Liquidation
Company Information for STADIA SAFE LIMITED
POPPLETON & APPLEBY, 35 LUDGATE HILL, BIRMINGHAM, B3 1EH,
|
Company Registration Number
02431774
Private Limited Company
Liquidation |
Company Name | |
---|---|
STADIA SAFE LIMITED | |
Legal Registered Office | |
POPPLETON & APPLEBY 35 LUDGATE HILL BIRMINGHAM B3 1EH Other companies in B3 | |
Company Number | 02431774 | |
---|---|---|
Company ID Number | 02431774 | |
Date formed | 1989-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2006 | |
Account next due | 31/03/2008 | |
Latest return | 12/10/2006 | |
Return next due | 09/11/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:19:59 |
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 |
---|---|---|
DAVID LEE |
||
PAUL STUART CLEUGH |
||
DAVID BERNARD DEVALL |
||
DAVID LEE |
||
JAMES JOHN PHILLIPS |
||
ROGER STANFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM COOPER |
Director | ||
ELIZABETH BRINDLEY ROBBINS |
Director | ||
IAN BROWN |
Director | ||
IAN NEALE |
Director | ||
PAUL ROBERTS |
Director | ||
GRAHAM COOPER |
Director | ||
JOHN EVERARD MOORE |
Director | ||
GORDON RAY CHISLETT |
Director | ||
CLAIR ZOE FINNIGAN |
Director | ||
DAVID GRAHAM RADBURN |
Director | ||
HOWARD MALCOLM KERRY |
Director | ||
ANTHONY OWEN SANDY |
Director | ||
JOHN EDWARD WILSON |
Director | ||
RALPH THEODORE NOLLETT |
Director | ||
PHILIP BETTISON CLAYTON |
Director | ||
ROGER STANFORD |
Director | ||
ANTHONY OWEN SANDY |
Director | ||
PHILIP BETTISON CLAYTON |
Director | ||
PAUL STUART CLEUGH |
Director | ||
ANTHONY VICTOR GREENWOOD |
Director | ||
HOWARD MALCOLM KERRY |
Director | ||
JAMES JOHN PHILLIPS |
Director | ||
ANTHONY JOHN THACKER |
Director | ||
GORDON RAY CHISLETT |
Director | ||
DAVID LEE |
Director | ||
JOHN MOORE |
Director | ||
DAVID GRAHAM RADBURN |
Director | ||
BRENDAN DODD |
Director | ||
JOHN HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS WINDOWS AND DOORS LTD | Director | 2006-01-20 | CURRENT | 2001-05-16 | Active | |
G W (COVENTRY) LIMITED | Director | 1999-11-04 | CURRENT | 1999-11-04 | Dissolved 2014-03-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-24 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2009 | |
287 | Registered office changed on 01/07/2008 from liberty way attleborough fields ind est nuneaton warwickshire CV11 6RR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH ROBBINS | |
288b | APPOINTMENT TERMINATE, DIRECTOR CLIFFORD JOHN HOLMES LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN NEALE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ROBERTS | |
288a | DIRECTOR APPOINTED IAN NEALE | |
288a | DIRECTOR APPOINTED IAN BROWN | |
288a | DIRECTOR APPOINTED PAUL ROBERTS | |
288a | DIRECTOR APPOINTED ELIZABETH BRINDLEY ROBBINS | |
288a | DIRECTOR APPOINTED GRAHAM COOPER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID LEE / 04/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM NUNEATON BORO AFC MANOR PARK,BEAUMONT ROAD NUNEATON WARWICKSHIRE CV11 5HD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/02/05--------- £ SI 214@1=214 £ IC 58786/59000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/01/04-19/03/04 £ SI 4900@1=4900 £ IC 53886/58786 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NUNEATON AND BEDWORTH BOROUGH COUNCIL | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | EDWARD JOHN STOCKER | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | JS BLOOR (TAMWORTH) LIMITED | |
LEGAL CHARGE | Satisfied | J S BLOOR (MEASHAM) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BASS BREWERS LIMITED | |
LEGAL CHARGE | Satisfied | NUNEATON BOROUGH ASSOCIATION FOOTBALL CLUB LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (9261 - Operate sports arenas & stadiums) as STADIA SAFE LIMITED are:
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. |