Dissolved
Dissolved 2014-02-05
Company Information for STAMFORD CONSULTING GROUP LIMITED
LONDON, EC4M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-02-05 |
Company Name | |
---|---|
STAMFORD CONSULTING GROUP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05687676 | |
---|---|---|
Date formed | 2006-01-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2014-02-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-13 17:09:46 |
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 | ||
---|---|---|---|---|
![]() |
STAMFORD CONSULTING GROUPINC | Delaware | Unknown | |
STAMFORD CONSULTING GROUP LTD | 20-22 Wenlock Road London N1 7GU | Active - Proposal to Strike off | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
ARCD ASSOCIATES LIMITED |
||
HUGH JAMES ANDREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MICHAEL MORRIS |
Director | ||
NICHOLAS WAKEFIELD |
Director | ||
PLATECARD LIMITED |
Company Secretary | ||
CHRISTOPHER ADAMS |
Director | ||
PLATECARD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRYKO LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
STAMFORD CONSUMER SEARCH LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
STAMFORD APPOINTMENTS LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
BELLVALE PROPERTIES LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Dissolved 2013-09-17 | |
CRESTDALE PROPERTIES LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Active - Proposal to Strike off | |
DELLVIEW LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
ANGEL BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2003-06-12 | Active | |
JAYBECK LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active | |
SUBEO (UK) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 3RD FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRIS | |
RES01 | ADOPT ARTICLES 28/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS WAKEFIELD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 01/03/08-24/03/08 GBP SI 4@4=16 GBP IC 200/216 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 81 PICCADILLY LONDON W1J 8HY | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/06-31/03/06 £ SI 200@1=200 £ IC 1/201 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/1000 16/02/0 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as STAMFORD CONSULTING GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STAMFORD CONSULTING GROUP LIMITED | Event Date | 2013-09-20 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named company will be held at 6-7 Ludgate Square, London, EC4M 7AS on 31 October 2013 at 11.00am and 11.30am respectively for the purposes of receiving the final report and account of the Liquidators acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the respective meetings may appoint another person to vote in his or her place and a Proxy Form is available for that purpose. Proxies to be used at the Meeting must be lodged with the Liquidator at the address shown above no later than 12.00 noon on 30 October 2013, being the business day preceding the meeting, (along with a Proof of Debt if one has not been lodged previously). Notice is also given by the Liquidator that there are insufficient funds in the liquidation therefore no dividend will be declared to any class of creditors. Mark Bassford , Liquidator : | |||
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. |