Company Information for STABO CONSULTING LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
03692466
Private Limited Company
Liquidation |
Company Name | |
---|---|
STABO CONSULTING LIMITED | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in SN13 | |
Company Number | 03692466 | |
---|---|---|
Company ID Number | 03692466 | |
Date formed | 1998-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 14:54:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STABO CONSULTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE REILLY |
||
CHRISTINE REILLY |
||
CHRISTOPHER MICHAEL REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRS LONDON LIMITED | Director | 2011-03-07 | CURRENT | 1997-12-18 | Active | |
BRS FUTURES LIMITED | Director | 2002-11-12 | CURRENT | 2002-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM LANYON THINGLEY CORSHAM WILTSHIRE SN13 9QL | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE REILLY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL REILLY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL REILLY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REILLY / 31/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
RES13 | COMP NO LONGER HOLD AGM 29/02/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: THE OLD BRONTE SCHOOL 5 PARROCK ROAD GRAVESEND KENT DA12 1PY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 7TH FLOOR DURRANT HOUSE 8-13 CHISWELL STREET LONDON EC1Y 4AG | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 20/06/00 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
88(2)R | AD 06/01/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-12-28 |
Notices to Creditors | 2017-12-28 |
Proposal to Strike Off | 2000-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 41,094 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 84,561 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,472 |
Creditors and other liabilities
|
|
|
|
|
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 STABO CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 27,013 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 144,389 |
Current Assets | 2013-03-31 | £ 65,507 |
Current Assets | 2012-03-31 | £ 187,772 |
Debtors | 2013-03-31 | £ 38,494 |
Debtors | 2012-03-31 | £ 43,383 |
Shareholder Funds | 2013-03-31 | £ 35,419 |
Shareholder Funds | 2012-03-31 | £ 107,436 |
Tangible Fixed Assets | 2013-03-31 | £ 13,478 |
Tangible Fixed Assets | 2012-03-31 | £ 4,925 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STABO CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STABO CONSULTING LIMITED | Event Date | 2017-12-19 |
The Company was placed into members' voluntary liquidation on 18 December 2017 when Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 26 January 2018 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 26 January 2018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ or alternatively by email to Bristol@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by telephone on 0117 937 7133. Simon Haskew : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STABO CONSULTING LIMITED | Event Date | 2017-12-18 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 18 December 2017 Effective Date: 18 December 2017 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number 009519 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133. Christopher Michael Reilly : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STABO CONSULTING LIMITED | Event Date | 2017-12-18 |
Simon Robert Haskew and Neil Frank Vinnicombe, Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STABO CONSULTING LIMITED | Event Date | 2000-08-01 |
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. |