Dissolved 2015-08-01
Company Information for STIRLING ICE (PORTSMOUTH) LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
03193246
Private Limited Company
Dissolved Dissolved 2015-08-01 |
Company Name | ||||||
---|---|---|---|---|---|---|
STIRLING ICE (PORTSMOUTH) LIMITED | ||||||
Legal Registered Office | ||||||
CHELTENHAM GLOUCESTERSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 03193246 | |
---|---|---|
Date formed | 1996-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 12:28:33 |
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 |
---|---|---|
KEVIN MICHAEL BAINBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ANN BAINBRIDGE |
Company Secretary | ||
FAY GUPPY |
Company Secretary | ||
NIGEL GUY GUPPY |
Director | ||
GEORGE NICHOLAS TWINE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE VISION PROPERTY SERVICES LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
CHECK A PROPERTY LTD | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
BE SEATED LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM SUITE 17 CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE PO3 5RJ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN BAINBRIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FURNEAUX RIDDALL ALCHORNE PLACE PORTSMOUTH HAMPSHIRE PO3 5PA | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAINBRIDGE / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 3 3 CENTRAL POINT KIRPAL ROAD PORTSMOUTH HANTS PO3 6FH | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 141 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/02/05 | |
ELRES | S366A DISP HOLDING AGM 15/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: PENDOWER HOUSE NORTHUMBERLAND HOUSE CUMBERLAND BUSINESS SOUTHSEA HAMPSHIRE PO5 1DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 141 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA | |
363s | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACCESSORIES DIRECT (FOR ALL MOBI LE PHONES) LIMITED CERTIFICATE ISSUED ON 22/01/99 | |
88(2)R | AD 05/01/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IN CAR COMMUNICATIONS (PORTSMOUT H) LIMITED CERTIFICATE ISSUED ON 01/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOLLOWMIST LIMITED CERTIFICATE ISSUED ON 24/07/97 | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
Final Meetings | 2015-02-17 |
Resolutions for Winding-up | 2014-02-21 |
Appointment of Liquidators | 2014-02-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 49,449 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 70,625 |
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 STIRLING ICE (PORTSMOUTH) LIMITED
Cash Bank In Hand | 2012-02-28 | £ 2,018 |
---|---|---|
Current Assets | 2013-02-28 | £ 32,576 |
Current Assets | 2012-02-28 | £ 52,912 |
Debtors | 2013-02-28 | £ 20,576 |
Debtors | 2012-02-28 | £ 35,894 |
Fixed Assets | 2013-02-28 | £ 8,771 |
Fixed Assets | 2012-02-28 | £ 10,458 |
Stocks Inventory | 2013-02-28 | £ 12,000 |
Stocks Inventory | 2012-02-28 | £ 15,000 |
Tangible Fixed Assets | 2013-02-28 | £ 2,438 |
Tangible Fixed Assets | 2012-02-28 | £ 3,125 |
Debtors and other cash assets
STIRLING ICE (PORTSMOUTH) LIMITED owns 2 domain names.
stirlingice.co.uk onevisionseating.co.uk
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as STIRLING ICE (PORTSMOUTH) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STIRLING ICE (PORTSMOUTH) LIMITED | Event Date | 2015-02-11 |
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 Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 14 April 2015 at 11.00 am and 11.30 am 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 the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 12 February 2014. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk, or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STIRLING ICE (PORTSMOUTH) LIMITED | Event Date | 2014-02-12 |
Liquidator's Name and Address: A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-06-28 | |
On 21 June 2011, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that A1 Fixings Direct Limited, 1 East Craibstone Street, Aberdeen AB11 6YQ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STIRLING ICE (PORTSMOUTH) LIMITED | Event Date | |
At a general meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, GL52 6QX on 12 February 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Kevin Bainbridge , Chairman : | |||
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. |