ERIC JOHNSON, STUBBS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ERIC JOHNSON, STUBBS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00599451

Incorporation date

25/02/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1958)
dot icon16/01/2020
Final Gazette dissolved following liquidation
dot icon16/10/2019
Return of final meeting in a members' voluntary winding up
dot icon21/06/2019
Liquidators' statement of receipts and payments to 2019-05-23
dot icon04/01/2019
Liquidators' statement of receipts and payments to 2018-11-23
dot icon19/06/2018
Liquidators' statement of receipts and payments to 2018-05-23
dot icon30/12/2017
Liquidators' statement of receipts and payments to 2017-11-23
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-05-23
dot icon13/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-13
dot icon12/01/2017
Insolvency court order
dot icon12/01/2017
Appointment of a voluntary liquidator
dot icon12/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-11-23
dot icon22/07/2016
Liquidators' statement of receipts and payments to 2015-11-23
dot icon26/05/2016
Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-05-26
dot icon17/06/2015
Liquidators' statement of receipts and payments to 2015-05-23
dot icon08/12/2014
Liquidators' statement of receipts and payments to 2014-11-23
dot icon19/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon13/12/2013
Liquidators' statement of receipts and payments to 2013-11-23
dot icon21/06/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon07/12/2012
Liquidators' statement of receipts and payments to 2012-11-23
dot icon21/06/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-11-23
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon03/06/2011
Registered office address changed from Royal Liver Buildings Liverpool L3 1PS on 2011-06-03
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-11-23
dot icon23/06/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon14/01/2010
Liquidators' statement of receipts and payments to 2009-11-23
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-14
dot icon25/06/2009
Liquidators' statement of receipts and payments
dot icon25/06/2009
Liquidators' statement of receipts and payments
dot icon25/06/2009
Liquidators' statement of receipts and payments
dot icon25/06/2009
Liquidators' statement of receipts and payments
dot icon25/06/2009
Liquidators' statement of receipts and payments
dot icon25/06/2009
Liquidators' statement of receipts and payments to 2009-05-23
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon03/06/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon11/12/2007
Liquidators' statement of receipts and payments
dot icon07/06/2007
Liquidators' statement of receipts and payments
dot icon01/12/2006
Liquidators' statement of receipts and payments
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon20/12/2005
Liquidators' statement of receipts and payments
dot icon06/07/2005
Liquidators' statement of receipts and payments
dot icon03/02/2005
Liquidators' statement of receipts and payments
dot icon24/02/2004
Registered office changed on 24/02/04 from: cathedral chambers amen alley derby derbyshire DE1 3GT
dot icon31/12/2003
Return made up to 30/11/03; full list of members
dot icon18/12/2003
Declaration of solvency
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Appointment of a voluntary liquidator
dot icon27/06/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon26/03/2003
Full accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 30/11/02; full list of members
dot icon11/03/2002
Return made up to 30/11/01; full list of members
dot icon11/03/2002
Full accounts made up to 2000-12-31
dot icon14/02/2002
Registered office changed on 14/02/02 from: longbridge lane ascot drive industrial estate derby DE2 8ST
dot icon23/01/2002
Director resigned
dot icon23/04/2001
Return made up to 30/11/00; full list of members
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned;director resigned
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
New director appointed
dot icon29/12/1998
Return made up to 30/11/98; full list of members
dot icon14/10/1998
Memorandum and Articles of Association
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Declaration of assistance for shares acquisition
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Particulars of mortgage/charge
dot icon27/08/1998
Auditor's resignation
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Director's particulars changed
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New director appointed
dot icon17/12/1997
Return made up to 30/11/97; no change of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 30/11/96; no change of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon27/04/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Full accounts made up to 1994-12-31
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 30/11/94; no change of members
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 30/11/93; no change of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Return made up to 30/11/92; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon05/03/1992
Particulars of mortgage/charge
dot icon18/12/1991
Return made up to 30/11/91; no change of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon20/03/1991
Return made up to 06/11/90; full list of members
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon29/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1989
Full accounts made up to 1988-12-31
dot icon08/12/1989
Return made up to 30/11/89; full list of members
dot icon26/09/1989
New director appointed
dot icon28/03/1989
Return made up to 29/11/88; full list of members
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Registered office changed on 04/05/88 from:\72/76 station road, little sutton, wirral, cheshire
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 29/12/87; full list of members
dot icon02/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/02/1987
Declaration of mortgage charge released/ceased
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon08/01/1987
Return made up to 21/11/86; full list of members
dot icon27/08/1986
Declaration of satisfaction of mortgage/charge
dot icon27/08/1986
Declaration of satisfaction of mortgage/charge
dot icon27/08/1986
Declaration of satisfaction of mortgage/charge
dot icon17/07/1986
Director resigned;new director appointed
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon05/08/1983
Accounts made up to 1983-03-31
dot icon20/12/1982
Accounts made up to 1982-03-31
dot icon30/07/1981
Accounts made up to 1981-03-31
dot icon18/08/1976
Accounts made up to 1975-12-31
dot icon22/05/1975
Accounts made up to 1974-12-31
dot icon22/05/1975
Annual return made up to 21/05/75
dot icon25/02/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcloughlin, Sean
Director
05/09/2000 - Present
2
Wardman, David
Director
30/06/1998 - 05/09/2000
8
Mcloughlin, Sean
Secretary
05/09/2000 - Present
-
Baker, Bryan William
Director
05/05/1999 - 05/09/2000
7
Taylor, Kent, Mr.
Director
30/06/1998 - 05/09/2000
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERIC JOHNSON, STUBBS & COMPANY LIMITED

ERIC JOHNSON, STUBBS & COMPANY LIMITED is an(a) Dissolved company incorporated on 25/02/1958 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ERIC JOHNSON, STUBBS & COMPANY LIMITED?

toggle

ERIC JOHNSON, STUBBS & COMPANY LIMITED is currently Dissolved. It was registered on 25/02/1958 and dissolved on 16/01/2020.

Where is ERIC JOHNSON, STUBBS & COMPANY LIMITED located?

toggle

ERIC JOHNSON, STUBBS & COMPANY LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does ERIC JOHNSON, STUBBS & COMPANY LIMITED do?

toggle

ERIC JOHNSON, STUBBS & COMPANY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ERIC JOHNSON, STUBBS & COMPANY LIMITED?

toggle

The latest filing was on 16/01/2020: Final Gazette dissolved following liquidation.