Liquidation
Company Information for STURLAND LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
01142478
Private Limited Company
Liquidation |
Company Name | |
---|---|
STURLAND LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA1 | |
Company Number | 01142478 | |
---|---|---|
Company ID Number | 01142478 | |
Date formed | 1973-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 16/04/2011 | |
Return next due | 14/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 06:11:39 |
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 |
---|---|---|
RODERICK JOHN STANDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HENRY STURGES |
Company Secretary | ||
WILLIAM HENRY STURGES |
Director | ||
JASON WRIGHT |
Director | ||
DAVID RUTHERFORD |
Director | ||
VIRGINIA MARY STURGES |
Director | ||
HUBERT MURRAY STURGES |
Director | ||
JOAN MARGERY STURGES |
Director | ||
EDMUND JOHN BENSON |
Director | ||
ROSEMARY JANE QUANTOCK SHULDHAM |
Director | ||
EDMUND JOHN BENSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD SPIRITS LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 25/04/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 25/04/2015 | |
LIQ MISC | Insolvency:progress report end 25/04/2014 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LIQ MISC | Insolvency:re progress report 26/04/2012-25/04/2013 | |
LIQ MISC | Insolvency:liquidator's progress report to 25/04/2013 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-05 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-05 | |
LATEST SOC | 05/08/11 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM STURGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STURGES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
DISS40 | Compulsory strike-off action has been discontinued | |
RES01 | ADOPT ARTICLES 30/04/2009 | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2009 | |
MISC | 123 | |
SH01 | 30/04/09 STATEMENT OF CAPITAL GBP 102000 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WRIGHT / 16/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
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 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: WESTFIELD BUSINESS CENTRE 32 SECOND AVENUE WESTFIELD TRADING ESTATE, RADSTOCK, SOMERSET BA3 4BH | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: WESTFIELD BUSINESS CENTRE 32 SECOND AVENUE WESTFIELD IND ESTATE RADSTOCK SOMERSET | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/01/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 54 HIGH STREET MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: LOWER TYTHERLEY FARM HINTON CHARTERHOUSE BATH SOMERSET BA2 7SF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 17 ST PETER'S TERRACE LOWER BRISTOL ROAD BATH BA2 3BT |
Winding-Up Orders | 2012-06-08 |
Appointment of Liquidators | 2012-05-17 |
Petitions to Wind Up (Companies) | 2012-03-30 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK LIMITED | |
LEGAL 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 STURLAND LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as STURLAND LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | STURLAND LIMITED | Event Date | 2012-04-26 |
In the Bristol District Registry case number 275 Official Receiver appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STURLAND LIMITED | Event Date | 2012-04-26 |
In the Bristol County Court case number 275 The registered office of the Company is at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , and its principal trading address is at Rickyard Barn, Newton St Loe, Bath BA2 9BT . In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , were appointed as Joint Liquidators of the Company on 26 April 2012 by the Court. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the joint liquidators at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Kayleigh Bryant whose contact details are provided below. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Neil Vinnicombe , Office holder capacity: Joint Liquidator : | |||
Initiating party | NEIL VINNICOMBE AND SIMON ROBERT HASKEW | Event Type | Petitions to Wind Up (Companies) |
Defending party | STURLAND LIMITED | Event Date | 2012-03-08 |
In the High Court of Justice Bristol District Registry case number 275 A Petition to wind up the above-named Company (01142478) of Westfield Business Centre, 32 Second Avenue, Radstock, Somerset BA3 4BH , was presented on 8 March 2012 by NEIL VINNICOMBE AND SIMON ROBERT HASKEW , of Begbies Traynor, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ , in the name of the Company (the Petitioner), as the Joint Supervisors of a Company Voluntary Arrangement on behalf of the Company. The Petiton will be heard by the High Court, sitting at 2 Redcliff Street, Bristol BS1 6GR , on Thursday, 26 April 2012 , at 1000 hours (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday, 25 April 2012 . The Petitioner’s Solicitors are Withy King Solicitors , James Street West, Green Park, Bath BA1 2BT . (Ref PBW/95711.21.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STURLAND LIMITED | Event Date | 2010-05-04 |
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. |