Company NameStonewater Property Limited
Company StatusDissolved
Company Number06735192
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)
Previous NameAcremark Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarl Mulvey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2009(10 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 03 May 2017)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMark Hutchings
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleEstate Agent
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2010
Net Worth-£103,900
Cash£11,605
Current Liabilities£112,946

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
20 April 2016Liquidators' statement of receipts and payments to 29 February 2016 (12 pages)
20 April 2016Liquidators statement of receipts and payments to 29 February 2016 (12 pages)
20 April 2016Liquidators' statement of receipts and payments to 29 February 2016 (12 pages)
1 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
1 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
1 May 2015Liquidators statement of receipts and payments to 28 February 2015 (6 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 March 2014Liquidators statement of receipts and payments to 28 February 2014 (4 pages)
28 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (4 pages)
28 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (4 pages)
20 May 2013Termination of appointment of Mark Hutchings as a director (2 pages)
20 May 2013Termination of appointment of Mark Hutchings as a director (2 pages)
11 March 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 March 2013 (2 pages)
8 March 2013Statement of affairs with form 4.19 (7 pages)
8 March 2013Statement of affairs with form 4.19 (7 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(14 pages)
20 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
(14 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Director's details changed for Carl Mulvey on 8 November 2010 (2 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Carl Mulvey on 8 November 2010 (2 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Carl Mulvey on 8 November 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mark Hutchings on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Carl Mulvey on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Carl Mulvey on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Hutchings on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Carl Mulvey on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Hutchings on 1 October 2009 (2 pages)
16 November 2009Appointment of Sgh Company Secretaries Limited as a secretary (2 pages)
16 November 2009Appointment of Sgh Company Secretaries Limited as a secretary (2 pages)
12 November 2008Company name changed acremark LIMITED\certificate issued on 13/11/08 (2 pages)
12 November 2008Company name changed acremark LIMITED\certificate issued on 13/11/08 (2 pages)
12 November 2008Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 November 2008Director appointed carl mulvey (2 pages)
10 November 2008Director appointed mark hutchings (2 pages)
10 November 2008Director appointed mark hutchings (2 pages)
10 November 2008Director appointed carl mulvey (2 pages)
7 November 2008Appointment terminated director andrew davis (1 page)
7 November 2008Appointment terminated director andrew davis (1 page)
30 October 2008Registered office changed on 30/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
30 October 2008Registered office changed on 30/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
28 October 2008Incorporation (17 pages)
28 October 2008Incorporation (17 pages)