Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRETTON ESTATES QUEENSFERRY LIMITED
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
04638289
Private Limited Company
Liquidation

Company Overview

About Stretton Estates Queensferry Ltd
STRETTON ESTATES QUEENSFERRY LIMITED was founded on 2003-01-15 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Stretton Estates Queensferry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON ESTATES QUEENSFERRY LIMITED
Is this data useful to you?
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.

Company Officers of STRETTON ESTATES QUEENSFERRY LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUZANNE CHANTLER
Company Secretary 2003-01-15
SIMON CHANTLER
Director 2003-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUZANNE CHANTLER WAKEFIELD ESTATES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Active
MELANIE SUZANNE CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER SC WREXHAM LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
MELANIE SUZANNE CHANTLER SC DEESIDE 104 LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
MELANIE SUZANNE CHANTLER SC WINSFORD LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE II LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES SALTNEY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE LIMITED Company Secretary 1996-06-10 CURRENT 1996-05-17 Liquidation
MELANIE SUZANNE CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Company Secretary 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Liquidation
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Liquidation
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Liquidation
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-20
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-12-104.40Notice of ceasing to act as a voluntary liquidator
2017-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2017-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM C/O Currie Young Ltd Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP
2016-09-084.20Volunatary liquidation statement of affairs with form 4.19
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2016-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0105/01/14 ANNUAL RETURN FULL LIST
2013-08-28DISS40Compulsory strike-off action has been discontinued
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-26AA01Previous accounting period shortened from 31/05/12 TO 30/05/12
2013-01-17AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-01AR0105/01/12 ANNUAL RETURN FULL LIST
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-19AR0105/01/11 ANNUAL RETURN FULL LIST
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-29AR0105/01/10 FULL LIST
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2009-01-07363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-01363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-31363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18244DELIVERY EXT'D 3 MTH 31/05/04
2004-11-17225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-0988(2)RAD 25/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to STRETTON ESTATES QUEENSFERRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-22
Appointment of Liquidators2016-07-28
Resolutions for Winding-up2016-07-28
Meetings of Creditors2016-07-05
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against STRETTON ESTATES QUEENSFERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OF DEPOSIT 2007-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-11-07 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-10-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-10-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-02-11 Outstanding THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2005-02-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-24 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2004-11-24 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OF DEPOSIT 2004-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31

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

Intangible Assets
Patents
We have not found any records of STRETTON ESTATES QUEENSFERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRETTON ESTATES QUEENSFERRY LIMITED
Trademarks
We have not found any records of STRETTON ESTATES QUEENSFERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRETTON ESTATES QUEENSFERRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STRETTON ESTATES QUEENSFERRY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STRETTON ESTATES QUEENSFERRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTRETTON ESTATES QUEENSFERRY LIMITEDEvent Date2018-08-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRETTON ESTATES QUEENSFERRY LIMITEDEvent Date2016-07-21
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 TypeResolutions for Winding-up
Defending partySTRETTON ESTATES QUEENSFERRY LIMITEDEvent Date2016-07-21
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 TypeMeetings of Creditors
Defending partySTRETTON ESTATES QUEENSFERRY LIMITEDEvent Date2016-07-05
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 TypeProposal to Strike Off
Defending partySTRETTON ESTATES QUEENSFERRY LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRETTON ESTATES QUEENSFERRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRETTON ESTATES QUEENSFERRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.