Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STICKLE LIMITED
Company Information for

STICKLE LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
07246169
Private Limited Company
Dissolved

Dissolved 2016-06-01

Company Overview

About Stickle Ltd
STICKLE LIMITED was founded on 2010-05-07 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2016-06-01 and is no longer trading or active.

Key Data
Company Name
STICKLE LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Previous Names
TEMPLEWOOD PARTNERSHIP LIMITED05/09/2013
COMPLETE INDULGENCE LTD06/06/2011
Filing Information
Company Number 07246169
Date formed 2010-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-06-01
Type of accounts SMALL
Last Datalog update: 2016-06-16 16:13:47
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.
Companies with same name STICKLE LIMITED
The following companies were found which have the same name as STICKLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STICKLE & COMPANY, INC. 10469 BUTLER ROAD - NEWARK OH 43055 Active Company formed on the 2008-02-25
STICKLE & SONS, LLC 1350 MILLBURN DRIVE Broome CONKLIN NY 13748 Active Company formed on the 2018-01-24
STICKLE AND CO PUBLISHING New Jersey Unknown
STICKLE ASSOCIATES LLC New Jersey Unknown
STICKLE ASSOCIATES INC North Carolina Unknown
STICKLE BRICK VIDEO LIMITED 271 HIGH STREET BERKHAMSTED HP4 1AA Active - Proposal to Strike off Company formed on the 2011-07-27
STICKLE BRICK PROPERTIES LIMITED 122 PLANT LANE MOSTON SANDBACH CHESHIRE CW11 3QD Active Company formed on the 2017-05-04
STICKLE BULL RENTAL LLC 3969 BUFFALO RIDGE RD ANAMOSA IA 52205 Active Company formed on the 2013-01-14
STICKLE CHIROPRACTIC, Inc. 20370 TIMBERLAKE RD LYNCHBURG VA 24502 Active Company formed on the 2010-09-08
STICKLE CONTAINER CORPORATION New Jersey Unknown
Stickle Development Services Incorporated 148 Cedar Meadow Dr. Regina Saskatchewan Dissolved Company formed on the 2003-09-29
STICKLE DELIVERIES INC 1082 SETTLERS LOOP GENEVA FL 32732 Inactive Company formed on the 2016-08-22
STICKLE ELECTRIC, INC. 1241 COUNTY RTE 7 Columbia ANCRAM NY 12502 Active Company formed on the 2006-02-08
Stickle Enterprises, Inc. 20370-A TIMBERLAKE ROAD LYNCHBURG VA 24502 ACTIVE Company formed on the 2017-01-31
STICKLE ENTERPRISES, INC. 4625 20TH AVE SW CEDAR RAPIDS IA 52404 Active Company formed on the 2023-01-01
STICKLE FUNERAL HOME INCORPORATED New Jersey Unknown
STICKLE GILLEN ENTERPRISES LLC Delaware Unknown
STICKLE HOLDINGS LTD British Columbia Voluntary dissolved
STICKLE HOLDINGS LLC 2678 VERANDAH LN APT 2214 ARLINGTON TX 76006 Forfeited Company formed on the 2022-12-16
STICKLE LAW FIRM, P.L.C. 2502 E. 58 STREET DAVENPORT IA 52807 Active Company formed on the 2008-06-23

Company Officers of STICKLE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BOBROFF
Director 2011-06-06
NICHOLAS EDWARD ADAM LYONS
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAXIM TRIESMAN
Director 2012-05-08 2013-08-19
DAVID JULIAN BUCHLER
Director 2011-06-06 2013-08-12
KATIE LOUISE BOOTH
Director 2012-01-12 2013-01-31
HERBERT LARRY MARCUS JOBSZ
Director 2011-06-06 2012-03-26
JEREMY HANLEY
Director 2011-06-06 2011-06-06
COLIN JEFFREY TAYLOR
Director 2011-05-26 2011-06-06
CASSANDRA JOANNE GLEDHILL
Director 2010-05-07 2011-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOBROFF LONDON ASIA CAPITAL PLC Director 2015-05-27 CURRENT 1999-06-09 Active
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS (NEWCASTLE) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-08-05
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT INVESTMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-10-15
PAUL ANDREW BOBROFF PARKSTONE CAPITAL LIMITED Director 2010-11-08 CURRENT 1982-05-07 Active
PAUL ANDREW BOBROFF TEMPLEWOOD STUDENT ACCOMMODATION LIMITED Director 2008-04-21 CURRENT 2007-02-15 Dissolved 2013-10-15
NICHOLAS EDWARD ADAM LYONS TRUSTEDMARKET LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2014-07-01
NICHOLAS EDWARD ADAM LYONS TEMPLEWOOD STUDENT ACCOMMODATION LIMITED Director 2012-06-01 CURRENT 2007-02-15 Dissolved 2013-10-15
NICHOLAS EDWARD ADAM LYONS TEMPLEWOOD STUDENT INVESTMENTS (NEWCASTLE) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-08-05
NICHOLAS EDWARD ADAM LYONS TEMPLEWOOD STUDENT INVESTMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-10-15

