Active
Company Information for STOCKSFIELD LIMITED
128 CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
07407915
Private Limited Company
Active |
Company Name | ||
---|---|---|
STOCKSFIELD LIMITED | ||
Legal Registered Office | ||
128 CITY ROAD LONDON EC1V 2NX Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 07407915 | |
---|---|---|
Company ID Number | 07407915 | |
Date formed | 2010-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 11:12:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STOCKSFIELD BUILDING SERVICES LLP | CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS | Active | Company formed on the 2002-07-10 | |
STOCKSFIELD COMMUNITY ASSOCIATION | STOCKSFIELD COMMUNITY CENTRE MOUNT VIEW TERRACE STOCKSFIELD NORTHUMBERLAND NE43 7HL | Active | Company formed on the 2010-12-13 | |
STOCKSFIELD CONSTRUCTION LIMITED | CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS | Active | Company formed on the 1998-02-05 | |
STOCKSFIELD GOLF CLUB LIMITED | THE CLUBHOUSE NEW RIDLEY ROAD NEW RIDLEY , STOCKSFIELD NORTHUMBERLAND NE43 7RE | Active | Company formed on the 1976-08-24 | |
STOCKSFIELD HOMES LLP | THE OLD MALT HOUSE FEN POND ROAD IGHTHAM SEVENOAKS KENT TN15 9JF | Dissolved | Company formed on the 2009-05-14 | |
STOCKSFIELD LAND LIMITED | CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS | Active | Company formed on the 2002-07-01 | |
STOCKSFIELD MOTOR COMPANY LIMITED | 4A FRONT STREET PRUDHOE NORTHUMBERLAND NE42 5HJ | Active | Company formed on the 2013-03-04 | |
STOCKSFIELD PROJECT MANAGEMENT LIMITED | AUGUSTINE HOUSE, LESSARNA COURT BOWLING BACK LANE BRADFORD WEST YORKSHIRE BD4 8ST | Active | Company formed on the 2006-05-11 | |
STOCKSFIELD PROPERTY LIMITED | CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS | Active | Company formed on the 1991-02-21 | |
STOCKSFIELD SOLAR FARM LTD | 145-157 ST JOHN STREET LONDON EC1V 4PW | Dissolved | Company formed on the 2014-04-04 | |
STOCKSFIELD ENTERPRISES LIMITED | STOCKSFIELD BISHOP'S SUTTON ALRESFORD SO24 0AL | Active - Proposal to Strike off | Company formed on the 2014-10-16 | |
STOCKSFIELD HOLDINGS LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2015-09-23 | |
STOCKSFIELD COMMUNITY ASSOCIATION | Active | Company formed on the 2019-04-04 | ||
STOCKSFIELD LIMITED | Unknown | |||
STOCKSFIELD LIMITED | Unknown | |||
STOCKSFIELD GROUP LTD | 44 STOCKSFIELD AVENUE NEWCASTLE UPON TYNE NE5 2DX | Active - Proposal to Strike off | Company formed on the 2020-10-22 | |
STOCKSFIELD HOUSE LTD | STOCKSFIELD BORDEN VILLAGE MILLAND LIPHOOK GU30 7JZ | Active - Proposal to Strike off | Company formed on the 2021-05-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK THOMPSON |
||
MARK THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES DAWSON BUCK |
Director | ||
ROBERT DARRYL PRESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINOFNI LIMITED | Director | 2008-10-02 | CURRENT | 2008-10-02 | Dissolved 2016-08-19 | |
CORPORA SOFTWARE LIMITED | Director | 2008-08-01 | CURRENT | 2000-04-05 | Dissolved 2015-06-27 | |
IORA LIMITED | Director | 2008-08-01 | CURRENT | 1997-10-07 | Liquidation | |
INFONIC MEDIA ANALYSIS LIMITED | Director | 2008-07-28 | CURRENT | 1997-10-06 | Dissolved 2015-04-07 | |
LEXALYTICS LIMITED | Director | 2008-07-28 | CURRENT | 2005-06-28 | Dissolved 2016-01-19 | |
MURDOSTOUN LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
MCKINLEY SOFTWARE LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
THE RAVENTHORPE SCHOOL TRUST LIMITED | Director | 2006-12-11 | CURRENT | 1999-07-09 | Dissolved 2017-03-28 | |
YARM SCHOOL | Director | 2002-06-25 | CURRENT | 2002-05-30 | Active | |
SAVOIE GESTION LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-24 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Mark Thompson as a person with significant control on 2022-12-14 | ||
Change of details for Mr Mark Thompson as a person with significant control on 2022-12-14 | ||
