Dissolved
Dissolved 2014-03-02
Company Information for S.T.P. GROUP LIMITED
100 BARBIROLLI SQUARE, MANCHESTER, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-03-02 |
Company Name | |
---|---|
S.T.P. GROUP LIMITED | |
Legal Registered Office | |
100 BARBIROLLI SQUARE MANCHESTER | |
Company Number | 02005493 | |
---|---|---|
Date formed | 1986-04-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-01-31 | |
Date Dissolved | 2014-03-02 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-18 02:21:02 |
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 |
---|---|---|
WILLIAM ARMSTRONG |
||
IAN TREVOR MURRAY |
||
NIGEL PHILIP OAKES |
||
NORMAN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD COHEN |
Director | ||
GRAHAM JOHN WHITE |
Company Secretary | ||
GRAHAM JOHN WHITE |
Director | ||
IAN RICHARD PLUMMER |
Director | ||
RONALD COHEN |
Company Secretary | ||
GEOFFREY ROBERT GOULD |
Company Secretary | ||
GEOFFREY ROBERT GOULD |
Director | ||
IAN TREVOR MURRAY |
Director | ||
PATRICIA OLIVER |
Director | ||
WILLIAM ARTHUR OLIVER |
Director | ||
FRANK WARBURTON |
Director | ||
ANN ALICE WATERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STP JOINERY GROUP LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2007-09-28 | Dissolved 2013-09-03 | |
PORTAFLOR LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1970-06-05 | Active - Proposal to Strike off | |
CREATIVE SUPPLY SOLUTIONS LTD | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
STERIZAR LIMITED | Director | 2008-08-28 | CURRENT | 2006-11-02 | Active | |
STP JOINERY GROUP LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-28 | Dissolved 2013-09-03 | |
PORTAFLOR LIMITED | Director | 2001-11-08 | CURRENT | 1970-06-05 | 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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM WATFORD BRIDGE WORKS NEW MILLS HIGH PEAK DERBYSHIRE SK22 4HJ | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD COHEN | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR WILLIAM ARMSTRONG | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM WHITE | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM WHITE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2013-10-23 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | ENDLESS (STP) LLP | |
DEBENTURE | Outstanding | ENDLESS (STP) LLP | |
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | Outstanding | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC ON BEHALF OF ITSELF AND AS TRUSTEE FOR OTHER SECURED PARTIES | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE AND TRUSTEE FOR ALL ANDEACH OF THE SECURITY TRUSTEE, THE BANK AND NWDCINVESTMENTS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as S.T.P. GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | S.T.P. GROUP LIMITED | Event Date | 2013-10-18 |
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named company will be held at the offices of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY on Friday 22 November 2013 at 11.00 am and 11.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Liquidators at Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY not later than 12.00 noon of 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. |