Company Information for STACI UK LIMITED
16 Oxford Court, Bishopsgate, Manchester, M2 3WQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
STACI UK LIMITED | |
Legal Registered Office | |
16 Oxford Court Bishopsgate Manchester M2 3WQ | |
Company Number | 10197503 | |
---|---|---|
Company ID Number | 10197503 | |
Date formed | 2016-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | ||
Return next due | 21/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-08-06 12:01:00 |
Companies House |
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 | ||
---|---|---|---|---|
STACI UK LIMITED | CAPITAL HOUSE 85 KING WILLIAM STREET 85 KING WILLIAM STREET LONDON EC4N 7BL | Dissolved | Company formed on the 1999-02-24 |
Officer | Role | Date Appointed |
---|---|---|
MARK JONES |
||
BRIGITTE CLAVIER |
||
MARK ANDREW JONES |
||
THOMAS GUY ALEXANDRE MORTIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DU PLOOY |
Company Secretary | ||
RICHARD HOWARD BEAL |
Director | ||
EYMERIC DE PELLEPORT BURETE |
Director | ||
MATTHEW MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL DAVIES AND ASSOCIATES LIMITED | Director | 2018-06-07 | CURRENT | 1987-09-16 | Active | |
P.O.S. DIRECT LIMITED | Director | 2018-06-07 | CURRENT | 1991-02-04 | Liquidation | |
PIXEL INSPIRATION HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2007-08-28 | Active | |
P.O.S. DIRECT LIMITED | Director | 2014-12-19 | CURRENT | 1991-02-04 | Liquidation | |
WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED | Director | 2013-07-31 | CURRENT | 2006-03-24 | Liquidation | |
MICHAEL DAVIES AND ASSOCIATES LIMITED | Director | 2009-01-01 | CURRENT | 1987-09-16 | Active | |
WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED | Director | 2018-06-07 | CURRENT | 2006-03-24 | Liquidation | |
PIXEL INSPIRATION HOLDINGS LIMITED | Director | 2018-06-07 | CURRENT | 2007-08-28 | Active | |
MICHAEL DAVIES AND ASSOCIATES LIMITED | Director | 2018-06-07 | CURRENT | 1987-09-16 | Active | |
P.O.S. DIRECT LIMITED | Director | 2018-06-07 | CURRENT | 1991-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-12 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM Mda Client Support Centre Blackamoor Road Guide Blackburn BB1 2LG England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
PSC07 | CESSATION OF STACI AS A PERSON OF SIGNIFICANT CONTROL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-09 GBP 1 | |
CAP-SS | Solvency Statement dated 31/12/19 | |
RES06 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE CLAVIER | |
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
PSC07 | CESSATION OF TATE BUSINESS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM 29 Verey Road Verey Road Woodside Estate Dunstable Bedfordshire LU5 4TT England | |
AP03 | Appointment of Mr Mark Jones as company secretary on 2018-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EYMERIC DE PELLEPORT BURETE | |
TM02 | Termination of appointment of Steven Du Plooy on 2018-06-28 | |
AP01 | DIRECTOR APPOINTED MR MARK JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 50 | |
SH01 | 22/09/16 STATEMENT OF CAPITAL GBP 50.000 | |
RES13 | RE DES 100 ORD SHA HELD BY B SHARES 22/09/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR EYMERIC DE PELLEPORT BURETE | |
AP01 | DIRECTOR APPOINTED MRS BRIGITTE CLAVIER | |
AP01 | DIRECTOR APPOINTED MR THOMAS GUY ALEXANDRE MORTIER | |
AA01 | CURRSHO FROM 31/05/2017 TO 31/12/2016 | |
AP03 | SECRETARY APPOINTED MR STEVEN DU PLOOY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-05-15 |
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 52219 - Other service activities incidental to land transportation, n.e.c.
|
|
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 STACI UK LIMITED
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as STACI UK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STACI UK LIMITED | Event Date | 2020-05-15 |
Name of Company: STACI UK LIMITED Company Number: 10197503 Nature of Business: Logistics Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ Type of Liquidation: Members Date of Appoin… | |||
Initiating party | Event Type | Notices to | |
Defending party | STACI UK LIMITED | Event Date | 2020-05-15 |
Initiating party | Event Type | Resolution | |
Defending party | STACI UK LIMITED | Event Date | 2020-05-15 |
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. |