Dissolved 2017-06-22
Company Information for STELTUBE LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
01617659
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
STELTUBE LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 01617659 | |
---|---|---|
Date formed | 1982-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-27 07:43:19 |
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 |
---|---|---|
GARETH JEREMY SPERO |
||
ADRIAN ALEXANDER GAYLER |
||
ROBERT GORDON KELLY |
||
MURRAY WILLIAM PANTON |
||
GARETH JEREMY SPERO |
||
PATRICIA SPERO |
||
ROSEANNA CLARE SPERO |
||
TREVOR COLIN SPERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY THOMAS MOONEY |
Director | ||
RICHARD KEVIN PAUL WORDSWORTH |
Director | ||
TREVOR COLIN SPERO |
Company Secretary | ||
DAVID WILLIAM LEIGH |
Director | ||
HARVEY SPERO |
Director | ||
MICHAEL ARTHUR JOHN OWERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBSONS OF MALDON LTD | Company Secretary | 2009-01-01 | CURRENT | 2003-01-20 | Dissolved 2014-12-02 | |
FACTORY FASTLINES LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2002-10-30 | Dissolved 2017-07-03 | |
TEENA FURNITURE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
ROBUST FINANCIALS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Liquidation | |
TEENA FURNITURE LIMITED | Director | 2009-06-01 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
FACTORY FASTLINES LIMITED | Director | 2002-10-30 | CURRENT | 2002-10-30 | Dissolved 2017-07-03 | |
PROFORM EUROPE LIMITED | Director | 2010-03-01 | CURRENT | 2009-10-13 | In Administration/Administrative Receiver | |
FACTORY FASTLINES LIMITED | Director | 2007-10-26 | CURRENT | 2002-10-30 | Dissolved 2017-07-03 | |
TEENA FURNITURE LIMITED | Director | 2007-10-26 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
FACTORY FASTLINES LIMITED | Director | 2002-10-30 | CURRENT | 2002-10-30 | Dissolved 2017-07-03 | |
TEENA FURNITURE LIMITED | Director | 1999-11-23 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
LODESTAR PROPERTIES LIMITED | Director | 1991-06-14 | CURRENT | 1962-11-05 | Liquidation | |
TEENA FURNITURE LIMITED | Director | 2006-01-26 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
FACTORY FASTLINES LIMITED | Director | 2002-10-30 | CURRENT | 2002-10-30 | Dissolved 2017-07-03 | |
TEENA FURNITURE LIMITED | Director | 1999-11-23 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM LEIGH INDUSTRIAL ESTATE THE CAUSEWAY MALDON ESSEX CM9 4LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/05/2012 | |
LATEST SOC | 23/01/13 STATEMENT OF CAPITAL;GBP 5000.001696 | |
AR01 | 29/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN ALEXANDER GAYLER | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOONEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 29/12/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNA CLARE SPERO / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WORDSWORTH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOONEY / 16/12/2008 | |
288a | SECRETARY APPOINTED GARETH JEREMY SPERO | |
288b | APPOINTMENT TERMINATED SECRETARY TREVOR SPERO | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARETH JEREMY SPERO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 2ND FLOOR KING HOUSE WESTBOURNE GROVE LONDON W2 4UA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233605 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233605 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233605 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233605 | Expired |
Final Meetings | 2017-01-17 |
Resolutions for Winding-up | 2014-02-20 |
Appointment of Liquidators | 2014-02-20 |
Notices to Creditors | 2014-02-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | ALL of the property or undertaking has been released from charge | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED AND FLOATING CHARGE | ALL of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
CHARGE | ALL of the property or undertaking has been released from charge | MIDLAND 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 STELTUBE LIMITED
STELTUBE LIMITED owns 3 domain names.
steltube.co.uk factoryfastlines.co.uk fast-lines.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
West Sussex County Council | |
|
Furniture & Fittings |
Hampshire County Council | |
|
Alterations under 10,000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Southampton City Council | |
|
|
Norfolk County Council | |
|
|
Hampshire County Council | |
|
Furniture & Fittings |
HAMPSHIRE COUNTY COUNCIL | |
|
Alterations under 10,000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Windsor and Maidenhead Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | STELTUBE LIMITED | Event Date | 2014-02-12 |
Liquidator's Name and Address: Darren Edmund Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STELTUBE LIMITED | Event Date | 2014-02-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of Steltube Limited will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 14 March 2017 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 12 February 2014 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Chris Towler, E-mail: chris@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator : Ag EF100992 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STELTUBE LIMITED | Event Date | |
At a General Meeting of the above named Company duly convened and held at Miami Hotel, Princess Road, Chelmsford, Essex, CM2 9AJ on 12 February 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Gareth Jeremy Spero , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STELTUBE LIMITED | Event Date | |
I, Darren Edwards (IP No 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 12 February 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 26 March 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator : | |||
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. |