Company Information for STEVE & SONS LIMITED
ROBSON SCOTT ASSOCIATES LTD, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
06547812
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEVE & SONS LIMITED | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES LTD 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in CH46 | |
Company Number | 06547812 | |
---|---|---|
Company ID Number | 06547812 | |
Date formed | 2008-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 15:20:22 |
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 | ||
---|---|---|---|---|
STEVE & SONS CONSULTING & INVESTMENTS LTD. | 1 COVENTRY HILLS DR NE CALGARY ALBERTA T3K 5W2 | Active | Company formed on the 2012-05-24 | |
Steve & Sons Auto Glass "LLC" | 1707 Sheridan Rd Pueblo CO 81001 | Good Standing | Company formed on the 2016-04-17 | |
STEVE & SONS AUTO SALES, INC. | 2641 EAST ATLANTIC BOULEVARD POMPANO BEACH FL 33062 | Inactive | Company formed on the 1985-09-05 | |
STEVE & SONS LIMITED | Unknown | |||
STEVE & SONS POOLS LLC | 1071 CYPRESS STREET APALACHICOLA FL 32320 | Active | Company formed on the 2019-06-24 | |
Steve & Sons, Inc. | 3006 MERIDIAN ST NW HUNTSVILLE, AL 35811 | Active | Company formed on the 2002-10-09 | |
STEVE & SONS PLUMBING LLC | 15236 WESTMINSTER AVE CLEARWATER FL 33760 | Active | Company formed on the 2020-09-15 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARGARET PITTS |
||
CHRISTINE MARGARET PITTS |
||
STEVEN LAWRENCE PITTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES PITTS |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 CARR GATE MORETON WIRRAL CHESHIRE CH46 6EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PITTS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAWRENCE PITTS / 20/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PITTS / 20/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PITTS / 20/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PITTS / 20/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 25/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTINE MARGARET PITTS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT CHARLES PITTS | |
88(2) | AD 28/03/08 GBP SI 100@1=100 GBP IC 1/101 | |
288a | SECRETARY APPOINTED CHRISTINE MARGARET PITTS | |
288a | DIRECTOR APPOINTED STEVEN LAWRENCE PITTS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD | |
288b | APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-04-27 |
Appointment of Liquidators | 2018-04-27 |
Meetings of Creditors | 2018-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 STEVE & SONS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STEVE & SONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STEVE & SONS LIMITED | Event Date | 2018-04-24 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 24 April 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 S. Pitts, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEVE & SONS LIMITED | Event Date | 2018-04-24 |
Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STEVE & SONS LIMITED | Event Date | 2018-04-13 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 24 April 2018 at 10.15am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950 , or by email at admin@robsonscott.co.uk . : | |||
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. |