Director's details changed for Mr Mark Thompson on 2022-12-14 | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Thompson on 2022-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM 26 Church Road Stanmore HA7 4AW England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM 7/10 Chandos Street London W1G 9DQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074079150007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074079150006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074079150005 | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074079150007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074079150006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074079150005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074079150004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAWSON BUCK | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom to 1-3 Chapel Street Chapel Street Guildford Surrey GU1 3UH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF NAME 11/06/2015 | |
CERTNM | Company name changed mckinley acquisition LIMITED\certificate issued on 11/06/15 | |
AD04 | Register(s) moved to registered office address First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM FIRST FLOOR 1 -3 CHAPEL STREET GUILDFORD SURREY GU1 3UL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM VICTORIA HOUSE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UJ | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074079150004 | |
AR01 | 14/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAWSON BUCK / 01/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DARRYL PRESS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O HAMLINS LLP ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2AD UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-07-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HNW LENDING LIMITED | ||
Outstanding | HNW LENDING LIMITED | ||
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Satisfied | TCA GLOBAL CREDIT MASTER FUND, LP | ||
DEBENTURE | Satisfied | COUTTS & COMPANY | |
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | TCA GLOBAL CREDIT MASTER FUND, LP | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | TCA GLOBAL CREDIT MASTER FUND, LP |
|
|
|
|
|
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 STOCKSFIELD LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STOCKSFIELD LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | STOCKSFIELD LIMITED | Event Date | 2019-02-08 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-001020 A Petition to wind up the above-named company (Registered No. 07407915) of 7/10 Chandos Street, London W1G 9DQ , presented on 8 February 2019 , by (1) TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND (in liquidation) of 2 Boulevard de la Foire L-1528 Luxembourg and (2) TRAFALGAR CAPITAL SARL of Boulevard du Prince Henri L-1724 Luxembourg (the "Petitioners") claiming to be creditors of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Wednesday, 3 April 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday, 2 April 2019 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | STOCKSFIELD LIMITED | Event Date | 2019-02-08 |
In the High Court of Justice Business and Property Court of England and Wales INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-001020 A Petition to wind up the above-named Company of 7/10 Chandos Street, London W1G 9DQ presented on 8 February 2019 by (1) TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND (in liquidation) of 2 Boulevard de la Foire L-1528 Luxembourg and (2) TRAFALGAR CAPITAL SARL of Boulevard du Prince Henri L-1724, Luxembourg (the "Petitioners"), claiming to be Creditors of the Company, was advertised in the London Gazette on 7 March 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 8 May 2019 . The Petition was dismissed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STOCKSFIELD LIMITED | Event Date | 2017-07-05 |
In the County Court at Guildford case number 37 A Petition to wind up the above named company whose registered office is situated at First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH presented on 29th April 2017 by Mark Clayton whose address is at 8 Ash Grove, Guildford, Surrey GU2 8UT claiming to be a creditor of the company will be heard at the County Court at Guildford, The Law Courts, Mary Road, Guildford, GU1 4PS on Friday 21st July 2017 at 11:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on Thursday 20th July 2017 Solicitors Name: rhw Solicitors LLP , Ranger House, Walnut Tree Close, Guildford GU1 4UL Telephone: 01483 302000 email: russell.codd@rhw.co.uk Reference Number: MDR/CLA265.2 : | |||
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. |