Company Information for S250 LIMITED
5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
05652967
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
S250 LIMITED | ||
Legal Registered Office | ||
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in TW2 | ||
Previous Names | ||
|
Company Number | 05652967 | |
---|---|---|
Company ID Number | 05652967 | |
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:04:20 |
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 | ||
---|---|---|---|---|
S250 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNETTE CHAGGER |
||
BAHADER CHAGGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM MARCUS CHAGGER |
Director | ||
ROBERT JOHN STEWART |
Director | ||
MARK MORRIS |
Director | ||
RICHARD ALFRED DAVIS |
Company Secretary | ||
RICHARD ALFRED DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANEX FABRICATIONS LIMITED | Director | 2004-11-29 | CURRENT | 1977-07-07 | Active | |
JBL FURNITURE INTERIORS AND DESIGN LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
CORPORATE FURNITURE & INTERIORS LIMITED | Director | 1997-01-15 | CURRENT | 1997-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
COCOMP | ORDER OF COURT TO WIND UP | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/07/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES15 | CHANGE OF NAME 24/08/2016 | |
CERTNM | COMPANY NAME CHANGED STEELTAK FABRICATIONS LIMITED CERTIFICATE ISSUED ON 09/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM BISHOP HOUSE, 28 SECOND CROSS ROAD, TWICKENHAM MIDDLESEX TW2 5RF | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CHAGGER | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM MARCUS CHAGGER | |
AP03 | SECRETARY APPOINTED MRS JACQUELINE ANNETTE CHAGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STEWART / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MORRIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED DAVIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAHADER CHAGGER / 12/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/12/05--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-09-28 |
Petitions | 2017-08-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 88,198 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 352,014 |
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 S250 LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 30 |
Current Assets | 2013-01-01 | £ 388,625 |
Debtors | 2013-01-01 | £ 120,259 |
Fixed Assets | 2013-01-01 | £ 21,955 |
Shareholder Funds | 2013-01-01 | £ 29,632 |
Stocks Inventory | 2013-01-01 | £ 268,336 |
Tangible Fixed Assets | 2013-01-01 | £ 21,953 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
grants |
Breckland 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 | Winding-Up Orders | |
---|---|---|---|
Defending party | S250 LIMITED | Event Date | 2017-09-22 |
In the High Court Of Justice case number 005794 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | S250 LIMITED | Event Date | 2017-08-30 |
In the High Court of Justice In the matter of the Insolvency Act 1986 A Petition to wind up the above named Company of 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD presented on 3 August 2017 by Lynn Gibson as Supervisor of the CVA of S250 Limited of 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD will be heard at Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 September 2017 at 11.30 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 of oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 7.14 by 16.00 hours on 21 September 2017. Ag LF51599 | |||
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. |