STAX (MONKTON) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 07168262
Status Liquidation
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-07 ; Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 March 2016. The most likely internet sites of STAX (MONKTON) LIMITED are www.staxmonkton.co.uk, and www.stax-monkton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stax Monkton Limited is a Private Limited Company. The company registration number is 07168262. Stax Monkton Limited has been working since 24 February 2010. The present status of the company is Liquidation. The registered address of Stax Monkton Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . TMF CHANNEL ISLANDS LIMITED is a Secretary of the company. GRUNA, Mirek is a Director of the company. TMF1 LIMITED is a Director of the company. Secretary LEE, Christopher John has been resigned. Director LEE, Christopher John has been resigned. Director RAMSDEN, James Andrew has been resigned. Director WILDSMITH, Maxwell Brent has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TMF CHANNEL ISLANDS LIMITED
Appointed Date: 07 November 2014

Director
GRUNA, Mirek
Appointed Date: 17 December 2014
47 years old

Director
TMF1 LIMITED
Appointed Date: 07 November 2014

Resigned Directors

Secretary
LEE, Christopher John
Resigned: 07 November 2014
Appointed Date: 24 February 2010

Director
LEE, Christopher John
Resigned: 07 November 2014
Appointed Date: 07 September 2010
60 years old

Director
RAMSDEN, James Andrew
Resigned: 28 November 2014
Appointed Date: 07 November 2014
55 years old

Director
WILDSMITH, Maxwell Brent
Resigned: 07 November 2014
Appointed Date: 24 February 2010
66 years old

STAX (MONKTON) LIMITED Events

15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07

24 Mar 2016
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 March 2016
23 Mar 2016
Declaration of solvency
12 Nov 2015
Satisfaction of charge 4 in full
...
... and 38 more events
01 Oct 2010
Particulars of a mortgage or charge / charge no: 4
01 Oct 2010
Particulars of a mortgage or charge / charge no: 3
01 Oct 2010
Particulars of a mortgage or charge / charge no: 2
29 Sep 2010
Particulars of a mortgage or charge / charge no: 1
24 Feb 2010
Incorporation

STAX (MONKTON) LIMITED Charges

23 November 2011
Legal charge
Delivered: 30 November 2011
Status: Satisfied on 12 November 2015
Persons entitled: Coutts & Company
Description: F/H land subject to a lease dated 21 november 2011 with…
17 September 2010
Security assignment
Delivered: 1 October 2010
Status: Satisfied on 12 November 2015
Persons entitled: Coutts & Co.
Description: With full title guarantee assigns to the bank the contract…
17 September 2010
Legal charge
Delivered: 1 October 2010
Status: Satisfied on 25 November 2011
Persons entitled: Coutts & Company
Description: F/H land on the north side of monkton lane farnham surrey…
17 September 2010
Debenture
Delivered: 1 October 2010
Status: Satisfied on 12 November 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
Security agreement
Delivered: 29 September 2010
Status: Satisfied on 25 November 2011
Persons entitled: The Williams Pears Group of Companies Limited
Description: As a continuing security for the payment or discharge of…