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
2016-06-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015
2014-03-044.20STATEMENT OF AFFAIRS/4.19
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY ENGLAND
2013-09-05RES15CHANGE OF NAME 03/09/2013
2013-09-05CERTNMCOMPANY NAME CHANGED TEMPLEWOOD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 6 GROSVENOR STREET LONDON W1K 4PZ UNITED KINGDOM
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRIESMAN
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHLER
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 500200
2013-07-25AR0107/05/13 NO CHANGES
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BOOTH
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOBROFF / 08/08/2012
2012-07-11RP04SECOND FILING WITH MUD 07/05/12 FOR FORM AR01
2012-07-11ANNOTATIONClarification
2012-07-05AP01DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-01AR0107/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE BOOTH / 06/05/2012
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT JOBSZ
2012-02-13SH0131/12/11 STATEMENT OF CAPITAL GBP 500200
2012-02-07AP01DIRECTOR APPOINTED KATIE LOUISE BOOTH
2011-12-07AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-12-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANLEY
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA74AU UNITED KINGDOM
2011-06-10AP01DIRECTOR APPOINTED THE RT. HON. SIR JEREMY HANLEY
2011-06-10AP01DIRECTOR APPOINTED PAUL ANDREW BOBROFF
2011-06-10AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2011-06-10AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD ADAM LYONS
2011-06-10AP01DIRECTOR APPOINTED HERBERT LARRY MARCUS JOBSZ
2011-06-10SH0106/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-06RES15CHANGE OF NAME 03/06/2011
2011-06-06CERTNMCOMPANY NAME CHANGED COMPLETE INDULGENCE LTD CERTIFICATE ISSUED ON 06/06/11
2011-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26AP01DIRECTOR APPOINTED COLIN JEFFREY TAYLOR
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 14 PEMBROKE HOUSE 71 KINGS AVENUE LONDON SW4 8DY UNITED KINGDOM
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA GLEDHILL
2011-05-24AR0107/05/11 FULL LIST
2010-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STICKLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-11
Resolutions for Winding-up2014-03-05
Appointment of Liquidators2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against STICKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-30 Outstanding GROSVENOR PROPERTIES
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2011-05-31

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 STICKLE LIMITED

Intangible Assets
Patents
We have not found any records of STICKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STICKLE LIMITED
Trademarks
We have not found any records of STICKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STICKLE 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 (64999 - Financial intermediation not elsewhere classified) as STICKLE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STICKLE 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 partySTICKLE LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: David Rubin and Liquidator's Name and Address: Henry Lan , both of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : For further details contact: Kelly Sherburn, Tel: 020 8343 5900.
 
Initiating party Event TypeFinal Meetings
Defending partySTICKLE LIMITEDEvent Date2014-02-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 23 February 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 27 February 2014 Office Holder details: David Rubin , (IP No. 2591) and Henry Lan , (IP No. 8188) both of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . For further details contact the Joint Liquidators at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. David Rubin and Henry Lan , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTICKLE LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 27 February 2014 the following Special Resolution and Ordinary Resolution were duly passed:- “That the Company be wound up voluntarily and that David Rubin and Henry Lan , both of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP Nos 2591 and 8188) be and they are hereby appointed Joint Liquidators for the purposes of such winding up.” For further details contact: Kelly Sherburn, Tel: 020 8343 5900. Paul Bobroff , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STICKLE 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 STICKLE 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.
    Other companies at postcode N12