Company NameStable UK Holdco Limited
Company StatusDissolved
Company Number02269075
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date8 May 2019 (4 years, 11 months ago)
Previous NamesLimefold Limited and Stabilus Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameMr Timothy Charles Elkins
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 1 Manor Close
Charwelton
Daventry
Northamptonshire
NN11 3YQ
Director NameMark Wilhelms
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed22 February 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
Director NameRalph Christian Huber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2015(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
Director NameAlfred Karl Klein
Date of BirthJune 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed08 April 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2000)
RoleEconomist
Correspondence AddressRing Street 6
Weiterburg
5411
Germany
Director NameGerhard Hermann Theodor Lampe
Date of BirthMay 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed08 April 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 1996)
RoleEngineer
Correspondence Address30 Church End
Renhold
Bedford
Bedfordshire
MK41 0LU
Secretary NameJohn Leslie Willmott
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address171 Mead End
Biggleswade
Bedfordshire
SG18 8JX
Director NameRoland Ulbricht
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1993(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2003)
RoleManager
Correspondence AddressAm Schutzenplatz 11
D-56182 Urbar
Germany
Director NameMichael Bernhard Gnann
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressWallersheimer Weg 100
56070 Koblenz
Germany
Director NameStefan Schreiter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressRheinau 8
56075 Koblenz
Germany
Director NameUdo Wendland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2003(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressWallersheimer Weg 100
56070 Koblenz
Foreign
Germany
Director NameMarkus Franz Josef Lang
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2006(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2009)
RoleCompany Director
Correspondence AddressAufm Roth 4, 56077
Koblenz
Foreign
Director NameJohann Jaspar Melchior Von Lobbecke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2009)
RoleChief Financial Officer
Correspondence Address4051045423 Lahnstein
Rheinhohenweg 45
Germany
Director NameHans Josef Hosan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2009(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address15i Heinrich-Heine-Str
56567 Neuwied
Germany
Director NameDietmar Siemssen
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2013(24 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Canada Close
Banbury
Oxfordshire
OX16 2RT

Contact

Websitestabilus.com

Location

Registered AddressDeloitte Llp
PO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.5m at £1Stabilus Uk Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£536,025
Gross Profit£536,025
Net Worth£6,287,344
Cash£20,543
Current Liabilities£75,960

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 March 2015Delivered on: 9 March 2015
Persons entitled: Unicredit Luxembourg S.A.

Classification: A registered charge
Outstanding
7 June 2013Delivered 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 2009Delivered 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

