V.V. STOCKTON G.P. LIMITED

Register to unlock more data on OkredoRegister

V.V. STOCKTON G.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03581559

Incorporation date

14/06/1998

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1998)
dot icon03/08/2011
Final Gazette dissolved following liquidation
dot icon03/05/2011
Return of final meeting in a members' voluntary winding up
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon19/04/2009
Registered office changed on 20/04/2009 from 201 bishopsgate london EC2M 3AE
dot icon08/04/2009
Declaration of solvency
dot icon08/04/2009
Appointment of a voluntary liquidator
dot icon08/04/2009
Resolutions
dot icon10/03/2009
Compulsory strike-off action has been suspended
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon17/11/2008
Director and Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
dot icon17/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon16/07/2008
Return made up to 17/06/08; full list of members
dot icon10/04/2008
Appointment Terminated Director patrick bushnell
dot icon10/09/2007
Return made up to 17/06/07; full list of members
dot icon31/05/2007
Full accounts made up to 2006-12-31
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon12/10/2005
Particulars of mortgage/charge
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 15/06/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Return made up to 15/06/04; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 15/06/03; full list of members
dot icon29/07/2002
Resolutions
dot icon09/07/2002
Return made up to 15/06/02; full list of members
dot icon09/07/2002
Director's particulars changed
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Auditor's resignation
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 15/06/01; full list of members
dot icon14/11/2000
Secretary's particulars changed
dot icon06/11/2000
Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon12/07/2000
Return made up to 15/06/00; full list of members
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon26/04/2000
Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP
dot icon26/04/2000
Director resigned
dot icon17/03/2000
Particulars of mortgage/charge
dot icon03/10/1999
Director resigned
dot icon03/10/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 15/06/99; full list of members
dot icon11/04/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon05/04/1999
Registered office changed on 06/04/99 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon24/11/1998
Secretary resigned;director resigned
dot icon24/11/1998
Director resigned
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New secretary appointed;new director appointed
dot icon08/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Particulars of mortgage/charge
dot icon20/07/1998
Resolutions
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Secretary resigned;director resigned
dot icon16/07/1998
Director resigned
dot icon14/07/1998
Certificate of change of name
dot icon14/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushnell, Patrick James
Director
18/04/2000 - 31/03/2008
52
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/04/2000 - Present
205
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Director
24/07/2000 - Present
205
Smith, Andrew Richard Ingram
Director
24/07/2000 - 11/02/2002
52
Anderson, William Wallace
Director
09/03/2006 - Present
95

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 V.V. STOCKTON G.P. LIMITED

V.V. STOCKTON G.P. LIMITED is an(a) Dissolved company incorporated on 14/06/1998 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 8 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 V.V. STOCKTON G.P. LIMITED?

toggle

V.V. STOCKTON G.P. LIMITED is currently Dissolved. It was registered on 14/06/1998 and dissolved on 03/08/2011.

Where is V.V. STOCKTON G.P. LIMITED located?

toggle

V.V. STOCKTON G.P. LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does V.V. STOCKTON G.P. LIMITED do?

toggle

V.V. STOCKTON G.P. LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for V.V. STOCKTON G.P. LIMITED?

toggle

The latest filing was on 03/08/2011: Final Gazette dissolved following liquidation.