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.
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 |
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 |
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 |