STOCK LAND & ESTATES LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.01219811
CategoryPrivate Limited Company
Incorporated18 Jul 1975
Age48 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 years, 4 months, 30 days

SUMMARY

STOCK LAND & ESTATES LIMITED is an dissolved private limited company with number 01219811. It was incorporated 48 years, 11 months, 9 days ago, on 18 July 1975 and it was dissolved 3 years, 4 months, 30 days ago, on 28 January 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2020

Action Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2019

Action Date: 16 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2018

Action Date: 16 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2017

Action Date: 16 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Richard Charles Furlonger

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

Old address: 13 David Mews Porter Street London W1U 6EQ

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Schneidau

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Schneidau

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Furlonger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AAMD

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AAMD

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; full list of members

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; full list of members

Documents

View document PDF

Resolution

Date: 25 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 17/05/91-31/05/91 £ si 499900@1=499900 £ ic 100/500000

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Capital

Type: 123

Description: £ nc 100/500000 17/05/91

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 27 Apr 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ACCENT LTD

THE PARK HOUSE,POOLE,BH15 2NZ

Number:06829041
Status:ACTIVE
Category:Private Limited Company
Number:06923678
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JSL INTERNATIONAL (UK) CO., LIMITED

MNJ3346 RM B 1/F LA BLDG,CARDIFF,CF11 7AW

Number:06661245
Status:ACTIVE
Category:Private Limited Company

JTW SURVEYS LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:06516129
Status:ACTIVE
Category:Private Limited Company

KAREN THORNTON LIMITED

18 NETHERHOUSE MOOR,FLEET,GU51 5TY

Number:09590994
Status:ACTIVE
Category:Private Limited Company

TERRACE ASSOCIATES LTD

29 ROYAL PIER ROAD,GRAVESEND,DA12 2BD

Number:08147834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source