STOCKRULE LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 03137674
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of STOCKRULE LIMITED are www.stockrule.co.uk, and www.stockrule.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Stockrule Limited is a Private Limited Company. The company registration number is 03137674. Stockrule Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Stockrule Limited is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £644.39k. It is £-27.95k against last year. . NOE, Sarah is a Secretary of the company. NOE, Philip Martin is a Director of the company. BMD REP (CORPORATE SERVICES) LIMITED is a Director of the company. Secretary NOE, Etelka has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director NOE, Salomon has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stockrule Key Finiance

LIABILITIES £644.39k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NOE, Sarah
Appointed Date: 22 November 2013

Director
NOE, Philip Martin
Appointed Date: 22 November 2013
61 years old

Director
BMD REP (CORPORATE SERVICES) LIMITED
Appointed Date: 18 March 2016

Resigned Directors

Secretary
NOE, Etelka
Resigned: 22 November 2013
Appointed Date: 02 January 1996

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 02 January 1996
Appointed Date: 13 December 1995

Director
NOE, Salomon
Resigned: 22 November 2013
Appointed Date: 02 January 1996
94 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 02 January 1996
Appointed Date: 13 December 1995

Persons With Significant Control

Parkgrade Ltd
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

STOCKRULE LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
Confirmation statement made on 21 November 2016 with updates
14 Feb 2017
First Gazette notice for compulsory strike-off
17 Nov 2016
Satisfaction of charge 1 in full
17 Nov 2016
Satisfaction of charge 2 in full
...
... and 63 more events
08 Jan 1996
Memorandum and Articles of Association
08 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1996
Secretary resigned
08 Jan 1996
Director resigned
13 Dec 1995
Incorporation

STOCKRULE LIMITED Charges

25 March 2011
Supplemental deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Floating charge such of its property,assets,rights and…
28 September 2001
Supplemental deed
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Together with all buildings and erections and fixtures…
31 May 2001
Supplemental deed
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/Hold land/blds known as 827 bristol road south northfield…
31 May 2001
Deed of assignment
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
3 July 1997
Charge deed (form 453)
Delivered: 8 July 1997
Status: Satisfied on 17 November 2016
Persons entitled: Bradford & Bingley Building Society
Description: By way of fixed charge by way of legal mortgage all that…
5 February 1996
Charge
Delivered: 7 February 1996
Status: Satisfied on 17 November 2016
Persons entitled: Bradford & Bingley Building Society
Description: 827 bristol road south t/n wk 75141 and all building trade…
5 February 1996
Charge deed
Delivered: 7 February 1996
Status: Satisfied on 17 November 2016
Persons entitled: Bradford & Bingley Building Society
Description: 61 station road ashington t/n nd 83027 and all buildings…