S.T.P. GROUP LIMITED

Register to unlock more data on OkredoRegister

S.T.P. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02005493

Incorporation date

31/03/1986

Size

Group

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1986)
dot icon01/03/2014
Final Gazette dissolved following liquidation
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-11-22
dot icon01/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-09-14
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-14
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon29/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-14
dot icon23/09/2009
Appointment of a voluntary liquidator
dot icon14/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/04/2009
Administrator's progress report to 2009-03-14
dot icon16/11/2008
Statement of affairs with form 2.14B
dot icon10/11/2008
Statement of administrator's proposal
dot icon22/09/2008
Appointment of an administrator
dot icon21/09/2008
Registered office changed on 22/09/2008 from watford bridge works new mills high peak derbyshire SK22 4HJ
dot icon04/09/2008
Appointment Terminated Director ronald cohen
dot icon15/07/2008
Return made up to 28/06/08; full list of members
dot icon08/07/2008
Secretary appointed mr william armstrong
dot icon30/06/2008
Appointment Terminated Director graham white
dot icon30/06/2008
Appointment Terminated Secretary graham white
dot icon27/11/2007
Director resigned
dot icon14/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Resolutions
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon01/07/2007
Return made up to 28/06/07; full list of members
dot icon05/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon25/05/2006
Group of companies' accounts made up to 2006-01-31
dot icon16/01/2006
Particulars of mortgage/charge
dot icon18/12/2005
Group of companies' accounts made up to 2005-01-31
dot icon15/12/2005
Declaration of assistance for shares acquisition
dot icon13/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/07/2005
Return made up to 28/06/05; full list of members
dot icon05/12/2004
Group of companies' accounts made up to 2004-01-31
dot icon11/07/2004
Return made up to 28/06/04; full list of members
dot icon21/01/2004
New director appointed
dot icon04/11/2003
Group of companies' accounts made up to 2003-01-31
dot icon09/07/2003
Return made up to 28/06/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon14/07/2002
Return made up to 28/06/02; full list of members
dot icon18/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon02/12/2001
Declaration of assistance for shares acquisition
dot icon26/11/2001
Declaration of assistance for shares acquisition
dot icon20/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Memorandum and Articles of Association
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon05/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon22/07/2001
Return made up to 28/06/01; full list of members
dot icon22/07/2001
Secretary's particulars changed;director's particulars changed
dot icon19/07/2000
Return made up to 28/06/00; full list of members
dot icon13/07/2000
Full group accounts made up to 2000-01-31
dot icon08/08/1999
Particulars of mortgage/charge
dot icon15/07/1999
Full group accounts made up to 1999-01-31
dot icon08/07/1999
Return made up to 28/06/99; full list of members
dot icon23/07/1998
Full group accounts made up to 1998-01-31
dot icon23/07/1998
Return made up to 28/06/98; full list of members
dot icon23/07/1998
Registered office changed on 24/07/98
dot icon04/03/1998
Particulars of mortgage/charge
dot icon22/07/1997
Return made up to 28/06/97; full list of members
dot icon22/07/1997
Registered office changed on 23/07/97
dot icon22/05/1997
Full group accounts made up to 1997-01-31
dot icon30/07/1996
Full group accounts made up to 1996-01-31
dot icon30/07/1996
Return made up to 28/06/96; full list of members
dot icon05/10/1995
Full group accounts made up to 1995-01-31
dot icon19/07/1995
Return made up to 28/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon17/07/1994
Return made up to 28/06/94; full list of members
dot icon17/07/1994
Full group accounts made up to 1994-01-31
dot icon20/06/1994
Particulars of mortgage/charge
dot icon27/07/1993
Full group accounts made up to 1993-01-31
dot icon27/07/1993
Return made up to 28/06/93; full list of members
dot icon27/07/1993
Secretary's particulars changed;director's particulars changed
dot icon09/08/1992
Full group accounts made up to 1992-01-31
dot icon09/08/1992
New director appointed
dot icon09/08/1992
Return made up to 28/06/92; full list of members
dot icon09/08/1992
Registered office changed on 10/08/92
dot icon09/08/1992
Secretary's particulars changed;director's particulars changed
dot icon09/02/1992
New director appointed
dot icon09/02/1992
New director appointed
dot icon12/01/1992
Director resigned
dot icon11/09/1991
Full group accounts made up to 1991-01-31
dot icon11/09/1991
Return made up to 28/06/91; no change of members
dot icon03/12/1990
Full group accounts made up to 1990-01-31
dot icon03/12/1990
Return made up to 31/10/90; no change of members
dot icon27/07/1989
Full accounts made up to 1989-01-31
dot icon27/07/1989
Return made up to 28/06/89; full list of members
dot icon01/09/1988
Statement of affairs
dot icon01/09/1988
Wd 30/08/88 ad 01/08/88--------- £ si 675998@1=675998 £ ic 2/676000
dot icon03/07/1988
Full accounts made up to 1988-01-31
dot icon03/07/1988
Return made up to 01/06/88; full list of members
dot icon26/06/1988
Particulars of mortgage/charge
dot icon27/01/1988
Director resigned
dot icon16/11/1987
Full accounts made up to 1987-01-31
dot icon16/11/1987
Return made up to 29/09/87; full list of members
dot icon01/09/1986
New director appointed
dot icon21/08/1986
Certificate of change of name
dot icon04/08/1986
Particulars of mortgage/charge
dot icon23/06/1986
Accounting reference date notified as 31/01
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1986
Registered office changed on 29/05/86 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ
dot icon31/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Nigel Philip
Director
01/02/1992 - Present
16
Cohen, Ronald
Director
01/02/1992 - 29/08/2008
2
White, Graham John
Director
13/03/2002 - 04/04/2008
2
Plummer, Ian Richard
Director
06/01/2004 - 05/11/2007
9
Murray, Ian Trevor
Director
01/02/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.T.P. GROUP LIMITED

S.T.P. GROUP LIMITED is an(a) Dissolved company incorporated on 31/03/1986 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.T.P. GROUP LIMITED?

toggle

S.T.P. GROUP LIMITED is currently Dissolved. It was registered on 31/03/1986 and dissolved on 01/03/2014.

Where is S.T.P. GROUP LIMITED located?

toggle

S.T.P. GROUP LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does S.T.P. GROUP LIMITED do?

toggle

S.T.P. GROUP LIMITED operates in the Manufacture of other products of wood (20.51 - SIC 2003) sector.

What is the latest filing for S.T.P. GROUP LIMITED?

toggle

The latest filing was on 01/03/2014: Final Gazette dissolved following liquidation.