STAFFORDSHIRE TABLEWARE LIMITED

STAFFORDSHIRE TABLEWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAFFORDSHIRE TABLEWARE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02475957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STAFFORDSHIRE TABLEWARE LIMITED?

    • (2625) /
    • (7415) /

    Where is STAFFORDSHIRE TABLEWARE LIMITED located?

    Registered Office Address
    1 The Embankment
    Leeds
    LS1 4DW West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAFFORDSHIRE TABLEWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATHEDRAL TABLEWARE LIMITEDJul 30, 1990Jul 30, 1990
    ALNERY NO. 993 LIMITEDMar 01, 1990Mar 01, 1990

    What are the latest accounts for STAFFORDSHIRE TABLEWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 1999

    What is the status of the latest confirmation statement for STAFFORDSHIRE TABLEWARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2017
    Next Confirmation Statement DueMar 15, 2017
    OverdueYes

    What is the status of the latest annual return for STAFFORDSHIRE TABLEWARE LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for STAFFORDSHIRE TABLEWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 12, 2012

    8 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Liquidators' statement of receipts and payments to Nov 02, 2011

    5 pages4.68

    Receiver's abstract of receipts and payments to May 27, 2011

    3 pages3.6

    legacy

    2 pagesLQ02

    Liquidators' statement of receipts and payments to May 02, 2011

    5 pages4.68

    Receiver's abstract of receipts and payments to Dec 27, 2010

    3 pages3.6

    Liquidators' statement of receipts and payments to Nov 02, 2010

    8 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to May 02, 2010

    5 pages4.68

    Receiver's abstract of receipts and payments to Mar 18, 2010

    4 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Dec 27, 2009

    3 pages3.6

    Liquidators' statement of receipts and payments to Nov 02, 2009

    5 pages4.68

    legacy

    1 pages405(1)

    legacy

    1 pages405(2)

    Appointment of a voluntary liquidator

    2 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to May 02, 2009

    7 pages4.68

    Receiver's abstract of receipts and payments to Mar 18, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Dec 27, 2008

    3 pages3.6

    Liquidators' statement of receipts and payments to Nov 02, 2008

    7 pages4.68

    Who are the officers of STAFFORDSHIRE TABLEWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Brian Wilbert
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    Secretary
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    BritishChartered Accountant93526270001
    BELL, Steven William
    3 Foxton Close
    DE7 9HL Ilkeston
    Derbyshire
    Director
    3 Foxton Close
    DE7 9HL Ilkeston
    Derbyshire
    EnglandBritish32909000001
    PALMER, John Michael
    9 Saddler Avenue
    ST15 8YH Stone
    Staffordshire
    Secretary
    9 Saddler Avenue
    ST15 8YH Stone
    Staffordshire
    British45931570001
    ROE, Peter Stephen
    1 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    Secretary
    1 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    BritishChartered Accountant77657240001
    WINDAS, Geoffrey Ronald
    9 Northwood Drive
    HU13 0TA Hessle
    East Yorkshire
    Secretary
    9 Northwood Drive
    HU13 0TA Hessle
    East Yorkshire
    British96092100002
    BELLAMY, Steven
    77 Quickswood
    NW3 3RT London
    Director
    77 Quickswood
    NW3 3RT London
    BritishNon-Executive Director6408170001
    CAIN, Peter
    58 Clermont Avenue
    Hanford
    ST4 8QP Stoke On Trent
    Staffordshire
    Director
    58 Clermont Avenue
    Hanford
    ST4 8QP Stoke On Trent
    Staffordshire
    BritishSite Director6406420001
    CONVEY, Anthony John
    5 Hidden Hills
    Madeley
    CW3 9HW Crewe
    Cheshire
    Director
    5 Hidden Hills
    Madeley
    CW3 9HW Crewe
    Cheshire
    BritishProduction Director86265060001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    BritishCompany Director2894030001
    FRENDO, Paul Anthony
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    Director
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    BritishChairman38495050003
    HOLLANDER, Stuart David
    19 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    19 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    BritishCompany Director6966130001
    MACKIE, Brian Wilbert
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    Director
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    BritishChartered Accountant93526270001
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritishNon Executive Director19247140002
    PALMER, John Michael
    9 Saddler Avenue
    ST15 8YH Stone
    Staffordshire
    Director
    9 Saddler Avenue
    ST15 8YH Stone
    Staffordshire
    BritishFinancial Director & Company Secretary45931570001
    PRICE, Neil Martin
    Langtrey Highlows Lane
    Yarnfield
    ST15 0NP Stone
    Staffordshire
    Director
    Langtrey Highlows Lane
    Yarnfield
    ST15 0NP Stone
    Staffordshire
    BritishMarketing Director6406450001
    QUIPP, Roger Andrew
    The Retreat
    Farley, Oakamoor
    ST10 3BQ Stoke On Trent
    Staffordshire
    Director
    The Retreat
    Farley, Oakamoor
    ST10 3BQ Stoke On Trent
    Staffordshire
    BritishExport Sales Director6406460003
    ROE, Peter Stephen
    1 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    Director
    1 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    BritishFinance Director77657240001
    WAREHAM, Gordon Ernest
    Church Croft
    Great Longstone
    DE45 1TB Derbyshire
    Director
    Church Croft
    Great Longstone
    DE45 1TB Derbyshire
    United KingdomBritishNon Executive Director6408200001
    WHALLEY, Anthony
    27 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    27 Clarence Road
    SL4 5AX Windsor
    Berkshire
    BritishCompany Director1979060001
    WHITAKER, Nigel Barry
    Windswept
    Westfields Rise Woore
    CW3 9SY Crewe
    Cheshire
    Director
    Windswept
    Westfields Rise Woore
    CW3 9SY Crewe
    Cheshire
    BritishUk Sales Director44621250001
    WILLIAMS, Alun Richard
    7 Silverbirch Way
    Whitby
    CH66 2UX Ellesmere Port
    Cheshire
    Director
    7 Silverbirch Way
    Whitby
    CH66 2UX Ellesmere Port
    Cheshire
    United KingdomBritishManufacturing Director84373210001
    WINDAS, Geoffrey Ronald
    9 Northwood Drive
    HU13 0TA Hessle
    East Yorkshire
    Director
    9 Northwood Drive
    HU13 0TA Hessle
    East Yorkshire
    BritishChief Executive96092100002

