SAMES LIMITED

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

    Company NameSAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558257
    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 SAMES LIMITED?

    • (4521) /

    Where is SAMES LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.C.SAMES & CO.LIMITEDDec 06, 1955Dec 06, 1955

    What are the latest accounts for SAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2006

    What is the status of the latest annual return for SAMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Voluntary arrangement supervisor's abstract of receipts and payments to May 11, 2011

    2 pages1.3

    Notice of completion of voluntary arrangement

    8 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to May 07, 2010

    2 pages1.3

    Insolvency filing

    Insolvency:annual report for form 1.3 - p/e date 08/05/2010
    6 pagesLIQ MISC

    Administrator's progress report to Jun 05, 2009

    27 pages2.24B

    Notice of automatic end of Administration

    27 pages2.30B

    Result of meeting of creditors

    6 pages2.23B

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    Administrator's progress report to Dec 07, 2008

    60 pages2.24B

    Administrator's progress report to Jun 07, 2008

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    16 pages2.24B

    legacy

    1 pages287

    Result of meeting of creditors

    32 pages2.23B

    Statement of affairs

    38 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Feb 28, 2006

    9 pagesAA

    Who are the officers of SAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, Brian George
    The Old Malt House
    South Side
    OX25 4RT Steeple Aston
    Oxfordshire
    Director
    The Old Malt House
    South Side
    OX25 4RT Steeple Aston
    Oxfordshire
    United KingdomBritish101648160001
    WALL, Trevor
    Roystone Lodge
    Chesterfield Road
    DE4 5LZ Matlock Moor
    Derbyshire
    Director
    Roystone Lodge
    Chesterfield Road
    DE4 5LZ Matlock Moor
    Derbyshire
    British75194760002
    BILLINGTON, John
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    Secretary
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    British2034700001
    MOLAY, James William
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    Secretary
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    British3675780001
    MOLAY, James William
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    Secretary
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    British3675780001
    NEWMAN, Gary Charles
    6 Millers Close
    Offord Darcy, St. Neots
    PE18 9SB Huntingdon
    Cambridgeshire
    Secretary
    6 Millers Close
    Offord Darcy, St. Neots
    PE18 9SB Huntingdon
    Cambridgeshire
    British65355260001
    APSLEY, John
    130 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    130 Woodland Way
    BR4 9LU West Wickham
    Kent
    British6853210001
    APSLEY, John
    130 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    130 Woodland Way
    BR4 9LU West Wickham
    Kent
    British6853210001
    BILLINGTON, John
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    Director
    49 Cheswood Drive
    Minworth
    B76 1YA Sutton Coldfield
    West Midlands
    British2034700001
    CURLEY, Michael James
    Catthorpe Hall
    Catthorpe
    LE17 6DF Lutterworth
    Leicestershire
    Director
    Catthorpe Hall
    Catthorpe
    LE17 6DF Lutterworth
    Leicestershire
    United KingdomBritish13735090001
    MOLAY, James William
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    Director
    Willowdown Farm
    Oakley Road North Waltham
    RG25 2BU Basingstoke
    Hampshire
    British3675780001
    MURPHY, Stephen
    87 Coper Cope Road
    BR3 1NR Beckenham
    Kent
    Director
    87 Coper Cope Road
    BR3 1NR Beckenham
    Kent
    United KingdomBritish56773500002
    MURPHY, Stephen
    87 Coper Cope Road
    BR3 1NR Beckenham
    Kent
    Director
    87 Coper Cope Road
    BR3 1NR Beckenham
    Kent
    United KingdomBritish56773500002
    NEWMAN, Gary Charles
    6 Millers Close
    Offord Darcy, St. Neots
    PE18 9SB Huntingdon
    Cambridgeshire
    Director
    6 Millers Close
    Offord Darcy, St. Neots
    PE18 9SB Huntingdon
    Cambridgeshire
    EnglandBritish65355260001
    PUGH, David Richard
    Snowfield House
    4 Sheraton Road The Oakalls
    B60 2RT Bromsgrove
    Worcestershire
    Director
    Snowfield House
    4 Sheraton Road The Oakalls
    B60 2RT Bromsgrove
    Worcestershire
    EnglandBritish108788360001
    ROSE, Peter John Allen
    38 Queen Annes Place
    EN1 2PT Enfield
    Middlesex
    Director
    38 Queen Annes Place
    EN1 2PT Enfield
    Middlesex
    United KingdomBritish123173670001
    SMITH, Nigel Roy
    31 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    31 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    EnglandBritish105277370001
    THORNTON, Vincent
    10 Tylers Avenue
    CM12 0RA Billericay
    Essex
    Director
    10 Tylers Avenue
    CM12 0RA Billericay
    Essex
    British21486970001

    Does SAMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 25, 1998
    Delivered On Dec 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 392 new cross road london borogh of lewisham t/no;-SGL347767. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1998Registration of a charge (395)
    • Mar 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 02, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from litemill limited to the chargee on any account whatsoever.
    Short particulars
    165 & 167 new kent road l/b of southwark t/n:- sgl 450592 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    • Jun 14, 1989Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 17, 1987
    Delivered On Aug 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    417 & 419 new cross road london SE14 T.n 317272 & ln 38345 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1987Registration of a charge
    • Mar 04, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SAMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2007Administration started
    Jun 06, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Thurgood
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    2
    DateType
    May 08, 2009Date of meeting to approve CVA
    May 06, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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