Background WavePink WaveYellow Wave

STONEGATE HOLDINGS LIMITED (06525806)

STONEGATE HOLDINGS LIMITED (06525806) is a dissolved UK company. incorporated on 6 March 2008. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). STONEGATE HOLDINGS LIMITED has been registered for 18 years. Current directors include GOTT, Adrian David.

Company Number
06525806
Status
dissolved
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
GOTT, Adrian David
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE HOLDINGS LIMITED

STONEGATE HOLDINGS LIMITED is an dissolved company incorporated on 6 March 2008 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). STONEGATE HOLDINGS LIMITED was registered 18 years ago.(SIC: 01470)

Status

dissolved

Active since 18 years ago

Company No

06525806

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 28 September 2019 (6 years ago)
Submitted on 29 June 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ACRAMAN (474) LIMITED
From: 6 March 2008To: 13 August 2008
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ United Kingdom
From: 15 June 2020To: 5 January 2021
Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ
From: 6 March 2008To: 15 June 2020
Timeline

21 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jun 15
Loan Secured
Jun 15
Share Issue
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Nov 16
Capital Update
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Loan Cleared
Dec 20
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOTT, Adrian David

Active
Nether Kellet, CarnforthLA6 1DZ
Born January 1981
Director
Appointed 18 Apr 2016

TLT SECRETARIES LIMITED

Resigned
BristolBS1 6TP
Corporate secretary
Appointed 06 Mar 2008
Resigned 18 Jun 2008

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born May 1949
Director
Appointed 18 Jun 2008
Resigned 18 Apr 2016

CORBETT, Richard Gerard Heaton

Resigned
Hatherton, CannockWS11 1RR
Born May 1953
Director
Appointed 18 Jun 2008
Resigned 18 Apr 2016

SHEPPARD, James David

Resigned
The Old Sidings, LacockSN15 2LZ
Born December 1963
Director
Appointed 18 Apr 2016
Resigned 03 Apr 2019

TLT DIRECTORS LIMITED

Resigned
BristolBS1 6TP
Corporate director
Appointed 06 Mar 2008
Resigned 18 Jun 2008

Persons with significant control

1

Corsham Road, ChippenhamSN15 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
14 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 January 2022
LIQ13LIQ13
Liquidation Resolution Miscellaneous
30 September 2021
LIQ MISC RESLIQ MISC RES
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 January 2021
LIQ01LIQ01
Resolution
5 January 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
5 January 2021
600600
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
9 March 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
9 March 2016
MR05Certification of Charge
Capital Variation Of Rights Attached To Shares
3 July 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
19 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Resolution
14 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Memorandum Articles
20 August 2008
MEM/ARTSMEM/ARTS
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
287Change of Registered Office
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
225Change of Accounting Reference Date
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Incorporation Company
6 March 2008
NEWINCIncorporation