Dissolved 2016-05-08
Company Information for STRETFORD GROUP SERVICES LIMITED
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
06510558
Private Limited Company
Dissolved Dissolved 2016-05-08 |
Company Name | ||
---|---|---|
STRETFORD GROUP SERVICES LIMITED | ||
Legal Registered Office | ||
PRESTON LANCASHIRE PR5 Other companies in PR5 | ||
Previous Names | ||
|
Company Number | 06510558 | |
---|---|---|
Date formed | 2008-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 14:22:24 |
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 |
---|---|---|
GUY KEVIN DE VRIES |
||
JONATHAN IRWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KENNETH BESWICK |
Director | ||
MARK BERNARD FRANCKEL |
Director | ||
ROY PICKVANCE |
Director | ||
DAVID GARETH ROBERTS |
Director | ||
ROY PICKVANCE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARS INTERNATIONAL HERITAGE LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
FAIRLIGHT CAPITAL LIMITED | Director | 2016-06-11 | CURRENT | 2014-12-22 | Active | |
ONYX PERFORMANCE VEHICLES LIMITED | Director | 2013-12-16 | CURRENT | 2013-08-23 | Active - Proposal to Strike off | |
ONYX RACE ENGINEERING LIMITED | Director | 2013-02-16 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
VIRAGE VITESSE LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM TRIMITE HOUSE SALISBURY ROAD UXBRIDGE MIDDLESEX UB8 2RZ ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM TRIMITE HOUSE ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SD | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BESWICK | |
AP01 | DIRECTOR APPOINTED MR GUY KEVIN DE VRIES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL | |
AP01 | DIRECTOR APPOINTED ANDREW KENNETH BESWICK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 16/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY PICKVANCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY PICKVANCE | |
RES15 | CHANGE OF NAME 14/03/2011 | |
CERTNM | COMPANY NAME CHANGED STRETFORD LIMITED CERTIFICATE ISSUED ON 04/04/11 | |
RES15 | CHANGE OF NAME 14/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JONATHAN IRWIN | |
AP01 | DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM C/O TRIMITE LIMITED, ARUNDEL ROAD, UXBRIDGE MIDDLESEX UB8 2SD | |
88(2) | AD 20/02/08 GBP SI 1@1=1 GBP IC 1/2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 10/10/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-30 |
Notices to Creditors | 2015-01-22 |
Appointment of Liquidators | 2014-12-19 |
Meetings of Creditors | 2014-02-11 |
Appointment of Administrators | 2014-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 STRETFORD GROUP SERVICES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | GATEWAY BUREAU SERVICES LIMITED | 2010-02-20 | Outstanding |
We have found 1 mortgage charges which are owed to STRETFORD GROUP SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STRETFORD GROUP SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STRETFORD GROUP SERVICES LIMITED | Event Date | 2015-01-20 |
Notice is hereby given that the Creditors of the above named Company are required on or before 12 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators of the said Company, M J Colman of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 8 December 2014. Office Holder details: M J Colman and J M Titley (IP Nos. 9721 and 8617) of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DA. For further details contact: M J Colman, Email: megan.singleton@leonardcurtis.co.uk Tel: 01772 646180. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRETFORD GROUP SERVICES LIMITED | Event Date | 2014-12-08 |
M J Coleman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : For further details contact: M J Coleman, Email: megan.singleton@leonardcurtis.co.uk Tel: 01772 646180 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STRETFORD GROUP SERVICES LIMITED | Event Date | 2014-12-08 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 29 January 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 December 2014 Office Holder details: M J Colman , (IP No. 9721) and J M Titley , (IP No. 8617) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA . For further details contact: M J Colman on email: recovery@leonardcurtis.co.uk or on tel: 01772 646180. M J Colman , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STRETFORD GROUP SERVICES LIMITED | Event Date | 2014-01-03 |
In the Manchester District Registry of the High Court case number 4369 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRETFORD GROUP SERVICES LIMITED | Event Date | |
In the High Court Manchester District Registry case number 4369 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial creditors’ meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators’ remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 24 February 2014. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators’ office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’ office. Date of appointment: 3 January 2014. Office Holder details: M J Colman and J M Titley (IP Nos. 9721 and 8617), both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DA. Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180. M J Colman and J M Titley , Joint Administrators : | |||
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. |