Liquidation
Company Information for STAFFORDSHIRE TABLEWARE LIMITED
1 THE EMBANKMENT, LEEDS, WEST YORKSHIRE, LS1 4DW,
|
Company Registration Number
02475957
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STAFFORDSHIRE TABLEWARE LIMITED | |||
Legal Registered Office | |||
1 THE EMBANKMENT LEEDS WEST YORKSHIRE LS1 4DW Other companies in LS1 | |||
| |||
Company Number | 02475957 | |
---|---|---|
Company ID Number | 02475957 | |
Date formed | 1990-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/1999 | |
Account next due | 31/05/2001 | |
Latest return | 01/03/2000 | |
Return next due | 29/03/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2017-09-07 18:20:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN WILBERT MACKIE |
||
STEVEN WILLIAM BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY FRENDO |
Director | ||
ANTHONY ROGER MAY |
Director | ||
GORDON ERNEST WAREHAM |
Director | ||
ALUN RICHARD WILLIAMS |
Director | ||
ROGER ANDREW QUIPP |
Director | ||
GEOFFREY RONALD WINDAS |
Director | ||
BRIAN WILBERT MACKIE |
Director | ||
PETER STEPHEN ROE |
Company Secretary | ||
PETER STEPHEN ROE |
Director | ||
ANTHONY JOHN CONVEY |
Director | ||
ANTHONY WHALLEY |
Director | ||
STUART DAVID HOLLANDER |
Director | ||
PETER CAIN |
Director | ||
DAVID RICHARD LOUIS DUNCAN |
Director | ||
GEOFFREY RONALD WINDAS |
Company Secretary | ||
JOHN MICHAEL PALMER |
Company Secretary | ||
JOHN MICHAEL PALMER |
Director | ||
STEVEN BELLAMY |
Director | ||
NEIL MARTIN PRICE |
Director | ||
NIGEL BARRY WHITAKER |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-12 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-05-27 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-02 | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-03-18 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-02 | |
405(1) | Notice of appointment of receiver or manager | |
405(2) | Notice of ceasing to act as receiver or manager | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-03-18 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-02 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2008 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: PRICE WATER HOUSE COOPERS LTD CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP |
Notice of Intended Dividends | 2010-11-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | CHARTERHOUSE DEVELOPMENT LOANS LIMITED | |
DEED OF VARIATION | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE & GUARANTEE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as STAFFORDSHIRE TABLEWARE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | STAFFORDSHIRE TABLEWARE LIMITED | Event Date | 2010-11-01 |
A dividend is intended to be declared within four months of 1 November 2010. Any creditor who has not yet lodged a proof of debt must do so within the next twenty-one days or will be excluded from this dividend. Creditors should send their claims to KPMG LLP, St James Square, Manchester M2 6DS. Howard Smith , Joint Liquidator : | |||
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. |