SIDNEY C BANKS LIMITED

SIDNEY C BANKS LIMITED

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

    Company NameSIDNEY C BANKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00495831
    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 SIDNEY C BANKS LIMITED?

    • Grain milling (10611) / Manufacturing

    Where is SIDNEY C BANKS LIMITED located?

    Registered Office Address
    500 Larkshall Road
    Highams Park
    E4 9HH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIDNEY C BANKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for SIDNEY C BANKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2012

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Full accounts made up to May 31, 2011

    11 pagesAA

    Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on Nov 01, 2011

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2011

    LRESSP

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 2,412,276.25
    SH01

    Appointment of Christopher Nigel Wade as a director

    3 pagesAP01

    Termination of appointment of Dudley Tuppin as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2010

    11 pagesAA

    Full accounts made up to May 31, 2009

    11 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robin David Thurston on Oct 14, 2009

    2 pagesCH01

    Director's details changed for Mr Dudley Michael Tuppin on Oct 05, 2009

    2 pagesCH01

    Full accounts made up to May 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to May 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to May 31, 2006

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of SIDNEY C BANKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THURSTON, Robin David
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Secretary
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British579830002
    THURSTON, Robin David
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    EnglandBritishSolicitor579830002
    WADE, Christopher Nigel
    Larkshall Road
    Highams Park
    E4 9HH London
    500
    Director
    Larkshall Road
    Highams Park
    E4 9HH London
    500
    EnglandBritishFinancial Controller Uk & Ireland155613630001
    THOMSON, Colin Newman
    16 Rutland Gardens
    SG19 1JG Sandy
    Bedfordshire
    Secretary
    16 Rutland Gardens
    SG19 1JG Sandy
    Bedfordshire
    British36211260001
    ADAMS, Michael James
    Enmill Cottage
    Pitt
    SO22 5QR Winchester
    Hampshire
    Director
    Enmill Cottage
    Pitt
    SO22 5QR Winchester
    Hampshire
    EnglandBritishExport Director71786450002
    AITCHISON, Kenneth Mark
    Wrays Cottage Wrays Yard
    Nocton
    LN4 2BG Lincoln
    Lincolnshire
    Director
    Wrays Cottage Wrays Yard
    Nocton
    LN4 2BG Lincoln
    Lincolnshire
    EnglandBritishBusiness Unit Leader121313510001
    ALLISON, Stuart Conyers
    Hambleton
    Wellcreek Road
    PE14 8PE Outwell
    Norfolk
    Director
    Hambleton
    Wellcreek Road
    PE14 8PE Outwell
    Norfolk
    United KingdomBritishFertilizer Director14745230001
    BANKS, Michael Charles
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    Director
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    EnglandBritishAgricultural Merchant2418970001
    BANKS, Michael Charles
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    Director
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    EnglandBritishAgricultural Merchant2418970001
    BANKS, Richard Lewin
    Chestnut House
    Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    Director
    Chestnut House
    Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    EnglandBritishAgricultural Merchant1724090001
    BURR, John Perry Underwood
    Green Acres Cleat Hill
    Ravensden
    MK41 8AN Bedford
    Bedfordshire
    Director
    Green Acres Cleat Hill
    Ravensden
    MK41 8AN Bedford
    Bedfordshire
    BritishNon Executive Director31334010001
    DE BRAAL, Peter
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    Director
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    United KingdomDutchAccountant58740570001
    HOLBEN, Robert Leslie
    34 Fulton Crescent
    CM23 5DA Bishops Stortford
    Hertfordshire
    Director
    34 Fulton Crescent
    CM23 5DA Bishops Stortford
    Hertfordshire
    EnglandBritishManaging Director Of A Cereal & Pulse Mill18187220001
    INGLE, John Harry
    The Old Vicarage
    Skendleby
    PE23 4QA Spilsby
    Linconshire
    Director
    The Old Vicarage
    Skendleby
    PE23 4QA Spilsby
    Linconshire
    United KingdomBritishGrain Trader86586740001
    MITCHELL INNES, Alistair Campbell
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    Director
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    BritishCompany Director1386650001
    ODAM, Joseph
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    Director
    Haynes Farm Thorney Road
    Eye
    PE6 7UA Peterborough
    Cambridgeshire
    BritishNon Executive Director2419000001
    PARRINGTON, Stewart
    12 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    12 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    BritishSales Director39528640001
    PATEMAN, Neil
    Mead Cottage Chapel Yard
    Bedford Road, Pertenhall
    MK44 2AN Bedford
    Bedfordshire
    Director
    Mead Cottage Chapel Yard
    Bedford Road, Pertenhall
    MK44 2AN Bedford
    Bedfordshire
    BritishSeed Director71786500001
    ROWLANDS, John Lewis
    The Elms
    Lucas Lane Ashwell
    SG7 5LN Baldock
    Hertfordshire
    Director
    The Elms
    Lucas Lane Ashwell
    SG7 5LN Baldock
    Hertfordshire
    United KingdomBritishFinance Director2950030001
    SILLS, Timothy Michael
    Church End
    Tempsford
    SG19 2AW Sandy
    Beds
    Director
    Church End
    Tempsford
    SG19 2AW Sandy
    Beds
    EnglandBritishSolicitor3826710001
    THOMPSON, John William
    4 Walsingham Drive
    Corby Glen
    NG33 4TA Grantham
    Lincolnshire
    Director
    4 Walsingham Drive
    Corby Glen
    NG33 4TA Grantham
    Lincolnshire
    BritishAccountant81105810002
    TUPPIN, Dudley Michael
    Knowle Hill Park
    Fairmile Lane
    KT11 2PD Cobham
    Surrey
    Director
    Knowle Hill Park
    Fairmile Lane
    KT11 2PD Cobham
    Surrey
    United KingdomBritishUk Tax Manager55462810002
    WAKEHAM, Michael George
    The Old Vicarage
    Coldham
    PE14 0L2 Wisbech
    Cambs
    Director
    The Old Vicarage
    Coldham
    PE14 0L2 Wisbech
    Cambs
    BritishCrop Protection Specialist13407620001
    WHITLOCK, Richard Thomas
    Mill End
    Potton Road Wrestlingworth
    SG19 2EZ Sandy
    Bedfordshire
    Director
    Mill End
    Potton Road Wrestlingworth
    SG19 2EZ Sandy
    Bedfordshire
    EnglandBritishGrain Trader149453680001
    WOLFF, Stephen Andrew
    57 Needingworth Road
    St Ives
    PE17 4JT Huntingdon
    Cambridgeshire
    Director
    57 Needingworth Road
    St Ives
    PE17 4JT Huntingdon
    Cambridgeshire
    BritishCrop Protection Director2950080001

    Does SIDNEY C BANKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 08, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fist fixed charge all book debts and other debts now and from titme to time due or owing to the company. The company shall pay into the company's account with the bank all moneys which it may receive in respect of the book debts and other debts charged under the deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Sep 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge over stock
    Created On Mar 08, 2001
    Delivered On Mar 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stock in trade of the company of every description whatever and wherever in the world, present and future, including each or any item of such stock in trade.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2001Registration of a charge (395)
    • Sep 07, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of pledge,hypothecation,charge and assignment
    Created On Dec 01, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter
    Short particulars
    All negotiable instruments of any description all bills of lading sea waybills warrants all other documents of title the benefit of all policies and certificated of insurance all produce and goods. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Feb 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SIDNEY C BANKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2012Dissolved on
    Oct 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Sanderson
    500 Larkshall Road
    Highams Park
    E4 9HH London
    practitioner
    500 Larkshall Road
    Highams Park
    E4 9HH 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