STOODLY ENTERPRISES LIMITED
WELLS STRATEGIC PROPERTY MANAGEMENT LIMITED MAJORMIRACLE LIMITED

Hellopages » Somerset » Mendip » BA5 2PQ

Company number 04084478
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address C/O PROBUSINESS LTD., 37 CHAMBERLAIN STREET, WELLS, ENGLAND, BA5 2PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 12 October 2016 GBP 300 ; Purchase of own shares.; Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA to C/O C/O Probusiness Ltd. 37 Chamberlain Street Wells BA5 2PQ on 3 November 2016. The most likely internet sites of STOODLY ENTERPRISES LIMITED are www.stoodlyenterprises.co.uk, and www.stoodly-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Stoodly Enterprises Limited is a Private Limited Company. The company registration number is 04084478. Stoodly Enterprises Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Stoodly Enterprises Limited is C O Probusiness Ltd 37 Chamberlain Street Wells England Ba5 2pq. . TWEED, Charles Nicholas is a Director of the company. Secretary WATSON, Andrew Roger has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TAYLOR, Gary has been resigned. Director WATSON, Andrew Roger has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TWEED, Charles Nicholas
Appointed Date: 09 November 2000
66 years old

Resigned Directors

Secretary
WATSON, Andrew Roger
Resigned: 12 October 2016
Appointed Date: 09 November 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 05 October 2000

Director
TAYLOR, Gary
Resigned: 12 October 2016
Appointed Date: 09 November 2000
57 years old

Director
WATSON, Andrew Roger
Resigned: 12 October 2016
Appointed Date: 09 November 2000
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 November 2000
Appointed Date: 05 October 2000

Persons With Significant Control

Mr Andrew Roger Watson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Nicholas Tweed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOODLY ENTERPRISES LIMITED Events

06 Feb 2017
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 300

06 Feb 2017
Purchase of own shares.
03 Nov 2016
Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA to C/O C/O Probusiness Ltd. 37 Chamberlain Street Wells BA5 2PQ on 3 November 2016
03 Nov 2016
Termination of appointment of Andrew Roger Watson as a secretary on 12 October 2016
03 Nov 2016
Termination of appointment of Gary Taylor as a director on 12 October 2016
...
... and 52 more events
20 Nov 2000
Director resigned
20 Nov 2000
Secretary resigned
20 Nov 2000
Memorandum and Articles of Association
08 Nov 2000
Company name changed majormiracle LIMITED\certificate issued on 09/11/00
05 Oct 2000
Incorporation

STOODLY ENTERPRISES LIMITED Charges

3 July 2015
Charge code 0408 4478 0007
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at the orchards 64 moxon street outwood…
12 February 2015
Charge code 0408 4478 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2012
Legal charge
Delivered: 9 May 2012
Status: Satisfied on 9 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H poperty k/a unit 9, off gregson way, greg street…
12 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 9D blue ridge park thunderhead ridge glasshoughton…
25 January 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 9 March 2015
Persons entitled: Paragon Mortgages Limited
Description: 7 greenbank grove,altofts,normanton,wakefield,west yorks…
25 January 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 9 March 2015
Persons entitled: Paragon Mortgages Limited
Description: 55 king st,normanton,wakefield,west yorks WF6 1EP.
25 January 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 9 March 2015
Persons entitled: Paragon Mortgages Limited
Description: 5 greenbank grove,altopts,normanton,wakefield,west…