Company NameStock Vehicle Preparation Ltd
Company StatusDissolved
Company Number05953978
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(5 years after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NamePeter Ecklea Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSecretary Assistance Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1000 at £1Lukins Richard
100.00%
Ordinary

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Appointment of Mr Richard William Lukins as a director (2 pages)
15 August 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 August 2013Appointment of Mr Richard William Lukins as a director (2 pages)
15 August 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 August 2013Termination of appointment of Peter Ecklea Ltd as a director (1 page)
15 August 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 August 2013Termination of appointment of Peter Ecklea Ltd as a director (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page)
15 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed wines 2 LTD\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
(2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed wines 2 LTD\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14
(2 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
16 June 2009Company name changed stock preparation LTD\certificate issued on 17/06/09 (2 pages)
16 June 2009Company name changed stock preparation LTD\certificate issued on 17/06/09 (2 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 June 2009Return made up to 03/10/08; full list of members (3 pages)
2 June 2009Return made up to 03/10/08; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 May 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Director's change of particulars / peter ecklea LTD / 01/01/2008 (1 page)
28 October 2008Director's change of particulars / peter ecklea LTD / 01/01/2008 (1 page)
27 October 2008Secretary's change of particulars / secretary assistance LTD / 01/01/2008 (1 page)
27 October 2008Return made up to 03/10/07; full list of members (3 pages)
27 October 2008Secretary's change of particulars / secretary assistance LTD / 01/01/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page)
27 October 2008Return made up to 03/10/07; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 December 2006Company name changed suliatt LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed suliatt LIMITED\certificate issued on 08/12/06 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
10 November 2006Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
3 October 2006Incorporation (9 pages)
3 October 2006Incorporation (9 pages)