Company NameStoakes Systems Limited
Company StatusDissolved
Company Number00931500
CategoryPrivate Limited Company
Incorporation Date3 May 1968(56 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesRichard Lawrence Associates Limited and Astrawall Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Timothy Stoakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(28 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameLewis Richard Stoakes
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration14 years (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressWillowmere Farm Mapleton Road
Four Elms
Edenbridge
Kent
TN8 6PN
Director NameElizabeth Ann Stoakes
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Secretary NameJames Leslie Kent
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameFrancis Duncan Revel
NationalityBritish
StatusResigned
Appointed29 March 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address120 Northwood Avenue
Purley
Surrey
CR8 2EQ
Director NameFrancis Duncan Revel
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address120 Northwood Avenue
Purley
Surrey
CR8 2EQ
Director NameMartin Edward Day
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(28 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BY
Director NameStephen James Maguire
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(29 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BY
Secretary NameMrs Evelyn Porter
NationalityBritish
StatusResigned
Appointed05 January 1998(29 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2012)
RoleCompany Director
Correspondence Address1, Banstead Rd
Purley
Surrey
CR8 3EB

Contact

Websitewww.structura-uk.com/kalwall/
Telephone01233 501504
Telephone regionAshford (Kent)

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

37.5k at £1Astralite LTD
75.00%
Ordinary A
12.5k at £1Astralite LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£52,653
Cash£5,126
Current Liabilities£27,349

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 April 1997Delivered on: 1 May 1997
Satisfied on: 15 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the commissioners of h m customs & excise for £8,000.
Particulars: The sum of £8,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 18332641.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017 (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
12 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2017Statement of capital on 12 September 2017
  • GBP 4
(3 pages)
12 September 2017Solvency Statement dated 29/08/17 (1 page)
12 September 2017Statement by Directors (1 page)
12 September 2017Statement of capital on 12 September 2017
  • GBP 4
(3 pages)
12 September 2017Statement by Directors (1 page)
12 September 2017Solvency Statement dated 29/08/17 (1 page)
12 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2017Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
8 April 2014Termination of appointment of Stephen Maguire as a director (1 page)
8 April 2014Termination of appointment of Stephen Maguire as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 April 2013Termination of appointment of Martin Day as a director (1 page)
2 April 2013Termination of appointment of Martin Day as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 November 2012Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012 (1 page)
22 August 2012Termination of appointment of Evelyn Porter as a secretary (1 page)
22 August 2012Termination of appointment of Evelyn Porter as a secretary (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Elizabeth Ann Stoakes on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Elizabeth Ann Stoakes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Martin Edward Day on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Martin Edward Day on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Timothy Stoakes on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Timothy Stoakes on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Evelyn Porter on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Evelyn Porter on 13 October 2009 (1 page)
13 October 2009Director's details changed for Stephen James Maguire on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen James Maguire on 13 October 2009 (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (10 pages)
26 January 2009Full accounts made up to 31 March 2008 (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2007Full accounts made up to 31 March 2006 (10 pages)
21 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 December 2005Full accounts made up to 31 March 2005 (9 pages)
2 December 2005Full accounts made up to 31 March 2005 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
10 January 2002Full accounts made up to 31 March 2001 (9 pages)
10 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 January 1999Return made up to 31/12/98; no change of members (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
14 April 1998391 rem/aud (1 page)
14 April 1998391 rem/aud (1 page)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (9 pages)
26 January 1997Return made up to 31/12/96; full list of members (9 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Ad 14/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
28 August 1996Ad 14/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 July 1996£ nc 1000/50000 18/06/96 (1 page)
30 July 1996£ nc 1000/50000 18/06/96 (1 page)
23 July 1996Company name changed astrawall LIMITED\certificate issued on 24/07/96 (3 pages)
23 July 1996Company name changed astrawall LIMITED\certificate issued on 24/07/96 (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1968Incorporation (15 pages)
3 May 1968Incorporation (15 pages)