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

STOCKTRACE LTD

LEONARD CURTIS, 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
06877520
Private Limited Company
Liquidation

Company Overview

About Stocktrace Ltd
STOCKTRACE LTD was founded on 2009-04-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Stocktrace Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STOCKTRACE LTD
 
Legal Registered Office
LEONARD CURTIS
6TH FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L7
 
Previous Names
STOCK TRACE PLC23/04/2010
Filing Information
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 GB980613023  
Last Datalog update: 2018-09-04 15:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKTRACE LTD
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 STOCKTRACE LTD
The following companies were found which have the same name as STOCKTRACE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKTRACECOM LLC Delaware Unknown

Company Officers of STOCKTRACE LTD

Current Directors
Officer Role Date Appointed
JAMES BARRY TYRER
Company Secretary 2009-05-26
EDWARD WILLIAM EDEN ANDREWES
Director 2010-11-03
PAUL STRYKER MEIER
Director 2013-02-05
JOHN WILLIAM HENRY SINNETT
Director 2009-04-15
ANGUS JOHN STORMONTH DARLING
Director 2010-11-03
JAMES BARRY TYRER
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY ROBYN HULME
Director 2009-04-15 2009-08-28
STANLEY ROBYN HULME
Company Secretary 2009-04-15 2009-05-26
SDG REGISTRARS LIMITED
Company Secretary 2009-04-15 2009-05-26
ANDREW SIMON DAVIS
Director 2009-04-15 2009-04-15
SDG REGISTRARS LIMITED
Director 2009-04-15 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM EDEN ANDREWES BRAINCANDO Director 2016-05-27 CURRENT 2016-05-27 Active
EDWARD WILLIAM EDEN ANDREWES TOWNRIGHT PROPERTY MANAGEMENT LIMITED Director 2007-01-02 CURRENT 1990-12-10 Active
EDWARD WILLIAM EDEN ANDREWES THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
ANGUS JOHN STORMONTH DARLING CONDOR TECHNOLOGIES LIMITED Director 2010-11-30 CURRENT 2005-12-07 Active
ANGUS JOHN STORMONTH DARLING DOCUMENT CENTRIC SOLUTIONS LTD. Director 2008-10-01 CURRENT 2008-01-08 Active
JAMES BARRY TYRER J.J. DIGGLE LIMITED Director 2017-09-06 CURRENT 1960-07-15 Liquidation
JAMES BARRY TYRER TANCRED FINANCIAL LTD. Director 2006-12-04 CURRENT 2006-12-04 Active

