Company Information for STAFFORD RUBBER COMPANY LIMITED
C/O, BDO, 125 COLMORE ROW, BIRMINGHAM, B3 3SD,
|
Company Registration Number
01197511
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STAFFORD RUBBER COMPANY LIMITED | |
Legal Registered Office | |
C/O BDO 125 COLMORE ROW BIRMINGHAM B3 3SD Other companies in B3 | |
Company Number | 01197511 | |
---|---|---|
Company ID Number | 01197511 | |
Date formed | 1975-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2007 | |
Account next due | 30/11/2008 | |
Latest return | 20/10/2008 | |
Return next due | 17/11/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-14 06:57:16 |
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 |
---|---|---|
LORRAINE MARIE BANKS |
||
HUGH ALAN CHALLINOR |
||
STEVEN WAYNE HUCKFIELD |
||
DAVID JOHN LANGDELL |
||
TERRENCE KENNETH ROLLASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ROBERT LUCAS |
Director | ||
HUGH ALAN CHALLINOR |
Company Secretary | ||
ANDREW JOHN BATES |
Director | ||
CHRISTOPHER MELVIN STEAD |
Director | ||
THOMAS MATTHEW CAVENEY |
Director | ||
VICTOR RICHARD POVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Notice of move from Administration to creditors voluntary liquidation | ||
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-23 | |
LIQ MISC OC | Court order insolvency:removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-23 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-07-22 | |
2.23B | Result of meeting of creditors | |
288b | Appointment terminated director craig lucas | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 05/02/2009 from bellsize close norton canes cannock staffordshire WS11 9TQ | |
363a | Return made up to 20/10/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary hugh challinor | |
288a | Secretary appointed lorraine marie banks | |
363s | Return made up to 20/10/07; change of members | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/01/07--------- £ SI 5000@1=5000 £ IC 5000/10000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/12/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 |
Final Meetings | 2013-09-12 |
Notices to Creditors | 2009-08-05 |
Appointment of Administrators | 2009-02-04 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE D/D 28 JULY 1981 | Satisfied | BARCLAYS BANK PLC | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED. | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAFFORD RUBBER COMPANY LIMITED
STAFFORD RUBBER COMPANY LIMITED owns 1 domain names.
stafford-rubber.co.uk
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as STAFFORD RUBBER COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39172190 | Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only) | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STAFFORD RUBBER COMPANY LIMITED | Event Date | 2013-09-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 18 October 2013 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 17 October 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 24 July 2009 Office Holder details: Ian J Gould, (IP No. 7866) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD Further details contact: Email: Ed.Hamblin@bdo.co.uk, Tel: 0116 250 4400. Ian J Gould , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STAFFORD RUBBER COMPANY LIMITED | Event Date | 2009-07-29 |
In accordance with Rule 4.106, We, Ian J Gould and Brian J Hamblin, both of PKF (UK) LLP, of New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX, DX712080 Birmingham 29 give notice that on 24 July 2009 we were appointed Joint Liquidators of Stafford Rubber Company Limited. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 2 September 2009 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Ian J Gould, of New Guild House, 45 Great Charles Street, Birmingham B3 2LX, DX712080 Birmingham 29 the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian J Gould , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STAFFORD RUBBER COMPANY LIMITED | Event Date | 2009-01-27 |
In the High Court of Justice, Chancery Division Companies Court case number 8065 Ian J Gould and Brian J Hamblin (IP Nos 7866 and 2085 ), both of PKF (UK) LLP , New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX . : | |||
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. |