Company NameStock Group (London) Limited
DirectorBCMB Corporate Director Limited
Company StatusDissolved
Company Number01801972
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusCurrent
Appointed02 March 1993(8 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameBCMB Corporate Director Limited (Corporation)
StatusCurrent
Appointed02 March 1993(8 years, 11 months after company formation)
Appointment Duration31 years, 1 month
Correspondence AddressKings House
36/37 King Street
London
EC2V 8BH
Director NameBruce Anthony Ursell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 April 1993)
RoleBanker
Correspondence Address19a Roundwood Park
Harpenden
Hertfordshire
AL5 3AQ
Secretary NameIan Christopher McAndrew
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD
Director NameStock Group Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 April 1993)
Correspondence Address19 Motcomb Street
London
SW1X 8LB

Location

Registered AddressC/O Ernst And Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,422,000
Cash£2,240,000
Current Liabilities£6,062,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2003Dissolved (1 page)
17 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page)
12 September 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
6 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (7 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Appointment of a voluntary liquidator (1 page)
30 October 1995Return made up to 05/10/95; no change of members (8 pages)