Liquidation
Company Information for STONE & ROLLS LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
02224962
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONE & ROLLS LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | |
Company Number | 02224962 | |
---|---|---|
Company ID Number | 02224962 | |
Date formed | 1988-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1999 | |
Account next due | 31/01/2002 | |
Latest return | 26/02/2002 | |
Return next due | 26/03/2003 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 10:53:05 |
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 |
---|---|---|
EARTHSTREET LIMITED |
||
JESSE GRANT HESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA LESLEY MASON |
Director | ||
JAMES WILLIAM GRASSICK |
Company Secretary | ||
SIMON PETER ELMONT |
Director | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
BELINDA CROSHAW |
Company Secretary | ||
EVA TOOHER |
Company Secretary | ||
JAMES REGINALD GEORGE LANYON |
Director | ||
VLADIMIR MARINELLO |
Director | ||
VLADIMIR MARINELLO |
Company Secretary | ||
JOHN MCNAMARA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINOCAP FINANCIAL GROUP LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2016-12-27 | |
WATERSDALE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-01-31 | Dissolved 2017-07-11 | |
ARRINA BUILDING & CONSTRUCTION LIMITED | Company Secretary | 2010-09-22 | CURRENT | 2010-09-22 | Active | |
AMADA FIT-OUT LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2009-07-15 | Dissolved 2016-11-22 | |
GARDNER'S GARDENS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
OPTIMUM CEMENT LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-11-07 | |
MARBLESTAND LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-03-18 | Active - Proposal to Strike off | |
RKO LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-08-06 | Dissolved 2015-07-07 | |
XANTHYR LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-11-06 | Dissolved 2014-04-15 | |
LE MEIGNEN, MIRABAUD & COMPANY LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
ELLEGY LIMITED | Company Secretary | 2000-11-13 | CURRENT | 2000-11-13 | Dissolved 2018-05-01 | |
EXTON CORPORATION LIMITED | Company Secretary | 2000-07-08 | CURRENT | 2000-06-08 | Dissolved 2015-07-07 | |
EDGE FASHIONS LIMITED | Company Secretary | 1998-02-27 | CURRENT | 1996-10-29 | Dissolved 2013-08-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC OC | Court order insolvency:- removal of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/11 FROM 62 Wilson Street London EC2A 2BU | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
F14 | Compulsory Liquidation. Notice of winding up order | |
287 | Registered office changed on 23/12/02 from: suite 17 city business centre lower road london | |
244 | Delivery ext'd 3 mth 31/12/02 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 26/02/02; full list of members | |
ELRES | S252 DISP LAYING ACC 23/01/02 | |
ELRES | S366A DISP HOLDING AGM 23/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | Delivery ext'd 3 mth 31/12/00 | |
363a | Return made up to 26/02/01; no change of members | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | Return made up to 26/02/00; full list of members | |
395 | Particulars of mortgage/charge | |
123 | Nc inc already adjusted 21/12/99 | |
ORES04 | ||
88(2)R | Ad 21/12/99--------- £ si 2119027@1=2119027 £ ic 50000/2169027 | |
288a | New director appointed | |
288b | Director resigned | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 | |
SRES01 | ADOPT MEM AND ARTS 11/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AGREEMENT | Outstanding | FORTIS BANK (NEDERLAND) N.V. | |
ASSIGNMENT AGREEMENT | Outstanding | COMMERCIAL BANK "MOSNARBANK LIMITED" (CLOSED JOINT STOCK COMPANY) | |
BANK ACCOUNT CHARGE DEED | Outstanding | COMMERCIAL BANK "MOSNARBANK" (CLOSED JOINT STOCK COMPANY) | |
DEBENTURE | Outstanding | MEESPIERSON N.V. | |
DEED OF ASSIGNMENT | Outstanding | MEESPIERSON N.V., | |
GENERAL LETTER OF PLEDGE | Outstanding | MEESPIERSON N.V. | |
TRADE FINANCE SECURITY AGREEMENT | Outstanding | UNITED EUROPEAN BANK | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (1920 - Manufacture of luggage & the like, saddlery) as STONE & ROLLS 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. |