Liquidation
Company Information for P. G. STAGE ELECTRICAL LIMITED
7 St Petersgate, Stockport, SK1 1EB,
|
Company Registration Number
02037831
Private Limited Company
Liquidation |
Company Name | |
---|---|
P. G. STAGE ELECTRICAL LIMITED | |
Legal Registered Office | |
7 St Petersgate Stockport SK1 1EB Other companies in OL7 | |
Company Number | 02037831 | |
---|---|---|
Company ID Number | 02037831 | |
Date formed | 1986-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 30/10/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-15 12:59:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P. G. STAGE ELECTRICAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ASHLEY HOLT |
||
GARY JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN CHRISTOPHER SYKES |
Company Secretary | ||
CHRISTOPHER ECCLES |
Company Secretary | ||
CHRISTOPHER ECCLES |
Director | ||
BARRY HAMPSON |
Director | ||
SUSAN MCMULLAN |
Director | ||
MICHAEL MCMULLAN |
Company Secretary | ||
STANLEY JAMES MCFERRAN |
Director | ||
MICHAEL MCMULLAN |
Director | ||
DAVID BERNARD LEONARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW MILLS ART THEATRE LIMITED | Director | 2010-07-05 | CURRENT | 2004-07-20 | Active | |
PG STAGE & STUDIOS WORLDWIDE LIMITED | Director | 2003-07-02 | CURRENT | 2003-07-02 | Dissolved 2016-02-09 | |
STAGE & STUDIO PROJECTS LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-06 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Studio House Tameside Works Centre Ryecroft Street Ashton Under Lyne Lancashire OL7 0BY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AR01 | 31/12/15 FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAIN SYKES | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary James Smith on 2013-01-02 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SMITH / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY HOLT / 25/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNIT B,C NORTHSTAGE BROADWAY SALFORD M50 2UW | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 06/02/06 ABSTRACTS AND PAYMENTS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
1.3 | 06/02/05 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04 | |
1.3 | 06/02/04 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/01/03 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 67 AYRES ROAD OLD TRAFFORD MANCHESTER M16 7QN | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED P. & G. STAGE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 02/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Meetings o | 2017-08-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 6,766 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 308,472 |
Creditors and other liabilities
|
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 P. G. STAGE ELECTRICAL LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 23,678 |
Current Assets | 2012-02-01 | £ 291,158 |
Debtors | 2012-02-01 | £ 249,230 |
Fixed Assets | 2012-02-01 | £ 14,023 |
Secured Debts | 2012-02-01 | £ 308,472 |
Shareholder Funds | 2012-02-01 | £ 10,057 |
Stocks Inventory | 2012-02-01 | £ 18,250 |
Tangible Fixed Assets | 2012-02-01 | £ 14,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as P. G. STAGE ELECTRICAL LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | P & G STAGE ELECTRICAL LTD | Event Date | 2018-05-30 |
On 07/09/2017 the above-named Company went into insolvent liquidation. I, Paul Holt of 45, Union Road, New Mills, High Peak, SK22 3EL , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: P G Stage Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P. G. STAGE ELECTRICAL LIMITED | Event Date | 2017-09-07 |
Liquidator's name and address: Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB : Ag MF60376 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P. G. STAGE ELECTRICAL LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that the following resolutions were passed on 7 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Nicola Baker, Email: n.baker@bvllp.com Ag MF60376 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P. G. STAGE ELECTRICAL LIMITED | Event Date | 2017-08-14 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 September 2017 . The meeting will be held as a virtual meeting by telephone conference on 7 September 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 6 September 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Vincent A Simmons (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB For further details contact the nominated Liquidator on 0161 476 9000 . Alternative contact: Nicola Baker Ag LF50980 | |||
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. |