STAMFORD ELECTRICAL CONTRACTORS UK LIMITED
Address
STAMFORD ELECTRICAL CONTRACTORS UK LIMITED
Classification:
Legal Information
Company Registration No.:
06774704
Incorporation Date:
16 Dec 2008
(9 Years old)
Financial Year End:
28 Feb
Capital:
£1.00
on 27 Jan 2015
For period ending:
28 Feb 2014
Filed on:
10 Mar 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
16 Dec 2014
Filed on:
27 Jan 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
26 Sep 2016
STAMFORD ELECTRICAL CONTRACTORS UK LIMITED
(Company Number 06774704)
Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by
Colsterworth, Lincoln, NG33 5NT
Principal trading address: Cedar House, Woolsthorpe Road,
Woolsthorpe by Colsterworth, Lincoln, NG33 5NT
At a General Meeting of the above named company duly convened
and held at the offices of Absolute Recovery Limited, 1st Floor, Block
A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South
Yorkshire, DN4 8QG on 16 September 2016 at 12 noon the following
resolutions were duly passed as a special and an ordinary resolution
respectively:
“That the Company be wound up voluntarily and that Stephen Penn,
of Absolute Recovery Limited, First Floor, Block A, Loversall Court,
Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be
appointed liquidator of the Company for the purposes of the winding
up.”
For further details contact: Stephen Penn, Tel: 01302 575701.
Alternative contact: Joanna Turner
Peter Aust, Chairman
26 Sep 2016
STAMFORD ELECTRICAL CONTRACTORS UK LIMITED
(Company Number 06774704)
Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by
Colsterworth, Lincoln, NG33 5NT
Principal trading address: Cedar House, Woolsthorpe Road,
Woolsthorpe by Colsterworth, Lincoln, NG33 5NT
Notice is hereby given that the Creditors of the Company are required
on or before 20 December 2016 to send their names and addresses
and particulars of their debts or claims to the Liquidator of the
Company, Stephen Penn at Absolute Recovery Limited, First Floor,
Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4
8QG. In default thereof they will be excluded from the benefit of any
distribution made before such debts are proved.
Date of Appointment: 16 September 2016. Office holder details:
Stephen Penn (IP No. 6899) of Absolute Recovery Limited, First Floor,
Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4
8QG
For further details contact: Stephen Penn, Tel: 01302 575701.
Alternative contact: Joanna Turner
Stephen Penn, Liquidator
19 September 2016
26 Sep 2016
Company Number: 06774704
Name of Company: STAMFORD ELECTRICAL CONTRACTORS UK
LIMITED
Nature of Business: Electrical contractors
Type of Liquidation: Creditors
Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by
Colsterworth, Lincoln, NG33 5NT
Principal trading address: Cedar House, Woolsthorpe Road,
Woolsthorpe by Colsterworth, Lincoln, NG33 5NT
Stephen Penn, of Absolute Recovery Limited, First Floor, Block A,
Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG.
Office Holder Number: 6899.
For further details contact: Stephen Penn, Tel: 01302 575701.
Alternative contact: Joanna Turner
Date of Appointment: 16 September 2016
By whom Appointed: Members and Creditors
14 Sep 2016
STAMFORD ELECTRICAL CONTRACTORS UK LIMITED
(Company Number 06774704)
Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by
Colsterworth, Lincoln, NG33 5NT
Principal trading address: Cedar House, Woolsthorpe Road,
Woolsthorpe by Colsterworth, Lincoln, NG33 5NT
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986 that a meeting of the creditors of the above named
Company will be held at the offices of Absolute Recovery Limited,
First Floor, Block A, Loversall Court, Clayfields, Tickhill Road,
Doncaster, DN4 8QG on 16 September 2016 at 12.30 pm for the
purposes mentioned in Sections 99, 100 and 101 of the said Act. A
list of the names and address of the Company’s creditors will be
available for inspection free of charge at the offices of Absolute
Recovery Limited, First Floor, Block A, Loversall Court, Clayfields,
Tickhill Road, Doncaster, DN4 8QG, on the two business days
preceding the meeting between the hours of 10.00 am and 4.00 pm.
For further details contact: Tel: 01302 572715. Alternative contact:
Luke Blay.
Peter Aust, Director
07 September 2016
7 Sep 2016
LIMITED
(Company Number 06774704)
and in the Matter of the INSOLVENCY ACT 1986
A petition to wind up the above named Company of Cedar House,
Woolsthorpe Road, Woolsthorpe By Colsterworth, Lincoln,
Lincolnshire NG33 5NT presented on 27 July 2016 by EDMUNDSON
ELECTRICAL LIMITED of Edmundson House, Tatton Street,
Knutsford, Cheshire WA16 6AY, claiming to be a Creditor of the
Company, will be heard at Manchester Civil Justice Centre, 1 Bridge
Street West, Manchester M60 9DJ on 19 September 2016 at 1000
hours (or as soon thereafter as the Petition can be heard).
Any person intending to appear on the hearing of the Petition
(whether to support or oppose it) must give notice of intention to do
so to the Petitioner or its Solicitor in accordance with rule 4.16 by
16:00 hours on 16 September 2016
Solicitor’s name: Hill Dickinson LLP, Hill Dickinson LLP 50 Fountain
Street, Manchester, M2 2AS, Telephone: 0161 817 7200, Fax: 0161
817 7201, Email: michael.woolley@hilldickinson.com. Reference
Number: MWO 1097164.295
2 September 2016
Recently Filed Documents - 21 available
- Annual Accounts For Year Ended 28 Feb 14 - £4.99
- Annual Return As At 16 Dec 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 28 Feb 13 - £4.99
- Annual Return As At 16 Dec 13 (not accounts) - £4.99
- Appointment of director - £4.99
Directors and Secretaries
David Aust | |
11 Feb 2013 ⇒ Present ( 5 Years ) | Director |
Peter Aust | |
4 Feb 2013 ⇒ Present ( 5 Years ) | Director |
Christine Aust | |
1 Jan 2009 ⇒ Present ( 9 Years ) | Company Secretary |
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
28 Feb 2014 | 10 Mar 2015 | 13 |
28 Feb 2013 | 10 Feb 2014 | 12 |
29 Feb 2012 | 3 Dec 2012 | 10 |
28 Feb 2011 | 29 Nov 2011 | 9 |
28 Feb 2010 | 18 Oct 2010 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 28 Feb 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Same Post Code
- BROOKE LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
- FGG LIMITED
- MDF PLANT SERVICES LIMITED
- RAPTOR ELECTRICAL SERVICES LIMITED
- More...
Activity
This company viewed 6 times in the last few years