STOCKSHAPE LIMITED
WELLESBOURNE

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9RY

Company number 03820920
Status Active - Proposal to Strike off
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address DENE PARK, STRATFORD ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9RY
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-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 6 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of STOCKSHAPE LIMITED are www.stockshape.co.uk, and www.stockshape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Warwick Parkway Rail Station is 6.2 miles; to Warwick Rail Station is 6.4 miles; to Claverdon Rail Station is 6.8 miles; to Hatton (Warks) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockshape Limited is a Private Limited Company. The company registration number is 03820920. Stockshape Limited has been working since 06 August 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Stockshape Limited is Dene Park Stratford Road Wellesbourne Warwickshire Cv35 9ry. . TOBIN, Patrick is a Secretary of the company. O NEILL, Gemma is a Director of the company. O'DONOGHUE, Angela is a Director of the company. TOBIN, Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOBIN, Patrick
Appointed Date: 18 August 1999

Director
O NEILL, Gemma
Appointed Date: 19 June 2006
49 years old

Director
O'DONOGHUE, Angela
Appointed Date: 18 August 1999
56 years old

Director
TOBIN, Patrick
Appointed Date: 18 August 1999
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1999
Appointed Date: 06 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1999
Appointed Date: 06 August 1999

STOCKSHAPE LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
25 Nov 2016
Confirmation statement made on 6 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
12 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000,100

...
... and 62 more events
06 Sep 1999
Secretary resigned
06 Sep 1999
New secretary appointed;new director appointed
06 Sep 1999
New director appointed
06 Sep 1999
Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
06 Aug 1999
Incorporation

STOCKSHAPE LIMITED Charges

8 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land lying to the north of child's way fox…
26 October 2006
Standard security which was presented for registration in scotland on 23RD november 2006 and
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: All and whole the subjects known as 76 to 78 carlton place…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 penman way grove park leicester t/n…
19 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a vector building coldhams lane cambridge…
10 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 31A cornmarket, oxford, oxfordshire t/no…
20 April 2005
Assignment of development documents by way of security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assigned documents all book and other debts revenues…
23 December 2004
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at oxford road, bournemouth t/no…
26 November 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a la fitness centre 1375 bristol road south…
15 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a b & q store, south side of camarthen road…
30 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a ashville business park,cheltenham road…
12 July 2004
A standard security which was presented for registration in scotland on the 19 july 2004 and
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at dean house ravelston terrace edinburgh t/n…
1 July 2004
Legal mortgage
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H property k/a 23/27 high street and 2/4 clarendon road…
24 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: The f/h property k/a unit a longmead industrial estate…
25 March 2004
Assignment and charge of rental income
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A fixed charge over the rent account held and the rental…
25 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a moonrokers club summerlock approach…
25 March 2004
Assignment and charge of rental income
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: A fixed charge over the rent account held and the rental…
25 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as unit 1, the brunel centre…
20 January 2004
Legal mortgage
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: L/H property known as land on the south side of hadfield…