Company NameJames Grace Bespoke Staircase Renovations Ltd
Company StatusDissolved
Company Number07134855
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Dissolution Date7 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr James Scott Storey
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 7th Floor
Ship Canal House, 98 King Street
Manchester
M2 4WU

Contact

Websitestaircase-renovations.co.uk
Email address[email protected]
Telephone0161 8220030
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr James Scott Storey
75.00%
Ordinary
25 at £1Miss Thea Quayle
25.00%
Ordinary

Financials

Year2014
Net Worth-£95,444
Cash£97,835
Current Liabilities£573,846

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: All estates and interests in the freehold or leasehold properties now or hereafter belonging to it together with the premises and the fixtures on and in them, and the ancillary rights pertaining to them.
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
31 May 2019Insolvency:sec of state release of liq (4 pages)
16 November 2018Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU United Kingdom to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages)
5 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (25 pages)
25 September 2018Appointment of a voluntary liquidator (3 pages)
25 September 2018Removal of liquidator by court order (15 pages)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
15 August 2017Statement of affairs (11 pages)
15 August 2017Statement of affairs (11 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Change of details for Mr James Scott Storey as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr James Scott Storey on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr James Scott Storey on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 13 July 2017 (1 page)
13 July 2017Change of details for Mr James Scott Storey as a person with significant control on 13 July 2017 (2 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr James Scott Storey on 6 April 2016 (2 pages)
21 February 2017Director's details changed for Mr James Scott Storey on 6 April 2016 (2 pages)
23 December 2016Registration of charge 071348550002, created on 21 December 2016 (44 pages)
23 December 2016Registration of charge 071348550002, created on 21 December 2016 (44 pages)
15 September 2016Registration of charge 071348550001, created on 14 September 2016 (23 pages)
15 September 2016Registration of charge 071348550001, created on 14 September 2016 (23 pages)
22 July 2016Registered office address changed from C/O Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 July 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Registered office address changed from C/O Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 July 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Director's details changed for Mr James Scott Storey on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr James Scott Storey on 25 May 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mr James Scott Storey on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mr James Scott Storey on 25 January 2011 (2 pages)
25 January 2010Incorporation (31 pages)
25 January 2010Incorporation (31 pages)