Liquidation
Company Information for STAVELEY CONSULTANTS LIMITED
MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
00049515
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STAVELEY CONSULTANTS LIMITED | ||
Legal Registered Office | ||
MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT | ||
Previous Names | ||
|
Company Number | 00049515 | |
---|---|---|
Company ID Number | 00049515 | |
Date formed | 1896-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 02/05/2009 | |
Return next due | 30/05/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 09:18:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD RUSSELL |
||
JAMES RICHARD RUSSELL |
||
NICHOLAS JAMES TARN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLINTON JOHN RAYMOND GLEAVE |
Director | ||
DECLAN JOHN TIERNEY |
Company Secretary | ||
RICHARD LAURENCE TODD |
Director | ||
GEORGE HOWDEN |
Company Secretary | ||
FRANK BLURTON |
Company Secretary | ||
FRANK BLURTON |
Director | ||
STEPHEN JOHN ROBERTS |
Director | ||
KEITH ALBERT BATTEY |
Director | ||
SIAVASH TABIBI |
Director | ||
BRYAN GLASTONBURY |
Director | ||
GRAHAME GEORGE ROBERT LUDLOW |
Director | ||
MARGARET ANNE SALTER |
Director | ||
ROBERT THOMAS CARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALLEY FIXINGS LIMITED | Company Secretary | 2009-12-22 | CURRENT | 1982-05-05 | Dissolved 2014-02-04 | |
ARROW EA LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1936-03-23 | Dissolved 2014-11-25 | |
ANFIELD 3 | Company Secretary | 2005-12-16 | CURRENT | 1930-03-04 | Dissolved 2018-04-17 | |
NELSON GROUP SERVICES (MAINTENANCE) LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1971-05-21 | Active - Proposal to Strike off | |
ST PAUL'S CAPITAL INVESTMENTS LIMITED | Company Secretary | 1995-09-08 | CURRENT | 1993-09-08 | Dissolved 2013-12-03 | |
VALLEY FIXINGS LIMITED | Director | 2003-05-27 | CURRENT | 1982-05-05 | Dissolved 2014-02-04 | |
ROBINSON MILLING SYSTEMS LIMITED | Director | 2003-05-27 | CURRENT | 1960-05-17 | Active | |
ARROW EA LIMITED | Director | 2002-05-27 | CURRENT | 1936-03-23 | Dissolved 2014-11-25 | |
ANFIELD 3 | Director | 2002-05-27 | CURRENT | 1930-03-04 | Dissolved 2018-04-17 | |
00291281 LIMITED | Director | 2002-05-27 | CURRENT | 1934-08-16 | Liquidation | |
NELSON GROUP SERVICES (MAINTENANCE) LIMITED | Director | 2002-05-27 | CURRENT | 1971-05-21 | Active - Proposal to Strike off | |
ST PAUL'S CAPITAL INVESTMENTS LIMITED | Director | 1996-01-31 | CURRENT | 1993-09-08 | Dissolved 2013-12-03 | |
BRETT CONCRETE LIMITED | Director | 2015-06-30 | CURRENT | 1959-11-05 | Active | |
BRETT AGGREGATES LIMITED | Director | 2015-06-30 | CURRENT | 1936-07-24 | Active | |
BRETT LANDSCAPING LIMITED | Director | 2015-06-30 | CURRENT | 1938-07-09 | Active | |
ROBERT BRETT & SONS LIMITED | Director | 2015-03-30 | CURRENT | 1928-01-11 | Active | |
ARROW EA LIMITED | Director | 2010-05-01 | CURRENT | 1936-03-23 | Dissolved 2014-11-25 | |
VALLEY FIXINGS LIMITED | Director | 2006-05-31 | CURRENT | 1982-05-05 | Dissolved 2014-02-04 | |
ST PAUL'S CAPITAL INVESTMENTS LIMITED | Director | 2006-05-31 | CURRENT | 1993-09-08 | Dissolved 2013-12-03 | |
ANFIELD 3 | Director | 2006-05-31 | CURRENT | 1930-03-04 | Dissolved 2018-04-17 | |
ROBINSON MILLING SYSTEMS LIMITED | Director | 2006-05-31 | CURRENT | 1960-05-17 | Active | |
NELSON GROUP SERVICES (MAINTENANCE) LIMITED | Director | 2006-05-31 | CURRENT | 1971-05-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/10 FROM C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-05 | |
287 | Registered office changed on 17/08/2009 from first floor times place 45 pall mall london SW1Y 5GP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
88(2) | Ad 20/07/09\gbp si 10000@1=10000\gbp ic 20000/30000\ | |
123 | Nc inc already adjusted 20/07/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | Resolutions passed:
| |
363a | Return made up to 02/05/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 02/05/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 02/05/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | Director resigned | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 02/05/06; full list of members | |
288b | Secretary resigned | |
287 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COLSTON LIMITED CERTIFICATE ISSUED ON 21/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00 | |
363a | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: GROSVENOR HOUSE 149 WHITELADIES ROAD BRISTOL BS8 2RA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
363a | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98 | |
363a | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97 | |
363a | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
FULL ACCOUNTS MADE UP TO 02/04/94 | ||
Return made up to 31/08/94; full list of members | ||
Secretary's particulars changed | ||
FULL ACCOUNTS MADE UP TO 03/04/93 | ||
Return made up to 31/08/93; full list of members | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 04/04/92 | ||
Return made up to 31/08/92; full list of members | ||
Return made up to 31/08/91; full list of members | ||
Return made up to 31/08/90; full list of members | ||
Return made up to 27/09/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 01/04/89 | ||
Return made up to 07/09/88; full list of members | ||
Accounts made up to 1988-04-02 | ||
Return made up to 02/09/87; full list of members | ||
Accounts made up to 1987-03-28 | ||
FULL ACCOUNTS MADE UP TO 29/03/86 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as STAVELEY CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |