Liquidation
Company Information for STRATEGIC PROCUREMENTS (UK) LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
04687966
Private Limited Company
Liquidation |
Company Name | |
---|---|
STRATEGIC PROCUREMENTS (UK) LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in EC2Y | |
Company Number | 04687966 | |
---|---|---|
Company ID Number | 04687966 | |
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 06/03/2015 | |
Return next due | 03/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:56:01 |
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 |
---|---|---|
MACLAY MURRAY AND SPENS LLP |
||
GRAEME MCNAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP-1 INNOVATION LIMITED | Director | 2011-05-13 | CURRENT | 2011-03-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 17/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046879660001 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1.06 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1.06 | |
AR01 | 06/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCNAY / 26/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 07/10/10 STATEMENT OF CAPITAL GBP 1.06 | |
AP04 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY AND SPENS LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED | |
RES01 | ADOPT ARTICLES 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCNAY / 25/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM INGLES MANOR CASTLE HILL AVENUE FOLKSTONE KENT CT20 2RD | |
AR01 | 06/03/10 FULL LIST | |
AR01 | 06/03/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/12/2009 | |
RES13 | SUB DIVISION 11/12/2009 | |
SH02 | SUB-DIVISION 11/12/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY | |
363a | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-15 |
Winding-Up Orders | 2015-11-17 |
Petitions to Wind Up (Companies) | 2015-08-03 |
Proposal to Strike Off | 2010-05-18 |
Proposal to Strike Off | 2009-05-26 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | DEPUTY MASTER COUSINS sitting on behalf of MASTER MATTHEWS | Wils v Strategic Procurements (UK) Limited | ||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 STRATEGIC PROCUREMENTS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STRATEGIC PROCUREMENTS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STRATEGIC PROCUREMENTS (UK) LIMITED | Event Date | 2016-01-18 |
In the High Court of Justice case number 004757 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Paul Bailey and Tommaso Waqar Ahmad have been appointed Joint Liquidators of the above named company by the Secretary of State. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 18 January 2016 . Further information about this case is available from Robert Sage at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 or at chilbert@baileyahmad.co.uk. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | STRATEGIC PROCUREMENTS (UK) LIMITED | Event Date | 2015-11-09 |
In the High Court Of Justice case number 004757 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MR PHILIP WILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | STRATEGIC PROCUREMENTS (UK) LIMITED | Event Date | 2015-07-13 |
Solicitor | William Sturges LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4757 A Petition to wind-up the above-named Company Strategic Procurements (UK) Limited (Registered No. 04687966) Registered Office: One London Wall, London, United Kingdom EC2Y 5AB , presented on 13 July 2015 by MR PHILIP WILLS of Lyndale, Insch, Aberdeenshire AB52 6LZ , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 September 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 September 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRATEGIC PROCUREMENTS (UK) LIMITED | Event Date | 2010-05-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRATEGIC PROCUREMENTS (UK) LIMITED | Event Date | 2009-05-26 |
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. |