Liquidation
Company Information for STUARTS HOLDINGS LIMITED
KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
00025270
Private Limited Company
Liquidation |
Company Name | |
---|---|
STUARTS HOLDINGS LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |
Company Number | 00025270 | |
---|---|---|
Company ID Number | 00025270 | |
Date formed | 1887-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 28/04/2011 | |
Return next due | 26/05/2012 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:02:03 |
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 |
---|---|---|
IAN MORRIS SMITH |
||
DAVID JOSEPH JOHN HARVEY |
||
CHRISTOPHER MARTIN HENDERSON |
||
ANDREW MCGRATH |
||
TERENCE WILLIAM PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ELLIOT HUME |
Director | ||
ANDREW NIDDRIE |
Director | ||
JOHN STUART GLOVER |
Company Secretary | ||
CHARLES JARVIS NAPIER TROLLOPE |
Director | ||
GEOFFREY JOSEPH ASSINDER |
Director | ||
THOMAS HUNTER SYME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUARTS SCREEDING LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS INDUSTRIAL FLOORING LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1984-01-10 | Liquidation | |
STUARTS PROPERTIES LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1996-05-01 | Active | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2002-10-09 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS INDUSTRIAL FLOORING LIMITED | Director | 1992-06-06 | CURRENT | 1984-01-10 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2006-09-06 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS INDUSTRIAL FLOORING LIMITED | Director | 2005-01-01 | CURRENT | 1984-01-10 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2008-03-12 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS INDUSTRIAL FLOORING LIMITED | Director | 2008-01-04 | CURRENT | 1984-01-10 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2006-09-06 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS INDUSTRIAL FLOORING LIMITED | Director | 2005-03-01 | CURRENT | 1984-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM STUART HOUSE KINGSBURY LINK TRINITY ROAD TAMWORTH STAFFORDSHIRE B78 2EX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HUME | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12 | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 148053.4 | |
AR01 | 28/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM PEARSON / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGRATH / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ELLIOT HUME / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HENDERSON / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 28/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MORRIS SMITH / 27/04/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 07/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NIDDRIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 26/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PEARSON / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUME / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIDDRIE / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENDERSON / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGRATH / 27/05/2009 | |
RES01 | ADOPT ARTICLES 21/04/2009 | |
288a | SECRETARY APPOINTED IAN MORRIS SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN GLOVER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/06/05; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 248461/248116 02/09/04 £ SR 3450@.1=345 |
Notices to Creditors | 2012-09-18 |
Meetings of Creditors | 2012-04-12 |
Appointment of Administrators | 2012-02-21 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
STANDARD SECURITY DATED 29/09/10 | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH SEPTEMBER 1996 AND DATED 23RD AUGUST 1996 AND ALSO | Satisfied | THE MIDLOTHIAN COUNCIL | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Satisfied | WHITTINGHAM PROPERTY LIMITED | |
LEGAL CHARGE | Satisfied | WHITTINGHAM PROPERTY LIMITED | |
LEGAL CHARGE | Satisfied | WESTMINSTER BANK LTD |
|
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 STUARTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (4543 - Floor and wall covering) as STUARTS HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798930 | Mobile hydraulic powered mine roof supports | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STUARTS HOLDINGS LIMITED | Event Date | 2012-09-13 |
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Andrew Stephen McGill (IP No 9350) and Mark Jeremy Orton (IP No 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH were appointed Joint Liquidators of Stuarts Holdings Limited on 12 September 2012 by creditors of the Company pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Ann Marie Naughton, E-mail: AnnMarie.Naughton@kpmg.co.uk, Tel: 0121 609 5877. A S McGill , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STUARTS HOLDINGS LIMITED | Event Date | 2012-02-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8085 Andrew Stephen McGill and Mark Jeremy Orton (IP Nos 9350 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Email: AnnMarie.Naughton@kmpg.co.uk, Tel: 0121 609 5877. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STUARTS HOLDINGS LIMITED | Event Date | |
In accordance with Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matterto consider our statement of proposals and to consider establishing a committee ofcreditors is to be conducted by correspondence in accordance with paragraph 58 ofSchedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote a completed Form 2.25B must be lodged, togetherwith details of their claims, at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham,B4 6GH not later than 12.00 noon on 20 April 2012. Andrew Stephen McGill , Joint Administrator : | |||
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. |