Charwelton
Daventry
Northamptonshire
NN11 3YQ
Director Name | Mark Wilhelms |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 February 2011(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 May 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Ralph Christian Huber |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2015(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 May 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Alfred Karl Klein |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2000) |
Role | Economist |
Correspondence Address | Ring Street 6 Weiterburg 5411 Germany |
Director Name | Gerhard Hermann Theodor Lampe |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 1996) |
Role | Engineer |
Correspondence Address | 30 Church End Renhold Bedford Bedfordshire MK41 0LU |
Secretary Name | John Leslie Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 171 Mead End Biggleswade Bedfordshire SG18 8JX |
Director Name | Roland Ulbricht |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2003) |
Role | Manager |
Correspondence Address | Am Schutzenplatz 11 D-56182 Urbar Germany |
Director Name | Michael Bernhard Gnann |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Wallersheimer Weg 100 56070 Koblenz Germany |
Director Name | Stefan Schreiter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2003(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Rheinau 8 56075 Koblenz Germany |
Director Name | Udo Wendland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Wallersheimer Weg 100 56070 Koblenz Foreign Germany |
Director Name | Markus Franz Josef Lang |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | Aufm Roth 4, 56077 Koblenz Foreign |
Director Name | Johann Jaspar Melchior Von Lobbecke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2009) |
Role | Chief Financial Officer |
Correspondence Address | 4051045423 Lahnstein Rheinhohenweg 45 Germany |
Director Name | Hans Josef Hosan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15i Heinrich-Heine-Str 56567 Neuwied Germany |
Director Name | Dietmar Siemssen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2013(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 4 Canada Close Banbury Oxfordshire OX16 2RT |
Website | stabilus.com |
---|
Registered Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1.5m at £1 | Stabilus Uk Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £536,025 |
Gross Profit | £536,025 |
Net Worth | £6,287,344 |
Cash | £20,543 |
Current Liabilities | £75,960 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2015 | Delivered on: 9 March 2015 Persons entitled: Unicredit Luxembourg S.A. Classification: A registered charge Outstanding |
---|---|
7 June 2013 | Delivered on: 14 June 2013 Satisfied on: 23 June 2015 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
31 July 2009 | Delivered on: 15 August 2009 Satisfied on: 7 June 2013 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee Classification: Ratification and amendment agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral, any and all dividends and any and all distributions and any and all cash or other property see image for full details. Fully Satisfied |
8 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 3 September 2018 (13 pages) |
25 September 2017 | Registered office address changed from Unit 4 Canada Close Banbury Oxfordshire OX16 2RT to C/O C/O PO Box 500 2 Hardman Street Manchester M60 2AT on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from Unit 4 Canada Close Banbury Oxfordshire OX16 2RT to C/O C/O PO Box 500 2 Hardman Street Manchester M60 2AT on 25 September 2017 (2 pages) |
16 September 2017 | Appointment of a voluntary liquidator (1 page) |
16 September 2017 | Declaration of solvency (6 pages) |
16 September 2017 | Resolutions
|
16 September 2017 | Declaration of solvency (6 pages) |
16 September 2017 | Resolutions
|
16 September 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
26 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
18 April 2017 | Statement of capital on 18 April 2017
|
18 April 2017 | Statement by Directors (1 page) |
18 April 2017 | Resolutions
|
18 April 2017 | Solvency Statement dated 18/04/17 (1 page) |
18 April 2017 | Statement of capital on 18 April 2017
|
18 April 2017 | Statement by Directors (1 page) |
18 April 2017 | Solvency Statement dated 18/04/17 (1 page) |
18 April 2017 | Resolutions
|
30 November 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 November 2016 | Full accounts made up to 30 September 2015 (16 pages) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Satisfaction of charge 022690750003 in full (4 pages) |
7 July 2016 | Satisfaction of charge 022690750003 in full (4 pages) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 September 2015 | Company name changed stabilus LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed stabilus LIMITED\certificate issued on 30/09/15
|
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Satisfaction of charge 022690750002 in full (4 pages) |
23 June 2015 | Satisfaction of charge 022690750002 in full (4 pages) |
