G.F.SLEIGHT & SONS LIMITED
Overview
Company Name | G.F.SLEIGHT & SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00461112 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of G.F.SLEIGHT & SONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G.F.SLEIGHT & SONS LIMITED located?
Registered Office Address | C/O MAZARS LLP 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G.F.SLEIGHT & SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for G.F.SLEIGHT & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2023 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Alan Derek Beech as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Linton Park Linton Near Maidstone Kent ME17 4AB | 2 pages | AD02 | ||||||||||
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to 30 Old Bailey London EC4M 7AU on Aug 31, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018 | 2 pages | TM02 | ||||||||||
Appointment of Amarpal Takk as a secretary on Apr 20, 2018 | 3 pages | AP03 | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of G.F.SLEIGHT & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAKK, Amarpal | Secretary | Old Bailey EC4M 7AU London 30 | 245793860001 | |||||||
WALKER, Susan Ann | Director | Old Bailey EC4M 7AU London 30 | United Kingdom | British | Company Director | 196886560002 | ||||
BROWN, George Stuart Grindley | Secretary | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
CONWAY, Michael David | Secretary | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | British | 90994290001 | ||||||
CROWE, Margaret | Secretary | The Gatehouse 16 Arlington Street SW1A 1RD London | British | 60350750002 | ||||||
LUCAS, Joseph Roger John | Secretary | 29 Stanstead Road CR3 6AD Caterham Surrey | British | Accountant | 3673350001 | |||||
MATHUR, Anil Kumar | Secretary | Linton Park Linton ME17 4AB Maidstone Kent | British | 159384270001 | ||||||
MORTON, Julia Alison | Secretary | Linton Park Linton ME17 4AB Maidstone Kent | British | 163096550001 | ||||||
BEECH, Alan Derek | Director | Rose Cottage Loddington Lane Boughton Monchelsea ME17 4AD Maidstone Kent | England | British | Chartered Accountant | 44333590001 | ||||
BROWN, George Stuart Grindley | Director | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | Chartered Accountant | 5167080001 | |||||
CAMPBELL, William | Director | 63 Park Avenue BR6 9EG Orpington Kent | British | Accountant | 448280001 | |||||
CONWAY, Michael David | Director | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | Kent | British | Company Secretary | 90994290001 | ||||
LUCAS, Joseph Roger John | Director | 29 Stanstead Road CR3 6AD Caterham Surrey | British | Accountant | 3673350001 | |||||
MACKECHNIE, Ian Jardine | Director | 19 Swan Cottages Wittersham TN30 7PA Tenterden Kent | Scottish | Accountant | 733220002 | |||||
MATHUR, Anil Kumar | Director | Linton Park Linton ME17 4AB Maidstone Kent | United Kingdom | British | Chartered Accountant | 8661290002 |
Who are the persons with significant control of G.F.SLEIGHT & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated Fisheries Limited | Apr 06, 2016 | Linton ME17 4AB Maidstone Linton Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G.F.SLEIGHT & SONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Ships mortgage | Created On Jul 02, 1968 Delivered On Jul 08, 1968 | Satisfied | Amount secured For securing all monies due or to become due from the co to the chargee on account current under terms of an agreement dated 2ND july 68 | |
Short particulars "Ross kashmir" official no. 181388. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On May 27, 1968 Delivered On May 29, 1968 | Satisfied | Amount secured All monies due etc pursuant to an agreement of 23RD may 68 | |
Short particulars "Ross kelly" official no. 184936. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On May 27, 1968 Delivered On May 29, 1968 | Satisfied | Amount secured All monies due or to become due from the co to the charge on any account pursuant to an agreement 23RD may 68 | |
Short particulars "Ross kitling" official no 184955. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On May 16, 1963 Delivered On May 22, 1963 | Satisfied | Amount secured Sums due or to become due on an account current between the company and the chargee in accordance with an agreement dated 1 february 1963. | |
Short particulars "Ross kittiwake" official no 303284. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross cheetah official no. 301819. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross jackal official no. 168611. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross tiger official no. 184953. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross kashmir official no. 181388. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross jaguar official no. 181394. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross leopard official no. 181391. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due or to become due on an account current in accordance with an agreement dated 20 august 1962 | |
Short particulars Ross cougar official no. 181403. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Sep 11, 1962 Delivered On Sep 27, 1962 | Satisfied | Amount secured Sums due etc or to become due on an account current in accordance with an agreement dated 20 august 1962. | |
Short particulars Ross panther official no 181401. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Aug 10, 1962 Delivered On Aug 20, 1962 | Satisfied | Amount secured Sums due etc on an account current between the company and the chargee in accordance with an agreement dated 30/3/62 | |
Short particulars Ross cormorant official no: 303275. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Aug 10, 1962 Delivered On Aug 20, 1962 | Satisfied | Amount secured Sums due etc on an account current between the company and the chargee in accordance with an agreement dated 30/3/62 | |
Short particulars Ross falcon, official no. 303277. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Aug 10, 1962 Delivered On Aug 20, 1962 | Satisfied | Amount secured Sums due etc on an account current between the company and the chargee in accordance with the agreement date 30/3/62 | |
Short particulars Ross hawk official no: 301854. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Ships mortgage | Created On Aug 10, 1962 Delivered On Aug 20, 1962 | Satisfied | Amount secured Sums due etc on an account current between the company and the chargee in accordance with an agreement dated 30 march 62 | |
Short particulars Ross kestrel. Official no 303271. | ||||
Persons Entitled
| ||||
Transactions
|
Does G.F.SLEIGHT & SONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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