Liquidation
Company Information for JAMES STOTT & SONS (ELECTRICAL) LIMITED
YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
00319879
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES STOTT & SONS (ELECTRICAL) LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in L19 | |
Company Number | 00319879 | |
---|---|---|
Company ID Number | 00319879 | |
Date formed | 1936-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 13:05:26 |
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 | ||
---|---|---|---|---|
JAMES STOTT & SONS (ELECTRICAL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE ANN BEGLEY |
||
LESLEY JANE HELM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORIS MARIE DUGDALE |
Company Secretary | ||
DORIS MARIE DUGDALE |
Director | ||
RONALD CLARKE |
Director | ||
JAMES THOMAS MOORE |
Director | ||
JESSIE CLARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM 19 Darby Road Liverpool Merseyside L19 9BP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY'S ISSUED SHARE CAPITAL BE REALLOCATED 20/04/2015 | |
RES01 | ADOPT ARTICLES 13/05/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS DUGDALE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DORIS DUGDALE | |
SH03 | Purchase of own shares | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AR01 | 31/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 8 ELDER GARDENS LIVERPOOL MERSEYSIDE L19 9DJ | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE HELM / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DORIS MARIE DUGDALE / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN BEGLEY / 05/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CLARKE | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 80 DUKE STREET LIVERPOOL 1 5AA | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363a | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-11-03 |
Notices to Creditors | 2017-11-03 |
Resolutions for Winding-up | 2017-11-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 JAMES STOTT & SONS (ELECTRICAL) LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as JAMES STOTT & SONS (ELECTRICAL) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JAMES STOTT & SONS (ELECTRICAL) LIMITED | Event Date | 2017-10-27 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 26 October 2017, are required, on or before 30 November 2017 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Robert Evans on tel: 0151 236 4331 or by email at: be@parkinsbooth.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAMES STOTT & SONS (ELECTRICAL) LIMITED | Event Date | 2017-10-26 |
Ian C Brown and John P Fisher both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . For further details contact Robert Evans on tel: 0151 236 4331 or by email at: be@parkinsbooth.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAMES STOTT & SONS (ELECTRICAL) LIMITED | Event Date | 2017-10-26 |
At a General Meeting of the above-named Company, duly convened and held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 26 October 2017 at 3.15 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ian C Brown (IP No 8621) and John P Fisher (IP No 9420) both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: Robert Evans on telephone 0151 236 4331, or by email at be@parkinsbooth.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. |