Stoke Energy Limited

DataGardener
dissolved

Stoke Energy Limited

05525420Private Limited With Share Capital

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

02/08/2005

Company Age

20 years

Directors

1

Employees

SIC Code

35110

Risk

Company Overview

Registration, classification & business activity

Stoke Energy Limited (05525420) is a private limited with share capital incorporated on 02/08/2005 (20 years old) and registered in northampton, NN15JF. The company operates under SIC code 35110.

Private Limited With Share Capital
SIC: 35110
Incorporated 02/08/2005
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

3

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-11-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-04-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-11-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2017
Resolution
Category:Resolution
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-03-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-03-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Auditors Resignation Company
Category:Auditors
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:11-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Auditors Resignation Company
Category:Auditors
Date:30-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Termination Director Company With Name
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2010
Termination Director Company With Name
Category:Officers
Date:28-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-03-2010
Capital Allotment Shares
Category:Capital
Date:21-01-2010
Resolution
Category:Resolution
Date:13-01-2010
Memorandum Articles
Category:Incorporation
Date:12-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2010
Termination Director Company With Name
Category:Officers
Date:11-01-2010
Legacy
Category:Mortgage
Date:23-12-2009
Legacy
Category:Annual Return
Date:20-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2009
Legacy
Category:Officers
Date:05-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:27-12-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Annual Return
Date:20-08-2008
Legacy
Category:Capital
Date:03-06-2008
Miscellaneous
Category:Miscellaneous
Date:03-06-2008
Miscellaneous
Category:Miscellaneous
Date:03-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2008
Resolution
Category:Resolution
Date:17-04-2008
Memorandum Articles
Category:Incorporation
Date:01-02-2008
Resolution
Category:Resolution
Date:01-02-2008
Resolution
Category:Resolution
Date:01-02-2008
Legacy
Category:Address
Date:05-12-2007
Legacy
Category:Address
Date:04-12-2007
Legacy
Category:Annual Return
Date:07-11-2007
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Officers
Date:28-06-2007
Legacy
Category:Capital
Date:26-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date30/04/2018
Latest Accounts30/06/2017

Trading Addresses

Suite 501, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 1, Blythe Park, Creswell, Stoke-On-Trent, Staffordshire, ST119RD

Related Companies

1

Contact

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF