G.F.SLEIGHT & SONS LIMITED

G.F.SLEIGHT & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG.F.SLEIGHT & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461112
    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 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 AddressNo

    What are the latest accounts for G.F.SLEIGHT & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for G.F.SLEIGHT & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 16, 2023

    11 pagesLIQ03

    Termination of appointment of Alan Derek Beech as a director on Apr 30, 2023

    1 pagesTM01

    Register inspection address has been changed to Linton Park Linton Near Maidstone Kent ME17 4AB

    2 pagesAD02

    Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to 30 Old Bailey London EC4M 7AU on Aug 31, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 17, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018

    2 pagesTM02

    Appointment of Amarpal Takk as a secretary on Apr 20, 2018

    3 pagesAP03

    Confirmation statement made on Apr 17, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 21,100
    SH01

    Who are the officers of G.F.SLEIGHT & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKK, Amarpal
    Old Bailey
    EC4M 7AU London
    30
    Secretary
    Old Bailey
    EC4M 7AU London
    30
    245793860001
    WALKER, Susan Ann
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritishCompany Director196886560002
    BROWN, George Stuart Grindley
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Secretary
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    British5167080001
    CONWAY, Michael David
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    Secretary
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    British90994290001
    CROWE, Margaret
    The Gatehouse 16 Arlington Street
    SW1A 1RD London
    Secretary
    The Gatehouse 16 Arlington Street
    SW1A 1RD London
    British60350750002
    LUCAS, Joseph Roger John
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    Secretary
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    BritishAccountant3673350001
    MATHUR, Anil Kumar
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Secretary
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    British159384270001
    MORTON, Julia Alison
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Secretary
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    British163096550001
    BEECH, Alan Derek
    Rose Cottage Loddington Lane
    Boughton Monchelsea
    ME17 4AD Maidstone
    Kent
    Director
    Rose Cottage Loddington Lane
    Boughton Monchelsea
    ME17 4AD Maidstone
    Kent
    EnglandBritishChartered Accountant44333590001
    BROWN, George Stuart Grindley
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Director
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    BritishChartered Accountant5167080001
    CAMPBELL, William
    63 Park Avenue
    BR6 9EG Orpington
    Kent
    Director
    63 Park Avenue
    BR6 9EG Orpington
    Kent
    BritishAccountant448280001
    CONWAY, Michael David
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    Director
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    KentBritishCompany Secretary90994290001
    LUCAS, Joseph Roger John
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    Director
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    BritishAccountant3673350001
    MACKECHNIE, Ian Jardine
    19 Swan Cottages
    Wittersham
    TN30 7PA Tenterden
    Kent
    Director
    19 Swan Cottages
    Wittersham
    TN30 7PA Tenterden
    Kent
    ScottishAccountant733220002
    MATHUR, Anil Kumar
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Director
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    United KingdomBritishChartered Accountant8661290002

    Who are the persons with significant control of G.F.SLEIGHT & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    United Kingdom
    Apr 06, 2016
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number237551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G.F.SLEIGHT & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • White Fish Authority
    Transactions
    • Jul 08, 1968Registration of a charge
    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
    • White Fish Authority
    Transactions
    • May 29, 1968Registration of a charge
    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
    • White Fish Authority
    Transactions
    • May 29, 1968Registration of a charge
    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
    • White Fish Authority
    Transactions
    • May 22, 1963Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    • Dec 04, 2019Satisfaction of a charge (MR04)
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Sep 27, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Aug 20, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Aug 20, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Aug 20, 1962Registration of a charge
    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
    • White Fish Authority
    Transactions
    • Aug 20, 1962Registration of a charge

    Does G.F.SLEIGHT & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2022Commencement of winding up
    Mar 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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