Background WavePink WaveYellow Wave

STACKHOUSE POLAND GROUP LIMITED (09306147)

STACKHOUSE POLAND GROUP LIMITED (09306147) is a dissolved UK company. incorporated on 11 November 2014. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STACKHOUSE POLAND GROUP LIMITED has been registered for 11 years. Current directors include REA, Michael Peter, SCOTT, Charles Douglas Knowles.

Company Number
09306147
Status
dissolved
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
REA, Michael Peter, SCOTT, Charles Douglas Knowles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACKHOUSE POLAND GROUP LIMITED

STACKHOUSE POLAND GROUP LIMITED is an dissolved company incorporated on 11 November 2014 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STACKHOUSE POLAND GROUP LIMITED was registered 11 years ago.(SIC: 66220)

Status

dissolved

Active since 11 years ago

Company No

09306147

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 17 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 TOPCO LIMITED
From: 12 November 2014To: 14 May 2015
AGHOCO 1263 LIMITED
From: 11 November 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: 8 April 2019To: 2 November 2023
Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
From: 11 October 2016To: 8 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: 11 November 2014To: 12 November 2014
Timeline

23 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Funding Round
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Funding Round
May 19
Capital Update
Oct 21
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 11 Nov 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

BOWDEN, Alexander Charles Spencer

Resigned
Bedford Road, GuildfordGU1 4SJ
Born January 1974
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 11 Nov 2014
Resigned 18 Dec 2014

JOHNSON, Timothy David

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

MENTON, David Jeremy

Resigned
Welbeck Street, LondonW1G 9YQ
Born March 1977
Director
Appointed 18 Dec 2014
Resigned 05 Apr 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Nov 2014
Resigned 18 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Nov 2014
Resigned 18 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Welbeck Street, LondonW1G 9YQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

69

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
2 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 November 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 November 2023
600600
Resolution
2 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Legacy
29 October 2021
SH20SH20
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
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 September 2018
RP04SH01RP04SH01
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
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
21 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 Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
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
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
Capital Alter Shares Subdivision
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
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 Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
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
11 November 2014
NEWINCIncorporation