Company Information for STEVENS GROUP LIMITED
FRP ADVISORY LLP, DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
|
Company Registration Number
00745488
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STEVENS GROUP LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Other companies in BB1 | ||
Previous Names | ||
|
Company Number | 00745488 | |
---|---|---|
Company ID Number | 00745488 | |
Date formed | 1962-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:11:32 |
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 | ||
---|---|---|---|---|
STEVENS GROUP NY, LLC | 10 COVENTRY COURT Albany LATHAM NY 12110 | Active | Company formed on the 2008-04-15 | |
STEVENS GROUP, LLC, THE | 34001 GLOVE DR GLADE SPRING VA 24340 | Active | Company formed on the 1999-11-15 | |
STEVENS GROUP INC. | 955 S VIRGINIA ST #116 RENO NV 89502 | Permanently Revoked | Company formed on the 2000-02-29 | |
STEVENS GROUP CPAs, PC | 471 W 36TH AVE STE 202 ANCHORAGE AK 99503 | Good Standing | Company formed on the 2016-09-22 | |
STEVENS GROUP, INC. | 5560 HWY 99 MOLINO FL 32577 | Inactive | Company formed on the 2008-01-08 | |
STEVENS GROUP, LLC | 223 SPRING PARK AVE. PONTE VEDRA FL 32081 | Inactive | Company formed on the 2014-10-28 | |
STEVENS GROUP CONSTRUCTION, INC. | 12829 S.W. 103RD PLACE MIAMI FL 33176 | Inactive | Company formed on the 1989-02-22 | |
STEVENS GROUP ENTERPRISES, LLC | 906 KENDALL DRIVE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-02-06 | |
STEVENS GROUP LTD | CURRACLONE STRADBALLY, LAOIS, IRELAND | Ceased IRL | Company formed on the 1962-12-28 | |
STEVENS GROUP INC | North Carolina | Unknown | ||
STEVENS GROUP LLC | California | Unknown | ||
STEVENS GROUP INCORPORATED | Michigan | UNKNOWN | ||
STEVENS GROUP DEVELOPMENT LLC | Michigan | UNKNOWN | ||
STEVENS GROUP INCORPORATED | New Jersey | Unknown | ||
STEVENS GROUP LLC | New Jersey | Unknown | ||
STEVENS GROUP LLC | New Jersey | Unknown | ||
STEVENS GROUP LTD CO LIMITED LIABILITY COMPANY | California | Unknown | ||
STEVENS GROUP MARKETING INCORPORATED | California | Unknown | ||
Stevens Group Financial Services LLC | Connecticut | Unknown | ||
STEVENS GROUP HOLDINGS LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2020-02-25 |
Officer | Role | Date Appointed |
---|---|---|
ENRICO MANGIAROTTI |
||
MAURO MANGIAROTTI |
||
GABRIELE PINOSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PETER WYNBURG |
Director | ||
PETER JOHN HAWKINS |
Company Secretary | ||
PETER JOHN HAWKINS |
Director | ||
FRANCESCO LEONE MICHELE RESSIGA VACCHINI |
Director | ||
MAURO MANGIAROTTI |
Director | ||
JOHN STEVEN ASHWORTH |
Company Secretary | ||
JOHANN FREIDERICH HOFMANN |
Director | ||
MAURO MANGIAROTTI |
Director | ||
STEFANIA MANGIAROTTI |
Director | ||
ROBERTO SPAIRANI |
Director | ||
PETER JOHN HAWKINS |
Company Secretary | ||
RICHARD JOHN SCRIVEN |
Company Secretary | ||
ERICH HOFMANN |
Director | ||
ALAN CHARLES PURSEY |
Director | ||
ERIC THOMAS SCRIVEN |
Director | ||
RICHARD JOHN SCRIVEN |
Director | ||
ROBERT ANTHONY SHEA |
Director | ||
JOHN BERNARD WARWICK |
Director | ||
COLIN REEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAPROCESS STEVENS LIMITED | Director | 2008-11-16 | CURRENT | 2002-02-27 | Liquidation | |
STEVENS SERVICING LIMITED | Director | 1995-05-15 | CURRENT | 1985-03-18 | Active - Proposal to Strike off | |
STEVENS SERVICING LIMITED | Director | 2014-09-22 | CURRENT | 1985-03-18 | Active - Proposal to Strike off | |
DATAPROCESS STEVENS LIMITED | Director | 2014-09-22 | CURRENT | 2002-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
600 | Appointment of a voluntary liquidator | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
RP04TM01 | SECOND FILING OF TM01 FOR MICHAEL PETER WYNBURG | |
ANNOTATION | Clarification | |
RP04TM01 | SECOND FILING OF TM01 FOR MICHAEL PETER WYNBURG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/15 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 192600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AA01 | Current accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 192600 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 192600 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER WYNBURG | |
AP01 | DIRECTOR APPOINTED MR GABRIELE PINOSA | |
TM02 | Termination of appointment of Peter John Hawkins on 2014-09-22 | |
AP01 | DIRECTOR APPOINTED MR MAURO MANGIAROTTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RESSIGA VACCHINI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 192600 | |
AR01 | 24/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO LEONE MICHELE RESSIGA VACCHINI / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURO MANGIAROTTI | |
AR01 | 24/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED STEVENS ADVANCED WEIGHING SYSTEM S LIMITED CERTIFICATE ISSUED ON 08/02/02 | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
ELRES | S80A AUTH TO ALLOT SEC 30/01/00 | |
ELRES | S369(4) SHT NOTICE MEET 30/01/00 | |
SRES01 | ALTER MEM AND ARTS 30/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00 | |
122 | CONSO 30/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/99 FROM: GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 18 OAK INDUSTRIAL PARK CHELMSFORD ROAD GREAT DUNMOW ESSEX, CM6 1XN | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
Notice of | 2018-08-14 |
Appointmen | 2018-01-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-24 |
Appointment of Administrators | 2017-02-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEPOSIT DEED | Satisfied | JAUNTHEATH LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 STEVENS GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Catering |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
84238190 | Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops) | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
84238190 | Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | STEVENS GROUP LIMITED | Event Date | 2018-08-14 |
Initiating party | Event Type | Appointmen | |
Defending party | STEVENS GROUP LIMITED | Event Date | 2018-01-08 |
Name of Company: STEVENS GROUP LIMITED Company Number: 00745488 Nature of Business: Maintenance and servicing of weighing systems Registered office: C/O FRP Avisory LLP, Derby House, 12 Winckley Squar… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | STEVENS GROUP LIMITED | Event Date | 2017-02-24 |
On 27 January 2017, the above-named company entered into administration. I, Michael Wynburg of Hillside, Wallace Lane, Forton, Preston, PR3 0BA, was a director of the above-named company on the day it entered into administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Stevens Traceability Service Limited. | |||
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. |