SPEAR & JACKSON INTERNATIONAL LIMITED

SPEAR & JACKSON INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPEAR & JACKSON INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00493786
    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 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 AddressNo

    What were the previous names of SPEAR & JACKSON INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & J INDUSTRIAL SAWS LIMITEDOct 09, 1990Oct 09, 1990
    SPEAR & JACKSON (INDUSTRIAL) LIMITEDApr 04, 1951Apr 04, 1951

    What are the latest accounts for SPEAR & JACKSON INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2008
    Next Accounts Due OnJul 30, 2009
    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest confirmation statement for SPEAR & JACKSON INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 26, 2016
    Next Confirmation Statement DueAug 09, 2016
    OverdueYes

    What is the status of the latest annual return for SPEAR & JACKSON INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SPEAR & JACKSON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    1 pagesREST-CVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of a voluntary liquidator

    pages600

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to May 07, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 07, 2010

    6 pages4.68

    Statement of affairs with form 4.19

    25 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages403a

    legacy

    1 pages287

    legacy

    7 pages395

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a medium company made up to Sep 30, 2007

    24 pagesAA

    legacy

    2 pages363a

    Accounts for a medium company made up to Sep 30, 2006

    21 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Sep 30, 2005

    9 pagesAA

    legacy

    1 pages288b

    Who are the officers of SPEAR & JACKSON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKEY, Anthony David
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    South Yorkshire
    Secretary
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    South Yorkshire
    BritishCompany Director44178760004
    GRAY, Peter Kinross
    5 Ferndale Close
    Coal Aston
    S18 3BR Dronfield
    Derbyshire
    Director
    5 Ferndale Close
    Coal Aston
    S18 3BR Dronfield
    Derbyshire
    United KingdomBritishDirector105175720001
    JENNINGS, Keith
    35 Headland Road
    S10 5FY Sheffield
    South Yorkshire
    Director
    35 Headland Road
    S10 5FY Sheffield
    South Yorkshire
    United KingdomBritishEngineer75204720001
    LOCKEY, Anthony David
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    South Yorkshire
    Director
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    South Yorkshire
    United KingdomBritishCompany Director44178760004
    BLOOMFIELD, Richard Jeffery
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    Secretary
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    BritishCompany Secretary35284220001
    LOCKEY, Sarah Jane Elizabeth
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    Yorkshire
    Secretary
    3 Cherry Orchard
    Epworth
    DN9 1TR Doncaster
    Yorkshire
    British74189530002
    LUMB, Stephen
    42 Riverdale Rd
    S10 3FB Sheffield
    South Yorks
    Secretary
    42 Riverdale Rd
    S10 3FB Sheffield
    South Yorks
    British99747870001
    WALKER, Peter John
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    Secretary
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    British4566660001
    WOLSTENHOLME, David John
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    Secretary
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    British37008610002
    BLOOMFIELD, Richard Jeffery
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    Director
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    BritishFinance Director35284220001
    COLLINS, Timothy Adam
    11 Kilburn Road
    S18 8QA Dronfield Woodhouse
    Director
    11 Kilburn Road
    S18 8QA Dronfield Woodhouse
    EnglandBritishDirector60732350002
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    BritishCompany Director14669590001
    FLETCHER, William
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    Director
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    BritishDirector55643480001
    GREEN, David Sydney
    11 Shenfield Gardens
    Rise Park
    NG5 5BH Nottingham
    Nottinghamshire
    Director
    11 Shenfield Gardens
    Rise Park
    NG5 5BH Nottingham
    Nottinghamshire
    BritishCompany Director44178870001
    HARRIS, Terry
    Well Cottage
    Stanton In Peak
    Derbyshire
    Director
    Well Cottage
    Stanton In Peak
    Derbyshire
    BritishCompany Director15194330001
    MARTIN, David
    Cherchell Forbes Park
    Robins Lane
    SK7 2RE Bramhall
    Cheshire
    Director
    Cherchell Forbes Park
    Robins Lane
    SK7 2RE Bramhall
    Cheshire
    BritishCompany Director56070770001
    MILLS, Michael John
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    United KingdomBritishChartered Accountant34628600001
    WALKER, Peter John
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    Director
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    BritishCompany Director4566660001
    WHITE, Graham
    26 Lumley Drive
    Tickhill
    DN11 9QE Doncaster
    South Yorkshire
    Director
    26 Lumley Drive
    Tickhill
    DN11 9QE Doncaster
    South Yorkshire
    BritishCompany Director4566670001
    WOLSTENHOLME, David John
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    Director
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    EnglandBritishCompany Secretary37008610002
    JAMES NEILL HOLDINGS LIMITED
    Atlas Way Atlas North
    S4 7QQ Sheffield
    Director
    Atlas Way Atlas North
    S4 7QQ Sheffield
    37210050002

    Does SPEAR & JACKSON INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Mar 29, 2001Registration of a charge (395)
    • Apr 21, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined)
    Transactions
    • Feb 09, 1996Registration of a charge (395)
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1990Registration of a charge
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Alliance Assurance Company Limited
    Transactions
    • Dec 12, 1988Registration of a charge

    Does SPEAR & JACKSON INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Christopher Wetton
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire
    practitioner
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire

    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