STUARTS HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH
Company number 00025270
Status Liquidation
Incorporation Date 3 November 1887
Company Type Private Limited Company
Address KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 4543 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 11 September 2016; Liquidators' statement of receipts and payments to 11 September 2015; Liquidators' statement of receipts and payments to 11 September 2014. The most likely internet sites of STUARTS HOLDINGS LIMITED are www.stuartsholdings.co.uk, and www.stuarts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuarts Holdings Limited is a Private Limited Company. The company registration number is 00025270. Stuarts Holdings Limited has been working since 03 November 1887. The present status of the company is Liquidation. The registered address of Stuarts Holdings Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . SMITH, Ian Morris is a Secretary of the company. HARVEY, David Joseph John is a Director of the company. HENDERSON, Christopher Martin is a Director of the company. MCGRATH, Andrew is a Director of the company. PEARSON, Terence William is a Director of the company. Secretary GLOVER, John Stuart has been resigned. Director ASSINDER, Geoffrey Joseph has been resigned. Director HUME, George Elliot has been resigned. Director NIDDRIE, Andrew has been resigned. Director SYME, Thomas Hunter has been resigned. Director TROLLOPE, Charles Jarvis Napier has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SMITH, Ian Morris
Appointed Date: 03 September 2008

Director

Director
HENDERSON, Christopher Martin
Appointed Date: 01 January 2005
58 years old

Director
MCGRATH, Andrew
Appointed Date: 04 January 2008
64 years old

Director
PEARSON, Terence William
Appointed Date: 01 March 2005
70 years old

Resigned Directors

Secretary
GLOVER, John Stuart
Resigned: 03 September 2008

Director
ASSINDER, Geoffrey Joseph
Resigned: 30 September 2001
92 years old

Director
HUME, George Elliot
Resigned: 08 November 2011
Appointed Date: 01 January 1997
78 years old

Director
NIDDRIE, Andrew
Resigned: 26 May 2010
85 years old

Director
SYME, Thomas Hunter
Resigned: 31 May 1994
97 years old

Director
TROLLOPE, Charles Jarvis Napier
Resigned: 11 June 2003
93 years old

STUARTS HOLDINGS LIMITED Events

18 Nov 2016
Liquidators' statement of receipts and payments to 11 September 2016
18 Nov 2015
Liquidators' statement of receipts and payments to 11 September 2015
19 Nov 2014
Liquidators' statement of receipts and payments to 11 September 2014
11 Nov 2013
Liquidators' statement of receipts and payments to 11 September 2013
18 Dec 2012
Notice of ceasing to act as a voluntary liquidator
...
... and 125 more events
05 Dec 1986
Particulars of mortgage/charge

28 Nov 1986
Particulars of mortgage/charge

25 Jul 1986
Full accounts made up to 31 December 1985
25 Jul 1986
Return made up to 04/06/86; full list of members

29 Aug 1961
Allotment of shares

STUARTS HOLDINGS LIMITED Charges

5 October 2010
Standard security dated 29/09/10
Delivered: 19 October 2010
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at bilston glen industrial estate loanhead t/no…
1 October 2010
An omnibus guarantee and set-off agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 October 2010
Mortgage deed
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stuarts house kingsbury link trinity road…
1 October 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Mortgage deed
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stuarts house, becklands close, bar lane…
20 November 2009
Legal charge
Delivered: 21 November 2009
Status: Satisfied on 16 October 2010
Persons entitled: National Westminster Bank PLC
Description: Units 1-5 kingsbury link, trinity road, tamworth…
27 August 1996
Standard security which was presented for registration in scotland on the 5TH september 1996 and dated 23RD august 1996 and also
Delivered: 25 September 1996
Status: Satisfied on 24 September 2010
Persons entitled: The Midlothian Council
Description: All and whole that area of ground k/a nivensknowe road…
14 May 1987
Mortgage debenture
Delivered: 3 June 1987
Status: Satisfied on 16 October 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/hold property situate at stuart…
14 May 1987
Debenture
Delivered: 16 May 1987
Status: Satisfied on 22 October 1997
Persons entitled: Investors in Industry PLC
Description: 1. f/h property k/a hillfield house kingsbury road…
21 November 1986
Standard security
Delivered: 5 December 1986
Status: Satisfied on 20 August 1987
Persons entitled: Whittingham Property Limited
Description: 46, duff street, edinburgh.
14 November 1986
Legal charge
Delivered: 28 November 1986
Status: Satisfied on 20 August 1987
Persons entitled: Whittingham Property Limited
Description: (1) stuart-house blythe road, coleshill, west midlands. (2)…
28 March 1952
Legal charge
Delivered: 10 April 1952
Status: Satisfied on 16 October 2010
Persons entitled: Westminster Bank LTD
Description: Land and premises at ashton road, bredbury cheshire…