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

GEORGE STONE (FOLKESTONE) LIMITED

BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
00482146
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About George Stone (folkestone) Ltd
GEORGE STONE (FOLKESTONE) LIMITED was founded on 1950-05-15 and had its registered office in Brighton. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
GEORGE STONE (FOLKESTONE) LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in TN24
 
Filing Information
Company Number 00482146
Date formed 1950-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 09:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE STONE (FOLKESTONE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
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.

Company Officers of GEORGE STONE (FOLKESTONE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HOWARD WAITE
Company Secretary 2001-10-31
KAREN FAYE CAMPBELL
Director 1997-09-01
DOREEN JOY WAITE
Director 1992-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY DANIEL
Company Secretary 1992-01-03 2001-10-31
JOHN BARRY DANIEL
Director 1992-01-03 2001-10-31
SARAH JANE DANIEL
Director 1992-01-03 2001-10-31
HOWARD JOHN STONE
Director 1992-01-03 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD WAITE G.H.S. (CONTRACTORS) LIMITED Company Secretary 2001-10-31 CURRENT 1938-10-03 Dissolved 2018-05-02
KAREN FAYE CAMPBELL BOWLES WELL GARDENS ESTATE LIMITED Director 2016-02-17 CURRENT 1949-05-13 Active
KAREN FAYE CAMPBELL G.H.S. (CONTRACTORS) LIMITED Director 1997-09-01 CURRENT 1938-10-03 Dissolved 2018-05-02
DOREEN JOY WAITE G.H.S. (CONTRACTORS) LIMITED Director 1992-01-03 CURRENT 1938-10-03 Dissolved 2018-05-02

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-10AA31/05/16 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0103/01/16 FULL LIST
2015-10-26AA31/05/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0103/01/15 FULL LIST
2014-10-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0103/01/14 FULL LIST
2013-11-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 08/09/2013
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 180 UPPER PEMBERTON EUREKA BUSINESS PARK ASHFORD KENT TN25 4AZ UNITED KINGDOM
2013-01-09AR0103/01/13 FULL LIST
2012-11-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-10AR0103/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIGOLI / 14/09/2011
2011-10-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD
2011-02-04AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-12AR0103/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 01/01/2011
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD WAITE / 01/01/2011
2010-01-15AR0103/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN JOY WAITE / 01/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 01/01/2010
2009-12-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN FOX / 01/01/2009
2008-01-11363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-10363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-12363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-17363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: STONELEIGH HOUSE THE TRAM ROAD FOLKESTONE KENT CT20 1QS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-15363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-01-11363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 03/01/98; CHANGE OF MEMBERS
1997-09-23288aNEW DIRECTOR APPOINTED
1997-01-29288bDIRECTOR RESIGNED
1997-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-29363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-16AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-12363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GEORGE STONE (FOLKESTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-03
Resolution2017-05-03
Appointmen2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against GEORGE STONE (FOLKESTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1971-11-26 Satisfied WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1970-12-29 Satisfied WILLIAMS & GLYN'S BANK LTD.
LEGAL CHARGE 1970-12-29 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 GEORGE STONE (FOLKESTONE) LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE STONE (FOLKESTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE STONE (FOLKESTONE) LIMITED
Trademarks
We have not found any records of GEORGE STONE (FOLKESTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE STONE (FOLKESTONE) 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 (68209 - Other letting and operating of own or leased real estate) as GEORGE STONE (FOLKESTONE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE STONE (FOLKESTONE) 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 TypeNotices to Creditors
Defending partyGEORGE STONE (FOLKESTONE) LIMITEDEvent Date2017-04-20
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 17 May 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to White Maund, 44 46 Old Steine, Brighton, BN1 1NH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 20 April 2017 . Further information about this case is available from the offices of White Maund at alexandra@whitemaund.co.uk. Thomas D'Arcy and Susan Maund , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEORGE STONE (FOLKESTONE) LIMITEDEvent Date2017-04-20
At a general meeting of the Company, duly convened and held at 8 Carlton Hill, Herne Bay, Kent, CT6 8HN on the 20 April 2017 at 10.15am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Thomas DArcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 20 April 2017 . Further information about this case is available from the offices of White Maund at alexandra@whitemaund.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEORGE STONE (FOLKESTONE) LIMITEDEvent Date2017-04-20
Thomas D'Arcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from the offices of White Maund at alexandra@whitemaund.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE STONE (FOLKESTONE) 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 GEORGE STONE (FOLKESTONE) 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.