STOCHRE LTD

Register to unlock more data on OkredoRegister

STOCHRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03158032

Incorporation date

12/02/1996

Size

Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1996)
dot icon03/12/2018
Final Gazette dissolved following liquidation
dot icon03/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2017
Liquidators' statement of receipts and payments to 2017-06-27
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-27
dot icon16/08/2016
Termination of appointment of James Henry Kilpatrick as a director on 2016-07-01
dot icon16/08/2016
Termination of appointment of Matthew Valentine Fleming as a director on 2016-07-01
dot icon21/03/2016
Satisfaction of charge 7 in full
dot icon18/08/2015
Liquidators' statement of receipts and payments to 2015-06-27
dot icon12/05/2015
Registered office address changed from 90 st. Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 2015-05-13
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-06-27
dot icon24/07/2013
Appointment of a voluntary liquidator
dot icon07/07/2013
Administrator's progress report to 2013-06-28
dot icon02/07/2013
Insolvency filing
dot icon27/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2013
Notice of completion of voluntary arrangement
dot icon17/04/2013
Termination of appointment of Andrew Walmsley as a director
dot icon17/04/2013
Termination of appointment of Uner Hussein as a director
dot icon07/02/2013
Administrator's progress report to 2013-01-08
dot icon29/01/2013
Termination of appointment of Peter Saxton as a director
dot icon13/09/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/09/2012
Result of meeting of creditors
dot icon13/08/2012
Statement of administrator's proposal
dot icon09/08/2012
Statement of affairs with form 2.14B
dot icon18/07/2012
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 2012-07-19
dot icon17/07/2012
Appointment of an administrator
dot icon27/06/2012
Certificate of change of name
dot icon18/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon18/03/2012
Director's details changed for Andrew Richard Walmsley on 2012-03-19
dot icon18/03/2012
Director's details changed for Mr Matthew Valentine Fleming on 2012-03-19
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon24/01/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon23/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/01/2012
Appointment of Andrew Walmsley as a director
dot icon23/01/2012
Appointment of Mr Matthew Valentine Fleming as a director
dot icon23/01/2012
Appointment of Peter William Harley Saxton as a director
dot icon22/01/2012
Termination of appointment of Kim Ardern as a director
dot icon22/01/2012
Appointment of Mr James Henry Kilpatrick as a director
dot icon22/01/2012
Change of share class name or designation
dot icon22/01/2012
Resolutions
dot icon22/01/2012
Statement of company's objects
dot icon17/07/2011
Registered office address changed from 20 Central Ave St Andrews Bus Pk, Thorpe St Andrew, Norwich Norfolk NR7 0HR on 2011-07-18
dot icon29/03/2011
Accounts for a small company made up to 2010-03-31
dot icon06/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/02/2011
Director's details changed for Kim Anne Ardern on 2011-02-18
dot icon17/02/2011
Director's details changed for Fergus Jonathan Ardern on 2010-02-18
dot icon17/02/2011
Secretary's details changed for Fergus Jonathan Ardern on 2010-02-18
dot icon17/02/2011
Director's details changed for Uner Hussein on 2011-02-18
dot icon15/02/2011
Director's details changed for Uner Hussein on 2011-02-16
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2010
Director's details changed for Kim Anne Ardern on 2010-02-13
dot icon26/04/2010
Director's details changed for Kim Anne Ardern on 2010-02-13
dot icon26/04/2010
Director's details changed for Uner Hussein on 2010-02-13
dot icon26/04/2010
Director's details changed for Kim Anne Ardern on 2010-02-13
dot icon26/04/2010
Director's details changed for Uner Hussein on 2010-02-13
dot icon26/04/2010
Director's details changed for Uner Hussein on 2010-02-13
dot icon26/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/04/2010
Director's details changed for Kim Anne Ardern on 2010-02-13
dot icon26/04/2010
Director's details changed for Uner Hussein on 2010-02-13
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2009
Accounts for a small company made up to 2009-03-31
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2009
Return made up to 13/02/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/02/2008
Return made up to 13/02/08; full list of members
dot icon26/11/2007
Accounts for a small company made up to 2007-03-31
dot icon13/03/2007
Declaration of mortgage charge released/ceased
dot icon13/03/2007
Declaration of mortgage charge released/ceased
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/03/2007
Return made up to 13/02/07; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon24/08/2006
Accounts for a small company made up to 2006-03-31
dot icon01/08/2006
Registered office changed on 02/08/06 from: price bailey horsefair house 19 st faiths lane norwich norfolk NR1 1NE
dot icon19/02/2006
Return made up to 13/02/06; full list of members
dot icon26/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Return made up to 13/02/05; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon02/03/2004
Return made up to 13/02/04; full list of members
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon06/01/2004
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon18/05/2003
Accounts for a small company made up to 2003-03-31
dot icon18/05/2003
Accounts for a small company made up to 2002-03-31
dot icon15/04/2003
New director appointed
dot icon07/03/2003
Return made up to 13/02/03; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
New secretary appointed
dot icon22/04/2002
Particulars of contract relating to shares
dot icon22/04/2002
Ad 09/02/02--------- £ si [email protected]
dot icon07/03/2002
Nc inc already adjusted 09/02/02
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Return made up to 13/02/02; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
New director appointed
dot icon01/03/2001
Return made up to 13/02/01; full list of members
dot icon12/02/2001
Director resigned
dot icon22/05/2000
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 13/02/00; full list of members
dot icon30/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
New director appointed
dot icon22/04/1999
Full accounts made up to 1998-03-31
dot icon17/03/1999
Return made up to 13/02/99; full list of members
dot icon26/05/1998
Particulars of contract relating to shares
dot icon26/05/1998
Ad 28/02/98--------- £ si [email protected]=4999 £ ic 48126/53125
dot icon26/05/1998
Statement of affairs
dot icon26/05/1998
Ad 28/02/98--------- £ si [email protected]=31776 £ ic 16350/48126
dot icon06/04/1998
Return made up to 13/02/98; no change of members
dot icon31/03/1998
Resolutions
dot icon25/03/1998
Ad 01/03/98-03/03/98 £ si [email protected]=16250 £ ic 100/16350
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon15/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/12/1997
Resolutions
dot icon03/05/1997
Return made up to 13/02/97; full list of members
dot icon28/03/1996
Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1996
Accounting reference date notified as 31/03
dot icon25/02/1996
Registered office changed on 26/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/02/1996
Secretary resigned;director resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon12/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/02/1996 - 12/02/1996
16011
London Law Services Limited
Nominee Director
12/02/1996 - 12/02/1996
15403
Saxton, Peter William Harley
Director
19/01/2012 - 23/01/2013
16
Kilpatrick, James Henry
Director
19/01/2012 - 30/06/2016
19
Ardern, Fergus Jonathan
Director
12/02/1996 - Present
8

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 STOCHRE LTD

STOCHRE LTD is an(a) Dissolved company incorporated on 12/02/1996 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STOCHRE LTD?

toggle

STOCHRE LTD is currently Dissolved. It was registered on 12/02/1996 and dissolved on 03/12/2018.

Where is STOCHRE LTD located?

toggle

STOCHRE LTD is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does STOCHRE LTD do?

toggle

STOCHRE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STOCHRE LTD?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved following liquidation.