Company NameBrewin (1762) Limited
Company StatusDissolved
Company Number07317820
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameStocktrade Limited

Business Activity

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

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(8 years after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(10 years, 2 months after company formation)
Appointment Duration2 years (closed 25 October 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMiss Judie May Howlett
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Matthew Collis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2014)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed16 July 2013(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitestocktrade.co.uk
Telephone0131 2400400
Telephone regionEdinburgh

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 July 2022Application to strike the company off the register (3 pages)
19 July 2022Termination of appointment of Sarah Margaret Mary Houlston as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Ms Siobhan Geraldine Boylan as a director on 18 July 2022 (2 pages)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
30 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
22 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
5 March 2015Company name changed stocktrade LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
5 March 2015Company name changed stocktrade LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
5 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
5 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
2 October 2014Termination of appointment of Matthew Collis as a director on 22 September 2014 (1 page)
2 October 2014Termination of appointment of Matthew Collis as a director on 22 September 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
16 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
14 August 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
14 August 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Appointment of Mrs Louise Meads as a secretary (1 page)
16 July 2013Termination of appointment of Judie Howlett as a secretary (1 page)
16 July 2013Termination of appointment of Judie Howlett as a secretary (1 page)
16 July 2013Appointment of Mrs Louise Meads as a secretary (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
19 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
20 August 2010Appointment of Mr Matthew Collis as a director (2 pages)
20 August 2010Appointment of Mr Matthew Collis as a director (2 pages)
6 August 2010Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)