STATIONERY TRADING UK LIMITED

STATIONERY TRADING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTATIONERY TRADING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04622023
    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 STATIONERY TRADING UK LIMITED?

    • (7487) /

    Where is STATIONERY TRADING UK LIMITED located?

    Registered Office Address
    c/o PRICEWATERHOUSECOOPERS LLP
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STATIONERY TRADING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISA TRADING LIMITEDMay 16, 2003May 16, 2003
    IBIS (810) LIMITEDDec 19, 2002Dec 19, 2002

    What are the latest accounts for STATIONERY TRADING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for STATIONERY TRADING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 08, 2011

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Administrator's progress report to Jul 16, 2010

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU on Apr 20, 2010

    2 pagesAD01

    Administrator's progress report to Jan 20, 2010

    10 pages2.24B

    Termination of appointment of a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    27 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Memorandum and Articles of Association

    37 pagesMA

    Certificate of change of name

    Company name changed isa trading LIMITED\certificate issued on 20/07/09
    3 pagesCERTNM

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of STATIONERY TRADING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Wilfred Mark
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    Secretary
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    BritishFinance Director107055750001
    JOHNSTON, Wilfred Mark
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    Director
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    EnglandBritishFinance Director107055750001
    MARTIN, Richard Joseph Fitzgerald
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    Director
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    EnglandBritishDirector185639660001
    GOLD, Daniel
    31 Hamilton Terrace
    NW8 9RG London
    Secretary
    31 Hamilton Terrace
    NW8 9RG London
    BritishDirector96573090001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    GOLD, Daniel
    31 Hamilton Terrace
    NW8 9RG London
    Director
    31 Hamilton Terrace
    NW8 9RG London
    BritishDirector96573090001
    PALOS, Brett
    41 Queens Grove
    NW8 2HH London
    Director
    41 Queens Grove
    NW8 2HH London
    BritishDirector89466920004
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Does STATIONERY TRADING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    Deed of accession
    Created On Jun 06, 2007
    Delivered On Jun 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    Chattel mortgage
    Created On Dec 20, 2006
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office furniure freestanding bins speakers & it as described in chattel mortgage reference no KF964 sch 2.
    Persons Entitled
    • Key Finance Group Limited
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 20, 2006
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office chairs desks filling cabinets conference table dell pc dell servers hp printers scanners & bins as described in chattel mortgage schedule reference no KF964 sch 1.
    Persons Entitled
    • Key Finance Group Limited
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Counterpart rent deposit deed
    Created On Apr 20, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    £5,850.52 due or to become due from the company to
    Short particulars
    The company hereby charges the rent deposit to the landlord.
    Persons Entitled
    • Durham Investments Six Limited
    Transactions
    • May 03, 2006Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 03, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right,title,interest and benefit in and to the collection accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurance policy
    Created On Sep 28, 2005
    Delivered On Sep 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of an amlin credit insurance policy no 200505-3-0024448/03-02 together with the right so far as may be necessary to demand performance or sue for and enforce the same in asignor's name.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Sep 30, 2005Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 06, 2004
    Delivered On May 19, 2004
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 2004Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurance policy
    Created On Oct 23, 2003
    Delivered On Oct 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of a royal & sun alliance insurance PLC insurance policy no: WO3OOO291. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 31, 2003Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and fixed and floating charge
    Created On Oct 13, 2003
    Delivered On Oct 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all its right, title, interest and benefit in and to the collection account, all monies standing to the credit of the collections account, all right, title, interest and benefit of the charging company in and to the receivables. By way of first floating charge all the sfa stock whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and fixed and floating charge
    Created On May 20, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 2003
    Delivered On May 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Brett Palos
    Transactions
    • May 31, 2003Registration of a charge (395)
    • Oct 24, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does STATIONERY TRADING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2010Administration ended
    Jul 21, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Andrew Ellis
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Lyn L Vardy
    1 East Parade
    S1 2ET Sheffield
    South Yorkshire
    practitioner
    1 East Parade
    S1 2ET Sheffield
    South Yorkshire
    2
    DateType
    Jul 07, 2011Dissolved on
    Jul 22, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Andrew Ellis
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Lyn L Vardy
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire

    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