Dissolved 2016-12-09
Company Information for GROSVENOR STATIONERY CO. (PRESTON) LIMITED
73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
01115807
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | |
---|---|
GROSVENOR STATIONERY CO. (PRESTON) LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 4NG Other companies in PR1 | |
Company Number | 01115807 | |
---|---|---|
Date formed | 1973-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:42:19 |
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 |
---|---|---|
JANET ANNE CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR ANDERSON STOKES |
Company Secretary | ||
TREVOR ANDERSON STOKES |
Director | ||
CHRISTINA STOKES |
Director | ||
PETER DAVID MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEACRE NURSERY LIMITED | Director | 2014-01-01 | CURRENT | 2012-04-27 | Active - Proposal to Strike off | |
ROSEACRE PRIMARY ACADEMY | Director | 2014-01-01 | CURRENT | 2012-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 17 MOOR PARK AVENUE PRESTON PR1 6AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 9700 | |
AR01 | 14/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR STOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR STOKES | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 9700 | |
AR01 | 14/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BRIDGESIDE SQUIRES GATE LANE BLACKPOOL LANCS FY8 2SN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/06/2013 TO 30/09/2013 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE CARROLL / 01/02/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AR01 | 14/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA STOKES | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANDERSON STOKES / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA STOKES / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE TETLEY / 15/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET TETLEY / 22/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/98 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363b | RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS |
Final Meetings | 2016-07-21 |
Appointment of Liquidators | 2016-02-11 |
Notices to Creditors | 2016-02-11 |
Resolutions for Winding-up | 2016-02-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 12,327 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 134,196 |
Creditors Due Within One Year | 2012-06-30 | £ 134,196 |
Creditors Due Within One Year | 2011-06-30 | £ 119,526 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,788 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,788 |
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 GROSVENOR STATIONERY CO. (PRESTON) LIMITED
Called Up Share Capital | 2013-09-30 | £ 9,700 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 9,700 |
Called Up Share Capital | 2012-06-30 | £ 9,700 |
Called Up Share Capital | 2011-06-30 | £ 9,700 |
Cash Bank In Hand | 2013-09-30 | £ 243,570 |
Cash Bank In Hand | 2012-06-30 | £ 351,596 |
Cash Bank In Hand | 2012-06-30 | £ 351,596 |
Cash Bank In Hand | 2011-06-30 | £ 438,334 |
Current Assets | 2013-09-30 | £ 299,318 |
Current Assets | 2012-06-30 | £ 517,769 |
Current Assets | 2012-06-30 | £ 517,769 |
Current Assets | 2011-06-30 | £ 584,301 |
Debtors | 2013-09-30 | £ 55,748 |
Debtors | 2012-06-30 | £ 139,952 |
Debtors | 2012-06-30 | £ 139,952 |
Debtors | 2011-06-30 | £ 118,040 |
Fixed Assets | 2013-09-30 | £ 1,000 |
Fixed Assets | 2012-06-30 | £ 55,915 |
Fixed Assets | 2012-06-30 | £ 55,915 |
Fixed Assets | 2011-06-30 | £ 69,711 |
Shareholder Funds | 2013-09-30 | £ 287,991 |
Shareholder Funds | 2012-06-30 | £ 437,700 |
Shareholder Funds | 2012-06-30 | £ 437,700 |
Shareholder Funds | 2011-06-30 | £ 533,880 |
Stocks Inventory | 2012-06-30 | £ 26,221 |
Stocks Inventory | 2012-06-30 | £ 26,221 |
Stocks Inventory | 2011-06-30 | £ 27,927 |
Tangible Fixed Assets | 2012-06-30 | £ 54,915 |
Tangible Fixed Assets | 2012-06-30 | £ 54,915 |
Tangible Fixed Assets | 2011-06-30 | £ 68,711 |
Debtors and other cash assets
GROSVENOR STATIONERY CO. (PRESTON) LIMITED owns 1 domain names.
grosvenorltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Ribble Council | |
|
Quote No 36022 20,000 HB1s Total 349 Quote No 36023 20,000 HB2s Total 389 |
Sedgemoor District Council | |
|
SEDGEMOOR DIRECT |
Sedgemoor District Council | |
|
EXTERNAL PRINTING |
Sedgemoor District Council | |
|
EXTERNAL PRINTING |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Bolton Council | |
|
Office Stationery |
South Ribble Council | |
|
20,000 HB1`s 20,000 HB2`s |
Sedgemoor District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Bolton Council | |
|
Office Stationery |
Sevenoaks District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Sedgemoor District Council | |
|
|
Sevenoaks District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Sedgemoor District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Bolton Council | |
|
Office Stationery |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Sedgemoor District Council | |
|
|
Bolton Council | |
|
Office Stationery |
Sevenoaks District Council | |
|
|
Bolton Council | |
|
Computer Consumables |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Sevenoaks District Council | |
|
|
Bolton Council | |
|
Computer Consumables |
Sedgemoor District Council | |
|
|
Sevenoaks District Council | |
|
|
Bolton Council | |
|
Computer Consumables |
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GROSVENOR STATIONERY CO. (PRESTON) LTD | Event Date | 2016-07-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 29 August 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 4 February 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GROSVENOR STATIONERY CO. (PRESTON) LTD | Event Date | 2016-02-04 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GROSVENOR STATIONERY CO. (PRESTON) LTD | Event Date | 2016-02-04 |
Notice is hereby given that the creditors of the above-named company are required on or before 07 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 04 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROSVENOR STATIONERY CO. (PRESTON) LTD | Event Date | 2016-02-04 |
At a General Meeting of the above named company, duly convened and held at 10 Hawthorn Drive, Thornton Cleveleys, Lancs, FY5 4GU, on 04 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
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. |