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
2017-07-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-074.20STATEMENT OF AFFAIRS/4.19
2016-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 150068
2015-07-03AR0115/04/15 FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRYKER MEIER / 01/07/2014
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-21SH0115/05/14 STATEMENT OF CAPITAL GBP 146318
2015-04-21SH0116/04/14 STATEMENT OF CAPITAL GBP 145693
2015-04-21SH0107/04/14 STATEMENT OF CAPITAL GBP 134043
2015-04-21SH0102/12/14 STATEMENT OF CAPITAL GBP 150068
2015-04-21SH0104/04/14 STATEMENT OF CAPITAL GBP 132543
2015-04-21SH0128/11/14 STATEMENT OF CAPITAL GBP 147568
2015-02-26RES01ADOPT ARTICLES 02/12/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 134043
2014-07-02AR0115/04/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-14SH0103/03/14 STATEMENT OF CAPITAL GBP 129543
2014-05-14SH0114/03/14 STATEMENT OF CAPITAL GBP 131543
2014-05-14SH0107/03/14 STATEMENT OF CAPITAL GBP 130543
2014-03-27SH0124/02/14 STATEMENT OF CAPITAL GBP 128043
2014-03-27SH0121/02/14 STATEMENT OF CAPITAL GBP 126543
2014-03-27SH0107/02/14 STATEMENT OF CAPITAL GBP 125315
2014-03-27SH0103/11/13 STATEMENT OF CAPITAL GBP 123815
2013-09-13SH0101/08/13 STATEMENT OF CAPITAL GBP 121815
2013-07-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-23SH0116/04/13 STATEMENT OF CAPITAL GBP 115565
2013-06-20AR0115/04/13 FULL LIST
2013-06-14SH0108/04/13 STATEMENT OF CAPITAL GBP 103065
2013-04-12SH0125/03/13 STATEMENT OF CAPITAL GBP 92915
2013-02-22SH0123/06/12 STATEMENT OF CAPITAL GBP 84620
2013-02-19SH0106/02/13 STATEMENT OF CAPITAL GBP 92620
2013-02-15SH0104/02/13 STATEMENT OF CAPITAL GBP 90120
2013-02-15SH0117/01/13 STATEMENT OF CAPITAL GBP 86620
2013-02-12RES01ADOPT ARTICLES 05/02/2013
2013-02-12RES1305/02/2013
2013-02-12AP01DIRECTOR APPOINTED PAUL STRYKER MEIER
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-13AR0115/04/12 FULL LIST
2012-07-10SH0102/06/12 STATEMENT OF CAPITAL GBP 83933
2012-07-10SH0115/06/12 STATEMENT OF CAPITAL GBP 84433
2012-07-10SH0101/09/11 STATEMENT OF CAPITAL GBP 65151
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-15SH0121/05/12 STATEMENT OF CAPITAL GBP 83620
2012-05-02SH0127/02/12 STATEMENT OF CAPITAL GBP 76120
2012-05-02SH0121/02/12 STATEMENT OF CAPITAL GBP 73620
2012-02-23SH0131/12/11 STATEMENT OF CAPITAL GBP 72445
2011-12-28SH0115/11/11 STATEMENT OF CAPITAL GBP 71945
2011-06-24AR0115/04/11 FULL LIST
2011-05-11RES13COMPANY TO INCRERASE ITS SHARE CAPITAL TO 100000 OF £1 EACH 06/12/2010
2011-04-04RES04NC INC ALREADY ADJUSTED 06/12/2010
2011-04-04MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-02-02RES02REREG PLC TO PRI; RES02 PASS DATE:07/01/2011
2011-02-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-17RES04NC INC ALREADY ADJUSTED 06/12/2010
2010-12-17SH0107/12/10 STATEMENT OF CAPITAL GBP 34650
2010-11-19AR0116/04/10 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED EDWARD WILLIAM EDEN ANDREWES
2010-11-19AP01DIRECTOR APPOINTED ANGUS STORMONTH DARLING
2010-11-19SH0112/11/10 STATEMENT OF CAPITAL GBP 34650
2010-08-12SH0114/04/10 STATEMENT OF CAPITAL GBP 31650
2010-08-05CERT8ACOMMENCE BUSINESS AND BORROW
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY STANLEY HULME
2010-08-05AR0115/04/10 FULL LIST
2010-08-05SH50APPLICATION COMMENCE BUSINESS
2010-08-0588(2)CAPITALS NOT ROLLED UP
2010-08-03AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY SDG REGISTRARS LIMITED
2010-04-23RES15CHANGE OF NAME 16/03/2010
2010-04-23CERTNMCOMPANY NAME CHANGED STOCK TRACE PLC CERTIFICATE ISSUED ON 23/04/10
2010-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR STANLEY HULME
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 52 BEDFORD SQUARE LONDON WC1B 3DP UNITED KINGDOM
2009-06-06288aSECRETARY APPOINTED JAMES BARRY TYRER
2009-05-06288aDIRECTOR APPOINTED JOHN WILLIAM HENRY SINNETT
2009-05-06288aDIRECTOR AND SECRETARY APPOINTED STANLEY ROBYN HULME
2009-05-06288aDIRECTOR APPOINTED JAMES BARRY TYLER
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOCKTRACE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-31
Resolutions for Winding-up2016-05-31
Meetings of Creditors2016-05-09
Fines / Sanctions
No fines or sanctions have been issued against STOCKTRACE LTD
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
DEBENTURE 2012-09-08 Outstanding PAUL STRYKER MEIER
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of STOCKTRACE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKTRACE LTD
Trademarks
We have not found any records of STOCKTRACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKTRACE LTD. 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 (82990 - Other business support service activities n.e.c.) as STOCKTRACE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STOCKTRACE LTD 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.
Import/Export of Goods
Goods imported/exported by STOCKTRACE LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184439990Parts 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTOCKTRACE LTDEvent Date2016-05-25
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 TypeResolutions for Winding-up
Defending partySTOCKTRACE LTDEvent Date2016-05-25
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKTRACE LTD 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 STOCKTRACE LTD 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.