Liquidation
Company Information for STRETTON ESTATES QUEENSFERRY LIMITED
CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
STRETTON ESTATES QUEENSFERRY LIMITED | |
Legal Registered Office | |
CURRIE YOUNG LTD ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE ON TRENT ST4 4DB Other companies in CW5 | |
Company Number | 04638289 | |
---|---|---|
Company ID Number | 04638289 | |
Date formed | 2003-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 13:50:01 |
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 |
---|---|---|
MELANIE SUZANNE CHANTLER |
||
SIMON CHANTLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAKEFIELD ESTATES LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
TELFORD ROAD PROPERTIES (EP) LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2017-12-12 | |
SC WREXHAM LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
STRETTON ESTATES DEESIDE II LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
RETAIL CAPITAL AND ADVISORY LIMITED | Director | 2018-04-19 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
ROILVEST LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
STRETTON MILFORD LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
LUSTRUM RETAIL LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
MEADOW FOODS VINEGAR LIMITED | Director | 2016-09-09 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
GAME AND WILDLIFE CONSERVATION TRUST | Director | 2015-07-09 | CURRENT | 2005-09-30 | Active | |
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | Director | 2015-04-01 | CURRENT | 2006-03-07 | Active | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
MARBURY SCOT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-09-05 | |
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | Director | 2013-04-29 | CURRENT | 2013-02-26 | Liquidation | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
COBCO 735 LIMITED | Director | 2012-06-20 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
GLASCOED BUSINESS PARK LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Liquidation | |
GLASCOED INVESTMENTS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
INGREDIENT SOURCING LIMITED | Director | 2008-01-11 | CURRENT | 2005-03-29 | Liquidation | |
PENINA 251 LIMITED | Director | 2007-01-12 | CURRENT | 2006-12-13 | Liquidation | |
TELFORD ROAD PROPERTIES (EP) LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2017-12-12 | |
RHYL INVESTMENTS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SC WREXHAM LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
QUANTOCK CHEESE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Liquidation | |
TILSTON HALL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
STRETTON PALATINE (MIDDLEWICH) LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE II LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON WAKEFIELD LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
MEADOW FOODS PROTEINS LIMITED | Director | 1999-03-16 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MEADOW FOODS (HOLDINGS) LIMITED | Director | 1995-05-04 | CURRENT | 1995-05-04 | Liquidation | |
MEADOW FOODS LIMITED | Director | 1994-10-01 | CURRENT | 1992-06-05 | Active | |
MEADOW FOODS (CHESTER) LIMITED | Director | 1993-11-04 | CURRENT | 1971-09-10 | Liquidation | |
DOXEY ROAD LIMITED | Director | 1993-10-22 | CURRENT | 1919-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM C/O Currie Young Ltd Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/05/12 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 05/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-08-22 |
Appointment of Liquidators | 2016-07-28 |
Resolutions for Winding-up | 2016-07-28 |
Meetings of Creditors | 2016-07-05 |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OF DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE WELSH DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEED OF LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 STRETTON ESTATES QUEENSFERRY LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STRETTON ESTATES QUEENSFERRY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | STRETTON ESTATES QUEENSFERRY LIMITED | Event Date | 2018-08-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRETTON ESTATES QUEENSFERRY LIMITED | Event Date | 2016-07-21 |
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited at lisa.jackson@currieyoung.com or on 01782 394500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRETTON ESTATES QUEENSFERRY LIMITED | Event Date | 2016-07-21 |
At a general meeting of the Company, duly convened and held at 17 Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF on 21 July 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Steven John Currie and Robert Michael Young of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up". Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 21 July 2016 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited at lisa.jackson@currieyoung.com. Simon Chantler , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRETTON ESTATES QUEENSFERRY LIMITED | Event Date | 2016-07-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 17 Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, on 21 July 2016 at 11:25 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on 19 and 20 July 2016 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited at lisa.jackson@currieyoung.com. Simon Chantler : 29 June 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRETTON ESTATES QUEENSFERRY LIMITED | Event Date | 2013-08-27 |
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. |