UKBizDB.co.uk

STAT-PLUS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stat-plus Group Limited. The company was founded 51 years ago and was given the registration number 01071698. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STAT-PLUS GROUP LIMITED
Company Number:01071698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary16 July 2003Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 March 2019Active
Unit 4 C/O Officeteam, 500 Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Secretary-Active
Halcyone, The Hydons Salt Lane, Hydestyle, GU8 4DD

Secretary10 May 1993Active
71 Ash Road, Sutton, SM3 9LA

Secretary06 June 1997Active
20 Bunyan Close, Tring, HP23 5PS

Director-Active
High Corner, The Warren, Ashtead, KT21 5SL

Director-Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Director-Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director02 December 1996Active
Pheasant Hill House, Kemble, Cirencester, GL7 6AW

Director18 December 2000Active
Halcyone, The Hydons Salt Lane, Hydestyle, GU8 4DD

Director01 December 1992Active
28 Ouseley Road, London, SW12 8EF

Director20 February 2004Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director31 March 2013Active
KT13

Director18 December 2000Active
66 Hawtrey Road, London, NW3 3SS

Director14 January 1998Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Director04 January 2000Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director18 December 2000Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director16 May 2007Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Officeteam 2 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Officeteam Unit 4, 500 Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.