STAT-PLUS GROUP LIMITED
Overview
Company Name | STAT-PLUS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01071698 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAT-PLUS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
STAT-PLUS-DFFICE LIMITED | Sep 13, 1972 | Sep 13, 1972 |
What are the latest accounts for STAT-PLUS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for STAT-PLUS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 11 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Officeteam 2 Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 010716980013, created on Nov 23, 2018 | 58 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 010716980008 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Jonathan Paul Moulton as a person with significant control on Jun 09, 2017 | 2 pages | PSC04 | ||||||||||
Who are the officers of STAT-PLUS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYNARD, Philippa Anne | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | British | 44140850002 | ||||||
HORNE, Stephen James | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Chief Executive | 256352360001 | ||||
OATES, Richard John | Director | 500 Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | United Kingdom | British | Commercial Director | 198603960001 | ||||
GORTY, Peter | Secretary | 4 Millbrook Oatlands Avenue KT13 9ST Weybridge Surrey | British | 4260150001 | ||||||
LOFTUS, Michael Anthony | Secretary | Halcyone The Hydons Salt Lane GU8 4DD Hydestyle Surrey | British | Company Director | 95081240001 | |||||
THOMPSON, Keith Richard | Secretary | 71 Ash Road SM3 9LA Sutton Surrey | British | 53513550001 | ||||||
ARNOLD, Richard Norman | Director | 20 Bunyan Close HP23 5PS Tring Hertfordshire | British | Company Director | 13701890001 | |||||
BIRD, Derek Charles | Director | High Corner The Warren KT21 5SL Ashtead Surrey | British | Company Director | 38071820001 | |||||
GORTY, Peter | Director | 4 Millbrook Oatlands Avenue KT13 9ST Weybridge Surrey | British | Solicitor | 4260150001 | |||||
LAWSON, Philip Andrew | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Company Director | 50604220003 | ||||
LENNARD, Andrew Dacre | Director | Pheasant Hill House Kemble GL7 6AW Cirencester Gloucestershire | England | British | Accountant | 68152930001 | ||||
LOFTUS, Michael Anthony | Director | Halcyone The Hydons Salt Lane GU8 4DD Hydestyle Surrey | United Kingdom | British | Company Director | 95081240001 | ||||
MCCALLUM, Alexander James | Director | 28 Ouseley Road SW12 8EF London | United Kingdom | British | Accountant | 93679470001 | ||||
MOBBS, Andrew Graham | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Group Finance Director | 175045450001 | ||||
OLDROYD, Christopher Graham | Director | KT13 | England | British | Director | 56464730001 | ||||
PERLIN, Howard Stephen | Director | 66 Hawtrey Road NW3 3SS London | United Kingdom | British | Chartered Accountant | 38467390001 | ||||
PUCKETT, Stephen Ronald | Director | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | England | British | Director | 33925450006 | ||||
SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | Accountant | 47246600001 | ||||
WHITEWAY, Jeffrey Michael | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | England | British | Director | 14385570002 |
Who are the persons with significant control of STAT-PLUS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Officeteam 2 Group Limited | Apr 06, 2016 | 500 Purley Way CR0 4NZ Croydon C/O Officeteam Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STAT-PLUS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STAT-PLUS GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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