    Does STAFFORDSHIRE TABLEWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 12, 1998
    Delivered On Mar 18, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the south-west side of uttoxeter road meir t/n SF98670. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    Debenture
    Created On Jan 26, 1995
    Delivered On Feb 13, 1995
    Outstanding
    Amount secured
    All moneys due or to become due from the company to the royal bank of scotland trust company (jersey) limited and charterhouse development loans limited on any account whatsoever arising under the terms of a facility letter dated 26TH january 1995
    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 Trust Company (Jersey) Limited
    • Charterhouse Development Loans Limited
    Transactions
    • Feb 13, 1995Registration of a charge (395)
    • Mar 23, 2001Appointment of a receiver or manager (405 (1))
    • Nov 15, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Oct 28, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • 2Apr 16, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Deed of variation
    Created On Jan 26, 1995
    Delivered On Feb 02, 1995
    Outstanding
    Amount secured
    And varying the terms of the debenture and guarantee dated 9TH august 1990
    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
    • Feb 02, 1995Registration of a charge (395)
    Debenture & guarantee
    Created On Aug 09, 1990
    Delivered On Aug 16, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement and this 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1990Registration of a charge
    • Jan 05, 2001Appointment of a receiver or manager (405 (1))
    • Nov 15, 2002Notice of ceasing to act as a receiver or manager (405 (2))
    • Oct 28, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • Sep 05, 2009Appointment of a receiver or manager (405 (1))
    • 1Jun 13, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1

    Does STAFFORDSHIRE TABLEWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    9 Bond Court
    Leeds
    LS1 2SN West Yorkshire
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN West Yorkshire
    Edward Klempka
    Hillgate House
    26, Pld Bailey
    EC4M 7PL London
    practitioner
    Hillgate House
    26, Pld Bailey
    EC4M 7PL London
    Am Grove
    9 Bond Court
    Leeds
    Ls1 2sn
    practitioner
    9 Bond Court
    Leeds
    Ls1 2sn
    Gillian Eleanor Bruce
    Plumtree Court
    EC4A 4HT London
    administrative receiver
    Plumtree Court
    EC4A 4HT London
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    administrative receiver
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    2
    DateType
    Jan 26, 1995Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Edward Klempka
    19 Cornwall Court
    Birmingham
    B3 2DT
    practitioner
    19 Cornwall Court
    Birmingham
    B3 2DT
    Am Grove
    Pricewaterhousecoopers
    19 Cornwall Court
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers
    19 Cornwall Court
    B3 2DT Birmingham
    3
    DateType
    May 03, 2002Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Terry
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    John Paul Bateman
    Kpmg Corporate Recovery
    Festival Way
    ST1 5TA Stoke On Trent
    Staffordshire
    practitioner
    Kpmg Corporate Recovery
    Festival Way
    ST1 5TA Stoke On Trent
    Staffordshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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