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

STABLE UK HOLDCO LIMITED

C/O, DELOITTE LLP, PO BOX 500, MANCHESTER, M60 2AT,
Company Registration Number
02269075
Private Limited Company
Liquidation

Company Overview

About Stable Uk Holdco Ltd
STABLE UK HOLDCO LIMITED was founded on 1988-06-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Stable Uk Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STABLE UK HOLDCO LIMITED
 
Legal Registered Office
C/O
DELOITTE LLP
PO BOX 500
MANCHESTER
M60 2AT
Other companies in OX16
 
Telephone01295 274777
 
Previous Names
STABILUS LIMITED30/09/2015
Filing Information
Company Number 02269075
Company ID Number 02269075
Date formed 1988-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 31/12/2017
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 11:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STABLE UK HOLDCO 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.
Companies with same name STABLE UK HOLDCO LIMITED
The following companies were found which have the same name as STABLE UK HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STABLE UK HOLDCO LIMITED Unknown

Company Officers of STABLE UK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES ELKINS
Company Secretary 1997-04-01
RALPH CHRISTIAN HUBER
Director 2015-02-01
MARK WILHELMS
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
HANS JOSEF HOSAN
Director 2009-03-20 2015-02-01
DIETMAR SIEMSSEN
Director 2013-05-18 2013-06-30
JOHANN JASPAR MELCHIOR VON LOBBECKE
Director 2008-10-01 2009-07-23
MARKUS FRANZ JOSEF LANG
Director 2006-01-01 2009-03-20
UDO WENDLAND
Director 2003-10-01 2008-10-01
STEFAN SCHREITER
Director 2003-06-09 2006-01-01
ROLAND ULBRICHT
Director 1993-09-01 2003-10-01
MICHAEL BERNHARD GNANN
Director 2000-12-15 2003-01-31
ALFRED KARL KLEIN
Director 1991-04-08 2000-12-15
JOHN LESLIE WILLMOTT
Company Secretary 1991-04-08 1997-04-01
GERHARD HERMANN THEODOR LAMPE
Director 1991-04-08 1996-10-24

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
2019-05-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-03
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Unit 4 Canada Close Banbury Oxfordshire OX16 2RT
2017-09-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-26AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-29SH0118/04/17 STATEMENT OF CAPITAL GBP 1.539904
2017-04-27RES12Resolution of varying share rights or name
2017-04-18SH20Statement by Directors
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP .999397
2017-04-18SH19Statement of capital on 2017-04-18 GBP 0.999397
2017-04-18CAP-SSSolvency Statement dated 18/04/17
2017-04-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022690750003
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-29AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-30RES15CHANGE OF NAME 29/09/2015
2015-09-30CERTNMCompany name changed stabilus LIMITED\certificate issued on 30/09/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1500000
2015-06-30AR0108/04/15 ANNUAL RETURN FULL LIST
2015-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022690750002
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022690750003
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18AP01DIRECTOR APPOINTED RALPH CHRISTIAN HUBER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS HOSAN
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1500000
2014-05-02AR0108/04/14 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR SIEMSSEN
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-14AP01DIRECTOR APPOINTED DIETMAR SIEMSSEN
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022690750002
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-02AR0108/04/13 FULL LIST
2012-05-08AR0108/04/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-04AR0108/04/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MARK WILHELMS
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-04AR0108/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JOSEF HOSAN / 08/04/2010
2009-11-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOHANN VON LOBBECKE
2009-07-09288aDIRECTOR APPOINTED HANS JOSEF HOSAN
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARKUS LANG
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED JOHANN JASPAR MELCHIOR VON LOBBECKE
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR UDO WENDLAND
2008-06-13363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-05-21363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-05-10363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: STABILUS LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QY
2005-05-04363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/04
2004-05-05363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-15288bDIRECTOR RESIGNED
2003-08-21AUDAUDITOR'S RESIGNATION
2003-06-15288aNEW DIRECTOR APPOINTED
2003-04-14363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-16AUDAUDITOR'S RESIGNATION
2002-08-23225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-05-15363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-29363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2000-04-19363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-24363sRETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to STABLE UK HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-11
Appointmen2017-09-11
Resolution2017-09-11
Fines / Sanctions
No fines or sanctions have been issued against STABLE UK HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Satisfied UNICREDIT LUXEMBOURG S.A.
2013-06-14 Satisfied J.P. MORGAN EUROPE LIMITED
RATIFICATION AND AMENDMENT AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-07-31 Satisfied J.P. MORGAN EUROPE LIMITED (THE SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of STABLE UK HOLDCO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STABLE UK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STABLE UK HOLDCO 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 (28220 - Manufacture of lifting and handling equipment) as STABLE UK HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for STABLE UK HOLDCO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Offices and Premises GE4 PACIFIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ 1,400

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTABLE UK HOLDCO LIMITEDEvent Date2017-09-04
The Company was placed into Members Voluntary Liquidation on 4 September 2017 when Daniel James Mark Smith (IP No. 012792 ) and Stephen Roland Browne (IP No. 9281 ) both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 16 October 2017 , by sending to Daniel James Mark Smith, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 October 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 161 455 8144 . Ag MF60437
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTABLE UK HOLDCO LIMITEDEvent Date2017-09-04
Daniel James Mark Smith (IP No. 012792 ) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne (IP No. 009281 ) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA : Ag MF60437
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTABLE UK HOLDCO LIMITEDEvent Date2017-09-04
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 4 September 2017 . Effective Date: 4 September 2017 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the Sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Daniel James Mark Smith (IP No. 012792 ) and Stephen Roland Browne (IP No. 009281 ) both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 161 455 8144 . Ag MF60437
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STABLE UK HOLDCO 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 STABLE UK HOLDCO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1