Liquidation
Company Information for STRATAGROUT LIMITED
SUITE 1 MARCUS HOUSE, PARK HALL BUSINESS VILLAGE, PARKHALL ROAD, STOKE-ON-TRENT, ST3 5XA,
|
Company Registration Number
02263911
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STRATAGROUT LIMITED | |||
Legal Registered Office | |||
SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARKHALL ROAD STOKE-ON-TRENT ST3 5XA Other companies in ST3 | |||
| |||
Company Number | 02263911 | |
---|---|---|
Company ID Number | 02263911 | |
Date formed | 1988-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2007 | |
Account next due | 30/07/2009 | |
Latest return | 30/11/2007 | |
Return next due | 28/12/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 10:50:51 |
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 | ||
---|---|---|---|---|
STRATAGROUT DRILLING, INC. | NV | Revoked | Company formed on the 1988-07-18 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LEANNE HARTSHORN |
||
LEIGH HARTSHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY JOHN TOTTEN |
Company Secretary | ||
PETER NOLAN |
Director | ||
GEOFFREY JOHN TOTTEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/12 FROM 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-11-18 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/09 FROM 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER | |
2.24B | Administrator's progress report to 2009-05-18 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 25/11/2008 from units 25-26 moorfields industrial estate cotes heath stafford ST21 6QY | |
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 2 | |
288a | DIRECTOR APPOINTED LEIGH HARTSHORN | |
288a | DIRECTOR APPOINTED EMMA LEANNE HARTSHORN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY TOTTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER NOLAN | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 30/11/07; no change of members | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/96 FROM: YEW TREE FARM CAPPERS LANE SANDBACH CHESHIRE CW11 0TW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/02/94 FROM: 5 KING STREET NEWCASTLE STAFFS ST5 1EW | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 5 KING STREET NEWCASTLE STAFFS ST5 1EN | |
287 | REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SD |
Appointment of Administrators | 2008-11-26 |
Petitions to Wind Up (Companies) | 2008-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | 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 STRATAGROUT LIMITED
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as STRATAGROUT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | STRATAGROUT LIMITED | Event Date | 2008-11-19 |
In the Stoke-on-Trent County Court case number 44 Martin Williamson (IP No 9222 ), DSi Services , 29 King Street, Newcastle under Lyme, Staffordshire ST5 1ER . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STRATAGROUT LIMITED | Event Date | 2008-09-17 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6996 A Petition to wind up the above-named Company of Registered Office Units 25-26 Moorfields Industrial Estate, Cotes Heath, Stafford ST21 6QY , presented on 17 September 2008 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 6 November 2008 , at 10.00 am (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 1600hours on Wednesday 5 November 2008. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref DM.) : | |||
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. |