Dissolved
Dissolved 2014-03-20
Company Information for ABOUT STONE UK LIMITED
YORK, UNITED KINGDOM, YO26,
|
Company Registration Number
05751236 Private Limited Company
Dissolved Dissolved 2014-03-20 |
| Company Name | |
|---|---|
| ABOUT STONE UK LIMITED | |
| Legal Registered Office | |
| YORK UNITED KINGDOM | |
| Company Number | 05751236 | |
|---|---|---|
| Date formed | 2006-03-22 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2011-03-31 | |
| Date Dissolved | 2014-03-20 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-06-05 00:14:36 |
| 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 |
|---|---|---|
CHARLOTTE EVA FERGUSON |
||
VICTOR ANTHONY FERGUSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SONJA FERGUSON |
Director | ||
T.I.B. SECRETARIES LIMITED |
Company Secretary | ||
T.I.B. NOMINEES LIMITED |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| Annotation | ||
| AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 20 ST JOHNS ROAD BEN RHYDDING LEEDS WEST YORKSHIRE LS29 8QT | |
| LATEST SOC | 26/03/12 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 22/03/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 22/03/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA FERGUSON | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 22/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONJA GALLAGHER / 22/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ANTHONY FERGUSON / 22/03/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED MISS SONJA GALLAGHER | |
| 88(2) | AD 01/01/09 GBP SI 40@1=40 GBP IC 1/41 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2013-09-24 |
| Resolutions for Winding-up | 2013-01-08 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.41 | 9 |
| MortgagesNumMortOutstanding | 0.30 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ABOUT STONE UK LIMITED are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | ABOUT STONE UK LIMITED | Event Date | 2012-12-19 |
| The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 19 December 2012 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. At a meeting of creditors held on 19 December 2012 the creditors confirmed the appointment of John William Butler and Andrew James Nichols as liquidators. V Ferguson , Office holder capacity: Chairman : Dated 19 December 2012 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . Telephone Number: 01904 520 116 Office Holder Numbers: 9591 and 8367 | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | ABOUT STONE UK LIMITED | Event Date | 2012-12-19 |
| Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 11 December 2013 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01377 257788, Office holder numbers: 9591 and 8367. Date of appointment: 19 December 2012 . | |||
| 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. |