SPEAR & JACKSON INTERNATIONAL LIMITED
Overview
Company Name | SPEAR & JACKSON INTERNATIONAL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00493786 |
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 SPEAR & JACKSON INTERNATIONAL LIMITED?
- (2862) /
Where is SPEAR & JACKSON INTERNATIONAL LIMITED located?
Registered Office Address | C/O Gibson Booth 15 Victoria Road S70 2BB Barnsley South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEAR & JACKSON INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
S & J INDUSTRIAL SAWS LIMITED | Oct 09, 1990 | Oct 09, 1990 |
SPEAR & JACKSON (INDUSTRIAL) LIMITED | Apr 04, 1951 | Apr 04, 1951 |
What are the latest accounts for SPEAR & JACKSON INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2008 |
Next Accounts Due On | Jul 30, 2009 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2007 |
What is the status of the latest confirmation statement for SPEAR & JACKSON INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 26, 2016 |
Next Confirmation Statement Due | Aug 09, 2016 |
Overdue | Yes |
What is the status of the latest annual return for SPEAR & JACKSON INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for SPEAR & JACKSON INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 1 pages | REST-CVL | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of a voluntary liquidator | pages | 600 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 4 pages | 4.72 | ||
Liquidators' statement of receipts and payments to May 07, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 07, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 07, 2010 | 6 pages | 4.68 | ||
Statement of affairs with form 4.19 | 25 pages | 4.20 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
legacy | 2 pages | 403a | ||
legacy | 1 pages | 287 | ||
legacy | 7 pages | 395 | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
Accounts for a medium company made up to Sep 30, 2007 | 24 pages | AA | ||
legacy | 2 pages | 363a | ||
Accounts for a medium company made up to Sep 30, 2006 | 21 pages | AA | ||
legacy | 2 pages | 363a | ||
Accounts for a small company made up to Sep 30, 2005 | 9 pages | AA | ||
legacy | 1 pages | 288b |
Who are the officers of SPEAR & JACKSON INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKEY, Anthony David | Secretary | 3 Cherry Orchard Epworth DN9 1TR Doncaster South Yorkshire | British | Company Director | 44178760004 | |||||
GRAY, Peter Kinross | Director | 5 Ferndale Close Coal Aston S18 3BR Dronfield Derbyshire | United Kingdom | British | Director | 105175720001 | ||||
JENNINGS, Keith | Director | 35 Headland Road S10 5FY Sheffield South Yorkshire | United Kingdom | British | Engineer | 75204720001 | ||||
LOCKEY, Anthony David | Director | 3 Cherry Orchard Epworth DN9 1TR Doncaster South Yorkshire | United Kingdom | British | Company Director | 44178760004 | ||||
BLOOMFIELD, Richard Jeffery | Secretary | 13 Holland Close Streethay WS13 8LA Lichfield Staffordshire | British | Company Secretary | 35284220001 | |||||
LOCKEY, Sarah Jane Elizabeth | Secretary | 3 Cherry Orchard Epworth DN9 1TR Doncaster Yorkshire | British | 74189530002 | ||||||
LUMB, Stephen | Secretary | 42 Riverdale Rd S10 3FB Sheffield South Yorks | British | 99747870001 | ||||||
WALKER, Peter John | Secretary | Dencombe Rickmansworth Road Chorleywood WD3 5SD Rickmansworth Hertfordshire | British | 4566660001 | ||||||
WOLSTENHOLME, David John | Secretary | Sheepwash Farm Middle Bridge Road Gringley On The Hill DN10 4SD Doncaster North Nottinghamshire | British | 37008610002 | ||||||
BLOOMFIELD, Richard Jeffery | Director | 13 Holland Close Streethay WS13 8LA Lichfield Staffordshire | British | Finance Director | 35284220001 | |||||
COLLINS, Timothy Adam | Director | 11 Kilburn Road S18 8QA Dronfield Woodhouse | England | British | Director | 60732350002 | ||||
FLETCHER, Alan Thomas | Director | 26 Loudoun Road NW8 0LT London | British | Company Director | 14669590001 | |||||
FLETCHER, William | Director | 1 Hillside Anston S25 4AZ Sheffield South Yorkshire | British | Director | 55643480001 | |||||
GREEN, David Sydney | Director | 11 Shenfield Gardens Rise Park NG5 5BH Nottingham Nottinghamshire | British | Company Director | 44178870001 | |||||
HARRIS, Terry | Director | Well Cottage Stanton In Peak Derbyshire | British | Company Director | 15194330001 | |||||
MARTIN, David | Director | Cherchell Forbes Park Robins Lane SK7 2RE Bramhall Cheshire | British | Company Director | 56070770001 | |||||
MILLS, Michael John | Director | Maple Heath Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | United Kingdom | British | Chartered Accountant | 34628600001 | ||||
WALKER, Peter John | Director | Dencombe Rickmansworth Road Chorleywood WD3 5SD Rickmansworth Hertfordshire | British | Company Director | 4566660001 | |||||
WHITE, Graham | Director | 26 Lumley Drive Tickhill DN11 9QE Doncaster South Yorkshire | British | Company Director | 4566670001 | |||||
WOLSTENHOLME, David John | Director | Sheepwash Farm Middle Bridge Road Gringley On The Hill DN10 4SD Doncaster North Nottinghamshire | England | British | Company Secretary | 37008610002 | ||||
JAMES NEILL HOLDINGS LIMITED | Director | Atlas Way Atlas North S4 7QQ Sheffield | 37210050002 |
Does SPEAR & JACKSON INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 30, 2009 Delivered On Apr 01, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Mar 22, 2001 Delivered On Mar 29, 2001 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Jan 25, 1996 Delivered On Feb 09, 1996 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985. | |
Short particulars The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights refferred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 13, 1990 Delivered On Sep 21, 1990 | Satisfied | Amount secured All moneys due or to become due from each obligor (as defined) to national westmister bank PLC (the "agent"), the arranger and the banks (as defined in the facility agreement dated 13-9-90) or any of them under each of the finance documents to which each obligor is a party. | |
Short particulars Please see 395 for full details.. 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
| ||||
Transactions
| ||||
Fourth supplemental trust deed | Created On Nov 24, 1988 Delivered On Dec 12, 1988 | Satisfied | Amount secured 11% debenture stock 1992/1997 constituted and secured by a trust deed dated 17/5/71 and deeds supplemental thereto and all other moneys intended to be secured by the trust deeds | |
Short particulars Floating charge over undertaking and all its property and assets both present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does SPEAR & JACKSON INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Creditors 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