Dissolved
Dissolved 2017-07-20
Company Information for THE POST HOUSE STAFFORD LTD
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
08443081
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | |
---|---|
THE POST HOUSE STAFFORD LTD | |
Legal Registered Office | |
OLDHAM LANCASHIRE | |
Company Number | 08443081 | |
---|---|---|
Date formed | 2013-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 18:05:21 |
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 | ||
---|---|---|---|---|
THE POST HOUSE STAFFORDSHIRE LTD | 35 GREENGATE STREET STAFFORD STAFFORDSHIRE ENGLAND ST16 2HZ | Dissolved | Company formed on the 2015-02-27 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN CRAIG FOSTER |
||
HILARY ROSE FOSTER |
||
SARAH GRACE FOSTER |
||
CLAIRE DENISE JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK MILL TRADING LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Liquidation | |
THE POST HOUSE STAFFORDSHIRE LTD | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2017-08-08 | |
MINI MISS MINI MISTER LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2018-03-20 | |
PARK35 LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Dissolved 2016-11-29 | |
PARK MILL TRADING LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Liquidation | |
THE POST HOUSE STAFFORDSHIRE LTD | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2017-08-08 | |
MINI MISS MINI MISTER LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2018-03-20 | |
FOSTERS FOLIAGE BY DESIGN LIMITED | Director | 2002-04-22 | CURRENT | 1984-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 GREENGATE STREET STAFFORD ST16 2HZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CRAIG FOSTER / 19/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 3 GREENGATE STREET STAFFORD ST16 2HZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY FOSTER / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JONES / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BLIGH / 19/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Resolutions for Winding-up | 2015-08-24 |
Appointment of Liquidators | 2015-08-24 |
Meetings of Creditors | 2015-07-31 |
Petitions to Wind Up (Companies) | 2015-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 THE POST HOUSE STAFFORD LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE POST HOUSE STAFFORD LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE POST HOUSE STAFFORD LIMITED | Event Date | 2015-08-11 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Holiday Inn Express Stafford, Acton Court, Acton Gate, Stafford, ST18 9AP on 11 August 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Robert Cooksey of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Robert Cooksey , (IP Number 9040 ), MIPA, Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 D Foster , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE POST HOUSE STAFFORD LIMITED | Event Date | 2015-08-11 |
Robert Cooksey , Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , 0161 785 3700 , mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE POST HOUSE STAFFORD LIMITED | Event Date | 2015-07-20 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the Holiday Inn Express Stafford, M6 Jct 13, Acton Court, Acton Gate, Stafford, ST18 9AP on 11 August 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. By Order of the Board | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE POST HOUSE STAFFORD LTD | Event Date | 2015-06-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4135 A Petition to wind up the above-named Company, Registration Number 08443081, of ,35 Greengate Street, Stafford, ST16 2HZ, presented on 12 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE POST HOUSE STAFFORD LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 4th April 2017 at 10:00 and 10:05 respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before the meeting. | |||
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. |