9 March 2015 | Registration of charge 022690750003, created on 3 March 2015 (92 pages) |
9 March 2015 | Registration of charge 022690750003, created on 3 March 2015 (92 pages) |
9 March 2015 | Registration of charge 022690750003, created on 3 March 2015 (92 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
18 February 2015 | Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages) |
18 February 2015 | Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages) |
18 February 2015 | Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages) |
18 February 2015 | Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 July 2013 | Termination of appointment of Dietmar Siemssen as a director (2 pages) |
9 July 2013 | Termination of appointment of Dietmar Siemssen as a director (2 pages) |
14 June 2013 | Appointment of Dietmar Siemssen as a director (3 pages) |
14 June 2013 | Registration of charge 022690750002 (108 pages) |
14 June 2013 | Registration of charge 022690750002 (108 pages) |
14 June 2013 | Appointment of Dietmar Siemssen as a director (3 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 30 September 2011 (17 pages) |
28 December 2011 | Full accounts made up to 30 September 2011 (17 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Mark Wilhelms as a director (3 pages) |
15 March 2011 | Appointment of Mark Wilhelms as a director (3 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
4 May 2010 | Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages) |
21 November 2009 | Full accounts made up to 30 September 2008 (17 pages) |
21 November 2009 | Full accounts made up to 30 September 2008 (17 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 August 2009 | Appointment terminated director johann von lobbecke (1 page) |
14 August 2009 | Appointment terminated director johann von lobbecke (1 page) |
9 July 2009 | Director appointed hans josef hosan (2 pages) |
9 July 2009 | Director appointed hans josef hosan (2 pages) |
2 July 2009 | Appointment terminated director markus lang (1 page) |
2 July 2009 | Appointment terminated director markus lang (1 page) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
31 January 2009 | Director appointed johann jaspar melchior von lobbecke (2 pages) |
31 January 2009 | Director appointed johann jaspar melchior von lobbecke (2 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 October 2008 | Appointment terminated director udo wendland (1 page) |
8 October 2008 | Appointment terminated director udo wendland (1 page) |
13 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 30 September 2006 (16 pages) |
10 January 2008 | Full accounts made up to 30 September 2006 (16 pages) |
24 May 2007 | Full accounts made up to 30 September 2005 (16 pages) |
24 May 2007 | Full accounts made up to 30 September 2005 (16 pages) |
21 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: stabilus LIMITED beaumont road banbury oxfordshire OX16 1QY (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: stabilus LIMITED beaumont road banbury oxfordshire OX16 1QY (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members
|
5 May 2004 | Return made up to 08/04/04; full list of members
|
27 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
27 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
3 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
23 August 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
23 August 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 May 2001 | Return made up to 08/04/01; full list of members
|
29 May 2001 | Return made up to 08/04/01; full list of members
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
19 April 2000 | Return made up to 08/04/00; full list of members
|
19 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members
|
8 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
8 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 08/04/97; full list of members
|
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 08/04/97; full list of members
|
22 April 1997 | Secretary resigned (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | £ nc 500000/1500000 01/10/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 01/10/96--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
15 December 1996 | £ nc 500000/1500000 01/10/96 (1 page) |
15 December 1996 | Ad 01/10/96--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: cromwell road st.neots huntingdon cambridgeshire PE19 2ES (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: cromwell road st.neots huntingdon cambridgeshire PE19 2ES (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
17 February 1989 | Memorandum and Articles of Association (13 pages) |
17 February 1989 | Memorandum and Articles of Association (13 pages) |
5 February 1989 | Resolutions
|
5 February 1989 | Resolutions
|
2 August 1988 | Company name changed limefold LIMITED\certificate issued on 03/08/88 (2 pages) |
2 August 1988 | Company name changed limefold LIMITED\certificate issued on 03/08/88 (2 pages) |
20 June 1988 | Incorporation (17 pages) |
20 June 1988 | Incorporation (17 pages) |