About

Registered Number: 02037831
Date of Incorporation: 16/07/1986 (38 years and 9 months ago)
Company Status: Liquidation
Registered Address: 7 St Petersgate, Stockport, SK1 1EB

 

Established in 1986, P. G. Stage Electrical Ltd has its registered office in Stockport, it has a status of "Liquidation". P. G. Stage Electrical Ltd has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, Christopher 01 April 2000 24 January 2003 1
HAMPSON, Barry 30 January 1995 24 January 2003 1
MCMULLAN, Michael N/A 03 January 2001 1
MCMULLAN, Susan 03 January 2001 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Iain Christopher 24 January 2003 09 July 2013 1

Filing History

Document Type Date
NDISC - N/A 06 October 2017
AD01 - Change of registered office address 21 September 2017
RESOLUTIONS - N/A 18 September 2017
LIQ02 - N/A 18 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 07 November 2016
MR04 - N/A 06 September 2016
MR04 - N/A 06 September 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AR01 - Annual Return 04 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 29 July 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 09 January 2007
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 22 June 2006
287 - Change in situation or address of Registered Office 27 March 2006
1.4 - Notice of completion of voluntary arrangement 14 February 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 February 2006
363s - Annual Return 30 January 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 09 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 December 2003
395 - Particulars of a mortgage or charge 26 September 2003
2.15 - Administrator's Abstract of receipts and payments 01 September 2003
2.19 - Notice of discharge of Administration Order 01 September 2003
225 - Change of Accounting Reference Date 24 May 2003
2.15 - Administrator's Abstract of receipts and payments 14 May 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 31 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
1.1 - Report of meeting approving voluntary arrangement 11 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
2.23 - Notice of result of meeting of creditors 03 January 2003
2.23 - Notice of result of meeting of creditors 31 December 2002
2.23 - Notice of result of meeting of creditors 23 December 2002
2.21 - Statement of Administrator's proposals 18 December 2002
287 - Change in situation or address of Registered Office 15 October 2002
2.7 - Administration Order 11 October 2002
2.6 - Notice of Administration Order 11 October 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
CERTNM - Change of name certificate 02 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 20 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 24 January 1997
363s - Annual Return 08 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 04 November 1993
287 - Change in situation or address of Registered Office 26 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 22 January 1993
288 - N/A 22 January 1993
363a - Annual Return 24 March 1992
AA - Annual Accounts 24 March 1992
287 - Change in situation or address of Registered Office 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 15 March 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 11 April 1989
363 - Annual Return 28 September 1988
288 - N/A 24 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1986
395 - Particulars of a mortgage or charge 04 September 1986
CERTINC - N/A 16 July 1986
NEWINC - New incorporation documents 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Outstanding

N/A

All assets debenture 12 March 2003 Fully Satisfied

N/A

Mortgage debenture 05 May 1993 Fully Satisfied

N/A

Debenture 27 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.