Company Information for STOCKFORDS RAINWATER SYSTEMS LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
02238388
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STOCKFORDS RAINWATER SYSTEMS LIMITED | |||
Legal Registered Office | |||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | |||
| |||
Company Number | 02238388 | |
---|---|---|
Company ID Number | 02238388 | |
Date formed | 1988-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 15/07/2013 | |
Return next due | 12/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:15:02 |
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 |
---|---|---|
FIONA STAFFORD |
||
PHILIP DAVID STAFFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCKFORDS (HOLDINGS) LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2015-10-06 | |
STAFFORD RAINWATER SYSTEMS LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
STOCKFORDS (HOLDINGS) LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM STOCKFORDS HOUSE 4 GILLBENT ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6NB | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AR01 | 15/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FIONA STAFFORD / 15/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STAFFORD / 15/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: BRUN OAK 62 BRIDGE LANE BRAMHALL STOCKPORT CHESHIRE SK7 3AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/96 | |
363s | RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
CERTNM | COMPANY NAME CHANGED SEALWINGS LIMITED CERTIFICATE ISSUED ON 24/08/93 | |
363s | RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS | |
ORES13 | DIVIDEND OF £3000 PAID 05/03/90 |
Resolutions for Winding-up | 2014-03-12 |
Appointment of Liquidators | 2014-03-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 STOCKFORDS RAINWATER SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
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 | STOCKFORDS RAINWATER SYSTEMS LIMITED | Event Date | 2014-03-03 |
Liquidator's Name and Address: Paul Boyle and Liquidator's Name and Address: David Clements , both of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ , info@harrisons.uk.com for the attention of Liquidator's Name and Address: Karen Croston , 0161 876 4567 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STOCKFORDS RAINWATER SYSTEMS LIMITED | Event Date | |
At a General Meeting of the Company convened and held at 102 Sunlight House, Quay Street, Manchester, M3 3JZ on 3 March 2014 at 10.45 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1. That the Company be wound up voluntarily. 2. That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. Paul Boyle , (IP No. 008897) and David Clements , (IP No. 008765), Office holder capacity: Joint Liquidators of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ Philip Stafford , Office holder capacity: Chairman : | |||
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. |