STAT-PLUS GROUP LIMITED

STAT-PLUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAT-PLUS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01071698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STAT-PLUS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STAT-PLUS GROUP LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAT-PLUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAT-PLUS-DFFICE LIMITEDSep 13, 1972Sep 13, 1972

    What are the latest accounts for STAT-PLUS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STAT-PLUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2021

    11 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 27, 2020

    2 pagesAD01

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officeteam 2 Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 010716980013, created on Nov 23, 2018

    58 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 010716980008 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Jonathan Paul Moulton as a person with significant control on Jun 09, 2017

    2 pagesPSC04

    Who are the officers of STAT-PLUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    British44140850002
    HORNE, Stephen James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishChief Executive256352360001
    OATES, Richard John
    500 Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Director
    500 Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    United KingdomBritishCommercial Director198603960001
    GORTY, Peter
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    Secretary
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    British4260150001
    LOFTUS, Michael Anthony
    Halcyone
    The Hydons Salt Lane
    GU8 4DD Hydestyle
    Surrey
    Secretary
    Halcyone
    The Hydons Salt Lane
    GU8 4DD Hydestyle
    Surrey
    BritishCompany Director95081240001
    THOMPSON, Keith Richard
    71 Ash Road
    SM3 9LA Sutton
    Surrey
    Secretary
    71 Ash Road
    SM3 9LA Sutton
    Surrey
    British53513550001
    ARNOLD, Richard Norman
    20 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    Director
    20 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    BritishCompany Director13701890001
    BIRD, Derek Charles
    High Corner
    The Warren
    KT21 5SL Ashtead
    Surrey
    Director
    High Corner
    The Warren
    KT21 5SL Ashtead
    Surrey
    BritishCompany Director38071820001
    GORTY, Peter
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    Director
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    BritishSolicitor4260150001
    LAWSON, Philip Andrew
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishCompany Director50604220003
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritishAccountant68152930001
    LOFTUS, Michael Anthony
    Halcyone
    The Hydons Salt Lane
    GU8 4DD Hydestyle
    Surrey
    Director
    Halcyone
    The Hydons Salt Lane
    GU8 4DD Hydestyle
    Surrey
    United KingdomBritishCompany Director95081240001
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritishAccountant93679470001
    MOBBS, Andrew Graham
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishGroup Finance Director175045450001
    OLDROYD, Christopher Graham
    KT13
    Director
    KT13
    EnglandBritishDirector56464730001
    PERLIN, Howard Stephen
    66 Hawtrey Road
    NW3 3SS London
    Director
    66 Hawtrey Road
    NW3 3SS London
    United KingdomBritishChartered Accountant38467390001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritishDirector33925450006
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglishAccountant47246600001
    WHITEWAY, Jeffrey Michael
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    EnglandBritishDirector14385570002

    Who are the persons with significant control of STAT-PLUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Officeteam 2 Group Limited
    500 Purley Way
    CR0 4NZ Croydon
    C/O Officeteam Unit 4
    England
    Apr 06, 2016
    500 Purley Way
    CR0 4NZ Croydon
    C/O Officeteam Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03185023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STAT-PLUS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2018
    Delivered On Nov 29, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
    Transactions
    • Nov 29, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 20, 2015
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2014
    Delivered On Aug 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 20, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 17, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
    Created On Apr 30, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 10, 1980
    Delivered On Jan 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or statplus (law stationery) limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (with trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1980Registration of a charge
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 1974
    Delivered On Aug 28, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed plant and machinery and all buildings fixtures by way of fixed and floating charges. (See doc 18 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1974Registration of a charge
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)

    Does STAT-PLUS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0