Company NameStoke Clearance Operations Limited
Company StatusDissolved
Company Number07902404
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NamesHUK 25 Limited and George And Freddie Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2012(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed25 January 2012(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2017)
RoleCompany Director
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Ian Robert Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harrowby Drive
Newcastle-Under-Lyme
Staffordshire
ST5 3JW
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£55,447
Cash£70,514
Current Liabilities£988,638

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Notice of move from Administration to Dissolution on 29 September 2016 (24 pages)
11 October 2016Administrator's progress report to 29 September 2016 (24 pages)
11 October 2016Administrator's progress report to 29 September 2016 (24 pages)
11 October 2016Notice of move from Administration to Dissolution on 29 September 2016 (24 pages)
4 May 2016Administrator's progress report to 29 March 2016 (17 pages)
4 May 2016Administrator's progress report to 29 March 2016 (17 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
15 October 2015Administrator's progress report to 29 September 2015 (17 pages)
15 October 2015Administrator's progress report to 29 September 2015 (17 pages)
13 October 2015Notice of extension of period of Administration (1 page)
13 October 2015Notice of extension of period of Administration (1 page)
5 May 2015Administrator's progress report to 8 April 2015 (20 pages)
5 May 2015Administrator's progress report to 8 April 2015 (20 pages)
5 May 2015Administrator's progress report to 8 April 2015 (20 pages)
5 February 2015Statement of affairs with form 2.14B (8 pages)
5 February 2015Statement of affairs with form 2.14B (8 pages)
3 February 2015Notice of deemed approval of proposals (1 page)
3 February 2015Notice of deemed approval of proposals (1 page)
4 December 2014Statement of administrator's proposal (38 pages)
4 December 2014Statement of administrator's proposal (38 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
20 October 2014Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to One Great Cumberland Place Marble Arch London W1H 7LW on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to One Great Cumberland Place Marble Arch London W1H 7LW on 20 October 2014 (2 pages)
17 October 2014Appointment of an administrator (1 page)
17 October 2014Appointment of an administrator (1 page)
19 September 2014Company name changed george and freddie operations LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Company name changed george and freddie operations LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
12 November 2013Company name changed huk 25 LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Company name changed huk 25 LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
20 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(4 pages)
20 February 2012Sub-division of shares on 10 February 2012 (5 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
20 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(4 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Sub-division of shares on 10 February 2012 (5 pages)
20 February 2012Change of share class name or designation (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 February 2012Appointment of Mr Ian Robert Ferguson as a director (2 pages)
14 February 2012Appointment of Mr Ian Robert Ferguson as a director (2 pages)
31 January 2012Appointment of Mr Henry William Foster as a director (2 pages)
31 January 2012Appointment of Mr Henry William Foster as a director (2 pages)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 January 2012Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
26 January 2012Appointment of Mr Paul Mcgowan as a director (2 pages)
26 January 2012Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 26 January 2012 (1 page)
26 January 2012Appointment of Mr Andrew John Pepper as a director (2 pages)
26 January 2012Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
26 January 2012Termination of appointment of Robert Lee as a director (1 page)
26 January 2012Appointment of Mr Paul Mcgowan as a director (2 pages)
26 January 2012Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 26 January 2012 (1 page)
26 January 2012Appointment of Mr Andrew John Pepper as a director (2 pages)
26 January 2012Termination of appointment of Robert Lee as a director (1 page)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 January 2012Incorporation (17 pages)
9 January 2012Incorporation (17 pages)