Company Information for A STEPHENSON LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
05085785
Private Limited Company
Liquidation |
Company Name | |
---|---|
A STEPHENSON LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA16 | |
Company Number | 05085785 | |
---|---|---|
Company ID Number | 05085785 | |
Date formed | 2004-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:02:15 |
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 | ||
---|---|---|---|---|
A STEPHENSON KT LIMITED | 152 LAWRENCE HILL BRISTOL BS5 0DN | Active - Proposal to Strike off | Company formed on the 2017-04-25 | |
A STEPHENSON LIMITED | Unknown | |||
A STEPHENSON WALLACE PC | Georgia | Unknown | ||
A STEPHENSON WALLACE P.C | Georgia | Unknown | ||
A STEPHENSON FILM LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BOX |
||
DAVID BOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE STEPHENSON |
Company Secretary | ||
JULIE STEPHENSON |
Director | ||
RODNEY ALEXANDER STEPHENSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Unit 1 Eden Commercial Park Cross Croft Ind. Estate Appleby-in-Westmorland Cumbria CA16 6HX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR08 | ||
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Box on 2013-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE STEPHENSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE STEPHENSON | |
AP03 | Appointment of Mr David Box as company secretary | |
AP01 | DIRECTOR APPOINTED MR DAVID BOX | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 1 APPLEBY BUSINESS PARK APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEXANDER STEPHENSON / 17/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEXANDER STEPHENSON / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE STEPHENSON / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 23 BOROUGHGATE APPLEBY CUMBRIA CA16 6XF | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/03/04--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1045474 | Expired |
Appointment of Liquidators | 2017-10-18 |
Resolutions for Winding-up | 2017-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MR RODNEY STEPHENSON |
|
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 A STEPHENSON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria 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 | A STEPHENSON LIMITED | Event Date | 2017-10-09 |
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP, Mike Kienlen Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. : Alternative Contact: Donna McLeod 01228 690200 email: insolvency@armstrongwatson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A STEPHENSON LIMITED | Event Date | 2017-10-09 |
Notice is hereby given that the following written resolutions were passed on 09 October 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Daryl Warwick and Mike Kienlen be appointed as Joint Liquidators for the purposes of such voluntary winding up. Contact details: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. Alternative Contact: Donna McLeod 01228 690200 email: insolvency@armtrongwatson.co.uk David Box - Director : | |||
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. |