STOCHRE LTD
NORWICH ROLA-TRAC LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 03158032
Status Liquidation
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 27 June 2016; Termination of appointment of James Henry Kilpatrick as a director on 1 July 2016; Termination of appointment of Matthew Valentine Fleming as a director on 1 July 2016. The most likely internet sites of STOCHRE LTD are www.stochre.co.uk, and www.stochre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Stochre Ltd is a Private Limited Company. The company registration number is 03158032. Stochre Ltd has been working since 13 February 1996. The present status of the company is Liquidation. The registered address of Stochre Ltd is Townshend House Crown Road Norwich Nr1 3dt. . ARDERN, Fergus Jonathan is a Secretary of the company. ARDERN, Fergus Jonathan is a Director of the company. Secretary ARDERN, Gareth Hubert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARDERN, Gareth Hubert has been resigned. Director ARDERN, Kim Anne has been resigned. Director DAVY, John Roger has been resigned. Director FLEMING, Matthew Valentine has been resigned. Director HUSSEIN, Uner has been resigned. Director KILPATRICK, James Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAXTON, Peter William Harley has been resigned. Director WALMSLEY, Andrew Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ARDERN, Fergus Jonathan
Appointed Date: 20 June 2002

Director
ARDERN, Fergus Jonathan
Appointed Date: 13 February 1996
63 years old

Resigned Directors

Secretary
ARDERN, Gareth Hubert
Resigned: 20 June 2002
Appointed Date: 13 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
ARDERN, Gareth Hubert
Resigned: 01 February 2005
Appointed Date: 13 February 1996
61 years old

Director
ARDERN, Kim Anne
Resigned: 20 January 2012
Appointed Date: 06 April 2003
61 years old

Director
DAVY, John Roger
Resigned: 31 January 2001
Appointed Date: 05 July 1999
63 years old

Director
FLEMING, Matthew Valentine
Resigned: 01 July 2016
Appointed Date: 20 January 2012
60 years old

Director
HUSSEIN, Uner
Resigned: 20 July 2012
Appointed Date: 01 May 2001
63 years old

Director
KILPATRICK, James Henry
Resigned: 01 July 2016
Appointed Date: 20 January 2012
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
SAXTON, Peter William Harley
Resigned: 24 January 2013
Appointed Date: 20 January 2012
68 years old

Director
WALMSLEY, Andrew Richard
Resigned: 20 July 2012
Appointed Date: 20 January 2012
73 years old

STOCHRE LTD Events

23 Aug 2016
Liquidators' statement of receipts and payments to 27 June 2016
17 Aug 2016
Termination of appointment of James Henry Kilpatrick as a director on 1 July 2016
17 Aug 2016
Termination of appointment of Matthew Valentine Fleming as a director on 1 July 2016
22 Mar 2016
Satisfaction of charge 7 in full
19 Aug 2015
Liquidators' statement of receipts and payments to 27 June 2015
...
... and 115 more events
26 Feb 1996
Registered office changed on 26/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1996
Secretary resigned;director resigned
26 Feb 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1996
Incorporation

STOCHRE LTD Charges

30 September 2010
Supplemental chattel mortgage
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: State Securities PLC ("State")
Description: The assets being: boy 22M injection moulding machine yom…
12 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
Chattel mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2 imp mould tool producing type floor panels seriel…
10 November 2006
Chattel mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bentley continental gt coupe with chasis number…
5 January 2004
Chattel mortgage
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company warrants that it is the absolute beneficial…
27 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 20 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Chattels mortgage
Delivered: 19 September 2002
Status: Satisfied on 14 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 250 sheets of aluminium temporary roadway, s/nos. 10001 to…
27 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 20 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…