JOHN SOMERS & SONS (BRISTOL) LIMITED

JOHN SOMERS & SONS (BRISTOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN SOMERS & SONS (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00426764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN SOMERS & SONS (BRISTOL) LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is JOHN SOMERS & SONS (BRISTOL) LIMITED located?

    Registered Office Address
    C/O Sca
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN SOMERS & SONS (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for JOHN SOMERS & SONS (BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012

    1 pagesTM01

    Termination of appointment of Thomas David Heys as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012

    2 pagesAP01

    Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012

    1 pagesAP03

    Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012

    1 pagesTM02

    Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on Sep 04, 2012

    1 pagesAD01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of JOHN SOMERS & SONS (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    172462170001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritish75085210004
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    United KingdomBritish136081340002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    GILLIVER, Robin Anthony
    9 The Poplars
    Earl Shilton
    LE9 7ET Leicester
    Secretary
    9 The Poplars
    Earl Shilton
    LE9 7ET Leicester
    British33170010001
    SOMERS, Jennifer Ann
    1 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    Avon
    Secretary
    1 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    Avon
    English11862950002
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    CHAMBERLAIN, Andrew Leigh
    The Old Smithy Shay Lane
    Hampdenheath
    CH4 9DS Malpas
    Cheshire
    Director
    The Old Smithy Shay Lane
    Hampdenheath
    CH4 9DS Malpas
    Cheshire
    British28377850001
    GILLIVER, Robin Anthony
    9 The Poplars
    Earl Shilton
    LE9 7ET Leicester
    Director
    9 The Poplars
    Earl Shilton
    LE9 7ET Leicester
    EnglandBritish33170010001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    SOMERS, Florence Lillian
    9 Old Track
    Limpley Stoke
    BA3 6JY Bath
    Avon
    Director
    9 Old Track
    Limpley Stoke
    BA3 6JY Bath
    Avon
    British27398180001
    SOMERS, Martyn John
    1 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    Avon
    Director
    1 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    Avon
    EnglandBritish11862970001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does JOHN SOMERS & SONS (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Oct 07, 1985
    Delivered On Oct 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 10, 1985Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 12, 1972
    Delivered On May 16, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital(see doc 33 for details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 16, 1972Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Does JOHN SOMERS & SONS (BRISTOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0