STONE MONKEY LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03102943
Status Liquidation
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 1824 - Manufacture other wearing apparel etc.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 19 March 2017; Liquidators' statement of receipts and payments to 19 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of STONE MONKEY LIMITED are www.stonemonkey.co.uk, and www.stone-monkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Monkey Limited is a Private Limited Company. The company registration number is 03102943. Stone Monkey Limited has been working since 18 September 1995. The present status of the company is Liquidation. The registered address of Stone Monkey Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . CLARK, David Roland is a Director of the company. Secretary CUTHBERTSON, Richard Andrew has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CUTHBERTSON, Richard Andrew has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HALL, Frederick Alan has been resigned. Director SIMKISS, Paul Nicholas has been resigned. Director TURNER, Joanne Margaret has been resigned. The company operates in "Manufacture other wearing apparel etc.".


Current Directors

Director
CLARK, David Roland
Appointed Date: 02 March 2011
62 years old

Resigned Directors

Secretary
CUTHBERTSON, Richard Andrew
Resigned: 02 March 2011
Appointed Date: 29 September 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 29 September 1995
Appointed Date: 18 September 1995

Director
CUTHBERTSON, Richard Andrew
Resigned: 02 March 2011
Appointed Date: 29 September 1995
75 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 September 1995
Appointed Date: 18 September 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 September 1995
Appointed Date: 18 September 1995
84 years old

Director
HALL, Frederick Alan
Resigned: 02 March 2011
Appointed Date: 31 October 1996
72 years old

Director
SIMKISS, Paul Nicholas
Resigned: 02 March 2011
Appointed Date: 29 September 1995
69 years old

Director
TURNER, Joanne Margaret
Resigned: 01 January 2007
Appointed Date: 31 October 1996
58 years old

STONE MONKEY LIMITED Events

09 Apr 2017
Liquidators' statement of receipts and payments to 19 March 2017
06 May 2016
Liquidators' statement of receipts and payments to 19 March 2016
15 Apr 2015
Appointment of a voluntary liquidator
15 Apr 2015
Registered office address changed from 66 Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 15 April 2015
24 Sep 2012
Registered office address changed from Ship Canal House King Street Manchester M2 4WU United Kingdom on 24 September 2012
...
... and 69 more events
19 Oct 1995
Registered office changed on 19/10/95 from: 50 lincolns inn fields london WC2A 3PF
19 Oct 1995
Nc inc already adjusted 29/09/95
19 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Oct 1995
Company name changed jamelton LIMITED\certificate issued on 10/10/95
18 Sep 1995
Incorporation

STONE MONKEY LIMITED Charges

27 April 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
14 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 1996
Debenture
Delivered: 15 October 1996
Status: Satisfied on 6 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…