Dissolved
Dissolved 2018-04-11
Company Information for STABILIZED PLATFORMS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO14 2AQ,
|
Company Registration Number
03269238
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | ||||
---|---|---|---|---|
STABILIZED PLATFORMS LIMITED | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE SO14 2AQ Other companies in SO20 | ||||
Previous Names | ||||
|
Company Number | 03269238 | |
---|---|---|
Date formed | 1996-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-13 07:56:10 |
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 |
---|---|---|
JAMES EDWARD HUNTER SMART |
||
JAMES EDWARD HUNTER SMART |
||
COLIN KENRICK PRESCOT |
||
SUSAN MICHELE PRESCOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE JANE FINLAY |
Director | ||
AVERIL FOWLER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLYING PICTURES GROUP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Liquidation | |
THE HOT-AIR BALLOON COMPANY LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
FLYING PICTURES (SYSTEMS) LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1982-04-13 | Dissolved 2015-09-01 | |
FLYING PICTURES (AERIAL FILM SERVICES) LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1988-11-14 | Active - Proposal to Strike off | |
FLYING PICTURES SPACE LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
SUMARO LIMITED | Company Secretary | 1991-11-07 | CURRENT | 1986-11-10 | Dissolved 2017-07-08 | |
SUPERBALL LIMITED | Company Secretary | 1991-11-03 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
FLYING PICTURES FILM SERVICES LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Director | 2003-01-30 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
SUPERBALL LIMITED | Director | 1997-10-13 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
THE HOT-AIR BALLOON COMPANY LIMITED | Director | 1992-05-06 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
FLYING PICTURES (SYSTEMS) LIMITED | Director | 1992-05-06 | CURRENT | 1982-04-13 | Dissolved 2015-09-01 | |
SUMARO LIMITED | Director | 1991-11-07 | CURRENT | 1986-11-10 | Dissolved 2017-07-08 | |
FLYING PICTURES GROUP LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Liquidation | |
FLYING PICTURES SPACE LIMITED | Director | 2005-02-17 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
THE HOT-AIR BALLOON COMPANY LIMITED | Director | 2004-10-22 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Director | 2004-10-22 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
QUAYVALLEY LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-10 | Active | |
FLYING PICTURES (AERIAL FILM SERVICES) LIMITED | Director | 1999-06-21 | CURRENT | 1988-11-14 | Active - Proposal to Strike off | |
SUPERBALL LIMITED | Director | 1997-10-13 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
SUMARO LIMITED | Director | 1991-11-07 | CURRENT | 1986-11-10 | Dissolved 2017-07-08 | |
QUAYVALLEY LIMITED | Director | 2016-11-04 | CURRENT | 2003-01-10 | Active | |
SUMARO LIMITED | Director | 2011-05-24 | CURRENT | 1986-11-10 | Dissolved 2017-07-08 |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3 STONEFIELD PARK MARTINS LANE CHILBOLTON STOCKBRIDGE HAMPSHIRE SO20 6BL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 26399 | |
AR01 | 25/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 26399 | |
AR01 | 25/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 26399 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 STONEFIELD PARK MARTINS LANE, CHILBOLTON STOCKBRIDGE HAMPSHIRE SO20 6BL | |
AR01 | 25/10/11 FULL LIST | |
RES15 | CHANGE OF NAME 03/05/2011 | |
CERTNM | COMPANY NAME CHANGED SUSAN PRESCOT GAMES LIMITED CERTIFICATE ISSUED ON 04/05/11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUNTER SMART / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MICHELE PRESCOT / 25/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUNTER SMART / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENRICK PRESCOT / 25/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
169 | £ IC 38699/26399 16/12/04 £ SR 12300@1=12300 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
169 | £ IC 57739/38699 02/08/04 £ SR 19040@1=19040 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
169 | £ IC 74120/57739 04/05/04 £ SR 16381@1=16381 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 88000/74120 29/07/03 £ SR 13880@1=13880 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THE OLD STABLES SANDYDOWN STOCKBRIDGE HAMPSHIRE SO20 6BY | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE CHARACTER CUT-OUT COMPANY LI MITED CERTIFICATE ISSUED ON 29/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/97 FROM: POND HOUSE STOCKBRIDGE HAMPSHIRE S020 6HP | |
123 | £ NC 67500/107500 27/05/97 | |
SRES13 | RE ISSUE SHARES 27/05/97 | |
SRES04 | NC INC ALREADY ADJUSTED 27/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 22,054 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 43,546 |
Creditors Due Within One Year | 2012-12-31 | £ 43,546 |
Creditors Due Within One Year | 2011-12-31 | £ 41,717 |
Creditors and other liabilities
|
|
|
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 STABILIZED PLATFORMS LIMITED
Called Up Share Capital | 2013-12-31 | £ 26,399 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 26,399 |
Called Up Share Capital | 2012-12-31 | £ 26,399 |
Called Up Share Capital | 2011-12-31 | £ 26,399 |
Cash Bank In Hand | 2013-12-31 | £ 39,818 |
Cash Bank In Hand | 2012-12-31 | £ 293,353 |
Cash Bank In Hand | 2012-12-31 | £ 293,353 |
Cash Bank In Hand | 2011-12-31 | £ 163,231 |
Current Assets | 2013-12-31 | £ 985,936 |
Current Assets | 2012-12-31 | £ 948,699 |
Current Assets | 2012-12-31 | £ 948,699 |
Current Assets | 2011-12-31 | £ 850,697 |
Debtors | 2013-12-31 | £ 60,552 |
Debtors | 2012-12-31 | £ 175,369 |
Debtors | 2012-12-31 | £ 175,369 |
Debtors | 2011-12-31 | £ 370,919 |
Shareholder Funds | 2013-12-31 | £ 963,882 |
Shareholder Funds | 2012-12-31 | £ 905,153 |
Shareholder Funds | 2012-12-31 | £ 905,153 |
Shareholder Funds | 2011-12-31 | £ 809,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as STABILIZED PLATFORMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STABILIZED PLATFORMS LIMITED | Event Date | 2016-03-29 |
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 22nd March 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 27 April 2016 . No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Andrew Watling : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STABILIZED PLATFORMS LIMITED | Event Date | 2016-03-22 |
Andrew Watling and Carl Jackson , Joint Liquidators , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Office holders telephone no and email address: 02380336464 and info@quantuma.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STABILIZED PLATFORMS LIMITED | Event Date | 2016-03-22 |
Trading names or styles: None At a general meeting of the above name company, duly convened and held at 3 Stonefield Park, Martins Lane, Chilbolton, Stockbridge, SO20 6BL on 22nd March 2016 at 2.15 pm the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 22 March 2016 for the purposes of such winding up, and that they be authorised to act jointly and severally. Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or at adam.price@quantuma.com Colin Prescot , Chairman of Meeting : | |||
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. |