Company NameStork & Coles Limited
Company StatusDissolved
Company Number00992183
CategoryPrivate Limited Company
Incorporation Date20 October 1970(53 years, 6 months ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)
Previous NameHypotheca Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Peter David Stork
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(20 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 20 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDinglesden
Hayes Lane, Peasmarsh
Rye
East Sussex
TN31 6XW
Director NameBruce Gordon Scott Coles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(24 years, 7 months after company formation)
Appointment Duration23 years (closed 20 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlimwell Grange
Flimwell
East Sussex
TN5 7QG
Secretary NameNoreen Maria Coles
NationalityBritish
StatusClosed
Appointed01 April 2000(29 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 20 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlimwell Grange
Flimwell
East Sussex
TN5 7QG
Director NameJohn David Howell Jones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 1995)
RoleSolicitor
Correspondence Address19 Bagleys Lane
London
SW6 2AZ
Director NameKenneth Maclachlan Ostler
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 1995)
RoleSolicitor
Correspondence AddressHigh Trees Woodland Rise
Seal
Sevenoaks
Kent
TN15 0HY
Secretary NameKenneth Maclachlan Ostler
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressHigh Trees Woodland Rise
Seal
Sevenoaks
Kent
TN15 0HY
Secretary NameMr Bruce Gordon Scott Coles
NationalityBritish
StatusResigned
Appointed30 November 1995(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address21 Broxash Road
London
SW11 6AD
Director NameNoreen Maria Coles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(29 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlimwell Grange
Flimwell
East Sussex
TN5 7QG
Director NameSophie Rose Stork
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(30 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressDinglesden
Hayes Lane
Peasmarsh
East Sussex
TN31 6XW

Location

Registered Address4 & 5 Baltic Street East First Floor
Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,056
Current Liabilities£30,462

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (7 pages)
12 January 2018Satisfaction of charge 1 in full (4 pages)
12 January 2018Satisfaction of charge 2 in full (4 pages)
12 January 2018Satisfaction of charge 1 in full (4 pages)
12 January 2018Satisfaction of charge 2 in full (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Registered office address changed from 40 Great James Street London WC1N 3HB to C/O T a Clunie D M Patel 4 & 5 Baltic Street East First Floor Baltic Street East London EC1Y 0UJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Noreen Maria Coles as a director on 13 March 2015 (1 page)
16 March 2015Registered office address changed from 40 Great James Street London WC1N 3HB to C/O T a Clunie D M Patel 4 & 5 Baltic Street East First Floor Baltic Street East London EC1Y 0UJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Sophie Rose Stork as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Noreen Maria Coles as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Sophie Rose Stork as a director on 13 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2013Statement of company's objects (2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed hypotheca investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
1 March 2013Company name changed hypotheca investments LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Noreen Maria Coles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sophie Rose Stork on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bruce Gordon Scott Coles on 1 April 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 April 2007Return made up to 31/03/07; full list of members (8 pages)
15 April 2007Return made up to 31/03/07; full list of members (8 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
21 April 1999Return made up to 31/03/99; no change of members (4 pages)
21 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1996Return made up to 31/03/96; full list of members (7 pages)
17 April 1996Return made up to 31/03/96; full list of members (7 pages)
15 February 1996Registered office changed on 15/02/96 from: high trees woodland rise seal kent TN15 0HY (1 page)
15 February 1996Registered office changed on 15/02/96 from: high trees woodland rise seal kent TN15 0HY (1 page)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
24 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)
24 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)