Dissolved
Dissolved 2018-05-02
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 Name | |
---|---|
GEORGE STONE (FOLKESTONE) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1NH Other companies in TN24 | |
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 |
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 |
---|---|---|
ROBERT HOWARD WAITE |
||
KAREN FAYE CAMPBELL |
||
DOREEN JOY WAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BARRY DANIEL |
Company Secretary | ||
JOHN BARRY DANIEL |
Director | ||
SARAH JANE DANIEL |
Director | ||
HOWARD JOHN STONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.H.S. (CONTRACTORS) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1938-10-03 | Dissolved 2018-05-02 | |
BOWLES WELL GARDENS ESTATE LIMITED | Director | 2016-02-17 | CURRENT | 1949-05-13 | Active | |
G.H.S. (CONTRACTORS) LIMITED | Director | 1997-09-01 | CURRENT | 1938-10-03 | Dissolved 2018-05-02 | |
G.H.S. (CONTRACTORS) LIMITED | Director | 1992-01-03 | CURRENT | 1938-10-03 | Dissolved 2018-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 08/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 180 UPPER PEMBERTON EUREKA BUSINESS PARK ASHFORD KENT TN25 4AZ UNITED KINGDOM | |
AR01 | 03/01/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIGOLI / 14/09/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD WAITE / 01/01/2011 | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN JOY WAITE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FOX / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN FOX / 01/01/2009 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: STONELEIGH HOUSE THE TRAM ROAD FOLKESTONE KENT CT20 1QS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/01 | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/00 | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/98; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS |
Notices to | 2017-05-03 |
Resolution | 2017-05-03 |
Appointmen | 2017-05-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK LTD | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK LTD. | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK LTD |
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GEORGE STONE (FOLKESTONE) LIMITED | Event Date | 2017-04-20 |
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 Type | Resolutions for Winding-up | |
Defending party | GEORGE STONE (FOLKESTONE) LIMITED | Event Date | 2017-04-20 |
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 Type | Appointment of Liquidators | |
Defending party | GEORGE STONE (FOLKESTONE) LIMITED | Event Date | 2017-04-20 |
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. | |||
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. |