Background WavePink WaveYellow Wave

STACKHOUSE POLAND BIDCO LIMITED (09281819)

STACKHOUSE POLAND BIDCO LIMITED (09281819) is a dissolved UK company. incorporated on 27 October 2014. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STACKHOUSE POLAND BIDCO LIMITED has been registered for 11 years. Current directors include REA, Michael Peter, SCOTT, Charles Douglas Knowles.

Company Number
09281819
Status
dissolved
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
REA, Michael Peter, SCOTT, Charles Douglas Knowles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKHOUSE POLAND BIDCO LIMITED

STACKHOUSE POLAND BIDCO LIMITED is an dissolved company incorporated on 27 October 2014 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STACKHOUSE POLAND BIDCO LIMITED was registered 11 years ago.(SIC: 65120)

Status

dissolved

Active since 11 years ago

Company No

09281819

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 October 2023 (2 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

EIFFEL BIDCO LIMITED
From: 12 November 2014To: 16 May 2015
AGHOCO 1261 LIMITED
From: 27 October 2014To: 12 November 2014
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

The Walbrook Building, 25 Walbrook London EC4N 8AW England
From: 10 April 2019To: 1 November 2023
Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
From: 11 October 2016To: 10 April 2019
New House Bedford Road Guildford Surrey GU1 4SJ
From: 12 November 2014To: 11 October 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 October 2014To: 12 November 2014
Timeline

24 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Mar 17
Loan Secured
Apr 17
Loan Cleared
May 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jan 21
Capital Update
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REA, Michael Peter

Active
5 Temple Square, LiverpoolL2 5RH
Born February 1966
Director
Appointed 05 Apr 2019

SCOTT, Charles Douglas Knowles

Active
5 Temple Square, LiverpoolL2 5RH
Born December 1973
Director
Appointed 05 Apr 2019

JAMIESON, Iain

Resigned
1-2 Bridge Street, GuildfordGU1 4RY
Secretary
Appointed 31 Dec 2016
Resigned 05 Apr 2019

MILAM, Christopher Mark

Resigned
Bedford Road, GuildfordGU14 4SJ
Secretary
Appointed 18 Dec 2014
Resigned 31 Dec 2016

PEEL, Alistair

Resigned
5 Temple Square, LiverpoolL2 5RH
Secretary
Appointed 05 Apr 2019
Resigned 26 Jul 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Oct 2014
Resigned 18 Dec 2014

AGNEW, James Ion Daniel

Resigned
Bedford Road, GuildfordGU1 4SJ
Born April 1968
Director
Appointed 18 Dec 2014
Resigned 05 Apr 2019

CARY, Jeremy Michael George

Resigned
Bedford Road, GuildfordGU1 4SJ
Born June 1960
Director
Appointed 18 Dec 2014
Resigned 05 Apr 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Oct 2014
Resigned 18 Dec 2014

JAMIESON, Iain Alexander

Resigned
1-2 Bridge Street, GuildfordGU1 4RY
Born October 1966
Director
Appointed 14 Mar 2017
Resigned 05 Apr 2019

JOHNSON, Timothy David

Resigned
Bedford Road, GuildfordGU1 4SJ
Born December 1967
Director
Appointed 18 Dec 2014
Resigned 05 Apr 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Oct 2014
Resigned 18 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Oct 2014
Resigned 18 Dec 2014

Persons with significant control

1

1-2 Bridge Street, GuildfordGU1 4RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Liquidation
6 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 January 2025
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 November 2023
600600
Resolution
1 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 November 2023
LIQ01LIQ01
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Certificate Change Of Name Company
16 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Incorporation Company
27 October 2014
NEWINCIncorporation