Filing History

8 May 2019Final Gazette dissolved following liquidation (1 page)
8 February 2019Return of final meeting in a members' voluntary winding up (13 pages)
19 September 2018Liquidators' statement of receipts and payments to 3 September 2018 (13 pages)
25 September 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
16 September 2017Declaration of solvency (6 pages)
16 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(2 pages)
16 September 2017Declaration of solvency (6 pages)
16 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(2 pages)
16 September 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
26 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
29 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1.539904
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1.539904
(4 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2017Statement of capital on 18 April 2017
  • GBP 0.999397
(3 pages)
18 April 2017Statement by Directors (1 page)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2017Solvency Statement dated 18/04/17 (1 page)
18 April 2017Statement of capital on 18 April 2017
  • GBP 0.999397
(3 pages)
18 April 2017Statement by Directors (1 page)
18 April 2017Solvency Statement dated 18/04/17 (1 page)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2016Full accounts made up to 30 September 2015 (16 pages)
30 November 2016Full accounts made up to 30 September 2015 (16 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Satisfaction of charge 022690750003 in full (4 pages)
7 July 2016Satisfaction of charge 022690750003 in full (4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
30 September 2015Company name changed stabilus LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 September 2015Company name changed stabilus LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,500,000
(4 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,500,000
(4 pages)
30 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,500,000
(4 pages)
23 June 2015Satisfaction of charge 022690750002 in full (4 pages)
23 June 2015Satisfaction of charge 022690750002 in full (4 pages)
9 March 2015Registration of charge 022690750003, created on 3 March 2015 (92 pages)
9 March 2015Registration of charge 022690750003, created on 3 March 2015 (92 pages)
9 March 2015Registration of charge 022690750003, created on 3 March 2015 (92 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
18 February 2015Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages)
18 February 2015Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages)
18 February 2015Termination of appointment of Hans Josef Hosan as a director on 1 February 2015 (2 pages)
18 February 2015Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages)
18 February 2015Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages)
18 February 2015Appointment of Ralph Christian Huber as a director on 1 February 2015 (3 pages)
26 June 2014Full accounts made up to 30 September 2013 (16 pages)
26 June 2014Full accounts made up to 30 September 2013 (16 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,500,000
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,500,000
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,500,000
(5 pages)
9 July 2013Termination of appointment of Dietmar Siemssen as a director (2 pages)
9 July 2013Termination of appointment of Dietmar Siemssen as a director (2 pages)
14 June 2013Appointment of Dietmar Siemssen as a director (3 pages)
14 June 2013Registration of charge 022690750002 (108 pages)
14 June 2013Registration of charge 022690750002 (108 pages)
14 June 2013Appointment of Dietmar Siemssen as a director (3 pages)
14 June 2013Full accounts made up to 30 September 2012 (16 pages)
14 June 2013Full accounts made up to 30 September 2012 (16 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 30 September 2011 (17 pages)
28 December 2011Full accounts made up to 30 September 2011 (17 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Mark Wilhelms as a director (3 pages)
15 March 2011Appointment of Mark Wilhelms as a director (3 pages)
28 January 2011Full accounts made up to 30 September 2010 (16 pages)
28 January 2011Full accounts made up to 30 September 2010 (16 pages)
15 June 2010Full accounts made up to 30 September 2009 (16 pages)
15 June 2010Full accounts made up to 30 September 2009 (16 pages)
4 May 2010Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Hans Josef Hosan on 8 April 2010 (2 pages)
21 November 2009Full accounts made up to 30 September 2008 (17 pages)
21 November 2009Full accounts made up to 30 September 2008 (17 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 August 2009Appointment terminated director johann von lobbecke (1 page)
14 August 2009Appointment terminated director johann von lobbecke (1 page)
9 July 2009Director appointed hans josef hosan (2 pages)
9 July 2009Director appointed hans josef hosan (2 pages)
2 July 2009Appointment terminated director markus lang (1 page)
2 July 2009Appointment terminated director markus lang (1 page)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
31 January 2009Director appointed johann jaspar melchior von lobbecke (2 pages)
31 January 2009Director appointed johann jaspar melchior von lobbecke (2 pages)
31 October 2008Full accounts made up to 30 September 2007 (16 pages)
31 October 2008Full accounts made up to 30 September 2007 (16 pages)
8 October 2008Appointment terminated director udo wendland (1 page)
8 October 2008Appointment terminated director udo wendland (1 page)
13 June 2008Return made up to 08/04/08; full list of members (3 pages)
13 June 2008Return made up to 08/04/08; full list of members (3 pages)
10 January 2008Full accounts made up to 30 September 2006 (16 pages)
10 January 2008Full accounts made up to 30 September 2006 (16 pages)
24 May 2007Full accounts made up to 30 September 2005 (16 pages)
24 May 2007Full accounts made up to 30 September 2005 (16 pages)
21 May 2007Return made up to 08/04/07; full list of members (7 pages)
21 May 2007Return made up to 08/04/07; full list of members (7 pages)
10 May 2006Return made up to 08/04/06; full list of members (7 pages)
10 May 2006Return made up to 08/04/06; full list of members (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: stabilus LIMITED beaumont road banbury oxfordshire OX16 1QY (1 page)
8 August 2005Registered office changed on 08/08/05 from: stabilus LIMITED beaumont road banbury oxfordshire OX16 1QY (1 page)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 May 2005Return made up to 08/04/05; full list of members (7 pages)
18 March 2005Full accounts made up to 30 September 2004 (15 pages)
18 March 2005Full accounts made up to 30 September 2004 (15 pages)
5 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
27 January 2004Full accounts made up to 30 September 2003 (16 pages)
27 January 2004Full accounts made up to 30 September 2003 (16 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
21 August 2003Auditor's resignation (1 page)
21 August 2003Auditor's resignation (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
14 April 2003Return made up to 08/04/03; full list of members (6 pages)
14 April 2003Return made up to 08/04/03; full list of members (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
3 December 2002Full accounts made up to 30 September 2002 (16 pages)
3 December 2002Full accounts made up to 30 September 2002 (16 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
23 August 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
23 August 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Full accounts made up to 31 December 2001 (16 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
29 May 2001Return made up to 08/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 2001Return made up to 08/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
19 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (15 pages)
23 March 1999Full accounts made up to 31 December 1998 (15 pages)
24 April 1998Return made up to 08/04/98; no change of members (4 pages)
24 April 1998Return made up to 08/04/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 December 1997 (16 pages)
22 April 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1997Full accounts made up to 31 December 1996 (17 pages)
22 September 1997Full accounts made up to 31 December 1996 (17 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 08/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Return made up to 08/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1997Secretary resigned (1 page)
15 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1996£ nc 500000/1500000 01/10/96 (1 page)
15 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1996Ad 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 1996Ad 01/10/96--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: cromwell road st.neots huntingdon cambridgeshire PE19 2ES (1 page)
16 September 1996Registered office changed on 16/09/96 from: cromwell road st.neots huntingdon cambridgeshire PE19 2ES (1 page)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 April 1996Return made up to 08/04/96; full list of members (6 pages)
28 April 1996Return made up to 08/04/96; full list of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (14 pages)
22 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Return made up to 08/04/95; no change of members (4 pages)
19 April 1995Return made up to 08/04/95; no change of members (4 pages)
17 February 1989Memorandum and Articles of Association (13 pages)
17 February 1989Memorandum and Articles of Association (13 pages)
5 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1988Company name changed limefold LIMITED\certificate issued on 03/08/88 (2 pages)
2 August 1988Company name changed limefold LIMITED\certificate issued on 03/08/88 (2 pages)
20 June 1988Incorporation (17 pages)
20 June 1988Incorporation (17 pages)