | CURRENT | 1990-12-10 | Active | |
THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED | Director | 1998-05-01 | CURRENT | 1998-05-01 | Active | |
CONDOR TECHNOLOGIES LIMITED | Director | 2010-11-30 | CURRENT | 2005-12-07 | Active | |
DOCUMENT CENTRIC SOLUTIONS LTD. | Director | 2008-10-01 | CURRENT | 2008-01-08 | Active | |
J.J. DIGGLE LIMITED | Director | 2017-09-06 | CURRENT | 1960-07-15 | Liquidation | |
TANCRED FINANCIAL LTD. | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 150068 | |
AR01 | 15/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRYKER MEIER / 01/07/2014 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
SH01 | 15/05/14 STATEMENT OF CAPITAL GBP 146318 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 145693 | |
SH01 | 07/04/14 STATEMENT OF CAPITAL GBP 134043 | |
SH01 | 02/12/14 STATEMENT OF CAPITAL GBP 150068 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 132543 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 147568 | |
RES01 | ADOPT ARTICLES 02/12/2014 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 134043 | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 03/03/14 STATEMENT OF CAPITAL GBP 129543 | |
SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 131543 | |
SH01 | 07/03/14 STATEMENT OF CAPITAL GBP 130543 | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 128043 | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 126543 | |
SH01 | 07/02/14 STATEMENT OF CAPITAL GBP 125315 | |
SH01 | 03/11/13 STATEMENT OF CAPITAL GBP 123815 | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 121815 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 115565 | |
AR01 | 15/04/13 FULL LIST | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 103065 | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 92915 | |
SH01 | 23/06/12 STATEMENT OF CAPITAL GBP 84620 | |
SH01 | 06/02/13 STATEMENT OF CAPITAL GBP 92620 | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 90120 | |
SH01 | 17/01/13 STATEMENT OF CAPITAL GBP 86620 | |
RES01 | ADOPT ARTICLES 05/02/2013 | |
RES13 | 05/02/2013 | |
AP01 | DIRECTOR APPOINTED PAUL STRYKER MEIER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 15/04/12 FULL LIST | |
SH01 | 02/06/12 STATEMENT OF CAPITAL GBP 83933 | |
SH01 | 15/06/12 STATEMENT OF CAPITAL GBP 84433 | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 65151 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 21/05/12 STATEMENT OF CAPITAL GBP 83620 | |
SH01 | 27/02/12 STATEMENT OF CAPITAL GBP 76120 | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 73620 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 72445 | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 71945 | |
AR01 | 15/04/11 FULL LIST | |
RES13 | COMPANY TO INCRERASE ITS SHARE CAPITAL TO 100000 OF £1 EACH 06/12/2010 | |
RES04 | NC INC ALREADY ADJUSTED 06/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:07/01/2011 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES04 | NC INC ALREADY ADJUSTED 06/12/2010 | |
SH01 | 07/12/10 STATEMENT OF CAPITAL GBP 34650 | |
AR01 | 16/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED EDWARD WILLIAM EDEN ANDREWES | |
AP01 | DIRECTOR APPOINTED ANGUS STORMONTH DARLING | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 34650 | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 31650 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY HULME | |
AR01 | 15/04/10 FULL LIST | |
SH50 | APPLICATION COMMENCE BUSINESS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA01 | CURREXT FROM 30/04/2010 TO 30/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SDG REGISTRARS LIMITED | |
RES15 | CHANGE OF NAME 16/03/2010 | |
CERTNM | COMPANY NAME CHANGED STOCK TRACE PLC CERTIFICATE ISSUED ON 23/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | APPOINTMENT TERMINATED DIRECTOR STANLEY HULME | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 52 BEDFORD SQUARE LONDON WC1B 3DP UNITED KINGDOM | |
288a | SECRETARY APPOINTED JAMES BARRY TYRER | |
288a | DIRECTOR APPOINTED JOHN WILLIAM HENRY SINNETT | |
288a | DIRECTOR AND SECRETARY APPOINTED STANLEY ROBYN HULME | |
288a | DIRECTOR APPOINTED JAMES BARRY TYLER | |
288b | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-31 |
Resolutions for Winding-up | 2016-05-31 |
Meetings of Creditors | 2016-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PAUL STRYKER MEIER |
Creditors Due After One Year | 2012-09-30 | £ 115,326 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 35,846 |
Creditors Due Within One Year | 2012-09-30 | £ 180,958 |
Creditors Due Within One Year | 2011-09-30 | £ 166,443 |
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 STOCKTRACE LTD
Called Up Share Capital | 2012-09-30 | £ 84,620 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 65,151 |
Cash Bank In Hand | 2012-09-30 | £ 62,431 |
Cash Bank In Hand | 2011-09-30 | £ 10,756 |
Current Assets | 2012-09-30 | £ 134,774 |
Current Assets | 2011-09-30 | £ 117,433 |
Debtors | 2012-09-30 | £ 41,876 |
Debtors | 2011-09-30 | £ 43,535 |
Fixed Assets | 2012-09-30 | £ 12,513 |
Fixed Assets | 2011-09-30 | £ 28,353 |
Secured Debts | 2012-09-30 | £ 138,211 |
Stocks Inventory | 2012-09-30 | £ 30,467 |
Stocks Inventory | 2011-09-30 | £ 63,142 |
Tangible Fixed Assets | 2012-09-30 | £ 12,513 |
Tangible Fixed Assets | 2011-09-30 | £ 28,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STOCKTRACE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STOCKTRACE LTD | Event Date | 2016-05-25 |
David Moore and John Titley , both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL . : Further details contact: David Moore or John Titley, Email: recovery@leonardcurtis.co.uk Tel: 0151 556 2790 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STOCKTRACE LTD | Event Date | 2016-05-25 |
At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 6th Floor, Walker House, Liverpool L2 3YL on 25 May 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Moore and John Titley , both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL , (IP Nos: 007510 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. Further details contact: David Moore or John Titley, Email: recovery@leonardcurtis.co.uk Tel: 0151 556 2790 James Barry Tyrer , Director : | |||
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. |