Company NameStockplace Plc
DirectorsDouglas John Carroll and Barry Norman Mather
Company StatusDissolved
Company Number03064824
CategoryPublic Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas John Carroll
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMarlborough House
20 Shardelow Ave
Chelmsford
Essex
CM1 6BG
Director NameMr Barry Norman Mather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Hall
Braintree Road
Shalford
Essex
CM7 5HG
Secretary NameMr Barry Norman Mather
NationalityBritish
StatusCurrent
Appointed09 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Hall
Braintree Road
Shalford
Essex
CM7 5HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Liquidators statement of receipts and payments (5 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2004Registered office changed on 23/04/04 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
21 April 2004Declaration of solvency (3 pages)
21 April 2004Appointment of a voluntary liquidator (1 page)
21 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2004Accounts made up to 30 June 2003 (19 pages)
7 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Accounts made up to 30 June 2002 (17 pages)
1 July 2002Return made up to 06/06/02; full list of members (8 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts made up to 30 June 2001 (14 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts made up to 30 June 2000 (15 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 06/06/00; full list of members (7 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
1 February 2000Accounts made up to 30 June 1999 (14 pages)
31 January 2000Declaration on reregistration from private to PLC (1 page)
31 January 2000Auditor's statement (1 page)
31 January 2000Re-registration of Memorandum and Articles (12 pages)
31 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 2000Balance Sheet (1 page)
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 2000Application for reregistration from private to PLC (1 page)
31 January 2000Ad 28/01/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
31 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000£ nc 1000/51000 28/01/00 (1 page)
31 January 2000Auditor's report (1 page)
17 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Return made up to 06/06/99; no change of members (4 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998Registered office changed on 15/09/98 from: c/o morison stoneham moriston house 75 springfield road chelmsford essex CM2 6JB (1 page)
21 July 1998Return made up to 06/06/98; no change of members (4 pages)
15 May 1998Accounts made up to 30 June 1997 (10 pages)
31 July 1997Return made up to 06/06/97; full list of members (6 pages)
30 April 1997Ad 26/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1997Accounts made up to 30 June 1996 (9 pages)
24 July 1996Return made up to 06/06/96; full list of members (6 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 June 1995Incorporation (38 pages)