STAVELEY CONSULTANTS LIMITED
Status | LIQUIDATION |
Company No. | 00049515 |
Category | Private Limited Company |
Incorporated | 24 Sep 1896 |
Age | 127 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2012 |
Years | 12 years, 3 months, 22 days |
SUMMARY
STAVELEY CONSULTANTS LIMITED is an liquidation private limited company with number 00049515. It was incorporated 127 years, 7 months, 10 days ago, on 24 September 1896 and it was dissolved 12 years, 3 months, 22 days ago, on 13 January 2012. The company address is 45 Church Street, Birmingham, B3 2RT.
Company Fillings
Restoration order of court
Date: 04 May 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 13 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2011
Action Date: 05 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2011
Action Date: 05 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-05
Documents
Change registered office address company with date old address
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Address
Type: AD01
Old address: C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG
Change date: 2010-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2010
Action Date: 05 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-05
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from first floor times place 45 pall mall london SW1Y 5GP
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 17 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 20/07/09\gbp si 10000@1=10000\gbp ic 20000/30000\
Documents
Legacy
Date: 29 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/07/09
Documents
Resolution
Date: 29 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colston LIMITED\certificate issued on 21/01/05
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: grosvenor house 149 whiteladies road bristol BS8 2RA
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Oct 1999
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 1998
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 1997
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/97; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Nov 1996
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/96; full list of members
Documents
Resolution
Date: 12 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Oct 1995
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/94; full list of members
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 24 Nov 1993
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/93; full list of members
Documents
Legacy
Date: 18 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Dec 1992
Action Date: 04 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-04
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/92; full list of members
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Sep 1991
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 11 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/91; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/90; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1989
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 23 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/09/89; full list of members
Documents
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
20 GROSVENOR PLACE,LONDON,SW1X 7HN
Number: | 09126774 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FOUNDRY WALK,KETTERING,NN14 4LS
Number: | 11027622 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 08939694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC597954 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD UNIVERSAL SERVICES L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020551 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 SOUTH LOMOND TERRACE,GLASGOW,G63 0PN
Number: | SC258162 |
Status: | ACTIVE |
Category: | Private Limited Company |