FT CANNOCK GROUP LIMITED

FT CANNOCK GROUP LIMITED

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

    Company NameFT CANNOCK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00939886
    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 FT CANNOCK GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FT CANNOCK GROUP LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FT CANNOCK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYKES-PICKAVANT GROUP LIMITEDOct 30, 1987Oct 30, 1987
    S-P TOOLS (HOLDINGS) LIMITEDOct 02, 1968Oct 02, 1968

    What are the latest accounts for FT CANNOCK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FT CANNOCK GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FT CANNOCK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE

    2 pagesAD02

    Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Mar 24, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of John Mitchell Cowley as a director on Jan 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1,016,902
    SH01

    Termination of appointment of Fred Hayhurst as a secretary

    1 pagesTM02

    Appointment of Steven John Costello as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Fred Hayhurst on Sep 10, 2012

    1 pagesCH03

    Registered office address changed from * 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH England* on Oct 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Ms Susan Stubbs as a director

    2 pagesAP01

    Termination of appointment of Matthew Cogzell as a director

    1 pagesTM01

    Annual return made up to May 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Matthew James Cogzell as a director

    2 pagesAP01

    Annual return made up to May 16, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr John Mitchell Cowley as a director

    2 pagesAP01

    Who are the officers of FT CANNOCK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    3 Europa View
    Sheffield Business Park
    S91XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    Secretary
    3 Europa View
    Sheffield Business Park
    S91XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    186108650001
    SOOD, Amit Kumar
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish153181250001
    STUBBS, Susan
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish169624400001
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Secretary
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    British83736300001
    BURCHNALL, David Eric
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    Secretary
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    British93648110002
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Secretary
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    British62806490001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    S Yorkshire
    United Kingdom
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    S Yorkshire
    United Kingdom
    British48880500002
    LOMAX, Nigel Johnston
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    Secretary
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    British83495010001
    SYKES, Geoffrey Howarth
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    Secretary
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    British9671040001
    TURNER, David
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    Secretary
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    British7582950001
    ZERATHE, Franck Guy
    11 Woottons Court
    Stoney Croft
    WS11 6XR Cannock
    Secretary
    11 Woottons Court
    Stoney Croft
    WS11 6XR Cannock
    French81468000003
    BROCK, Stratton James
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    Director
    7 Silverdale Croft
    Ecclesall
    S11 9JP Sheffield
    South Yorkshire
    British83736300001
    BURCHNALL, David Eric
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    Director
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    United KingdomBritish93648110002
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Director
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    United KingdomBritish62806490001
    COGZELL, Matthew James
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    England
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    England
    EnglandBritish157755080001
    COLLINS, Gary
    Shawbirch
    1 Blackthorn Grove
    TF5 0LL Telford
    Shropshire
    Director
    Shawbirch
    1 Blackthorn Grove
    TF5 0LL Telford
    Shropshire
    British81905780001
    COWLEY, John Mitchell
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    S Yorkshire
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    S Yorkshire
    United Kingdom
    EnglandBritish153045530001
    D'ASSIS-FONSECA, Peter Julian
    32 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    Director
    32 Brooklands Avenue
    Fulwood
    S10 4GD Sheffield
    South Yorkshire
    British99933090001
    D'AUDIFFRET, Bruno Marie Ghislan Thierry
    44 Avenue Jeanne Leger
    78150
    Le Chesnay
    France
    Director
    44 Avenue Jeanne Leger
    78150
    Le Chesnay
    France
    French74449020003
    HICKS, Mark John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    United KingdomBritish101625340001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    IGLA, Raymond
    39 Avenue De La Belle Gabriele
    94130 Nogent Sur Marne
    France
    Director
    39 Avenue De La Belle Gabriele
    94130 Nogent Sur Marne
    France
    French74577600001
    KAY, Roger Stanley
    7 Seafield Road
    FY8 5PY Lytham St Annes
    Lancashire
    Director
    7 Seafield Road
    FY8 5PY Lytham St Annes
    Lancashire
    British13810480001
    LEES, James Cooper
    Hillfield 4 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    Hillfield 4 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British2290070001
    LOMAX, Nigel Johnston
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    Director
    Sunnyview
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Shropshire
    United KingdomBritish83495010001
    MINDELSOHN, Paul Crofton
    Pound Barn Bluntington
    Chaddesley Corbett
    DY10 4QL Kidderminster
    Worcestershire
    Director
    Pound Barn Bluntington
    Chaddesley Corbett
    DY10 4QL Kidderminster
    Worcestershire
    British14781880001
    MULLER, Andre
    19 Roger Salengro Avenue
    92290 Chatenay-Malabry
    France
    Director
    19 Roger Salengro Avenue
    92290 Chatenay-Malabry
    France
    French16055410001
    NEALE, Robert James
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    3
    S Yorks
    EnglandBritish125442860001
    SYKES, Geoffrey Howarth
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    Director
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    British9671040001
    TALAGRAND, Noel
    18 Avenue De L`Observatoire
    Paris 75006
    France
    Director
    18 Avenue De L`Observatoire
    Paris 75006
    France
    French40153560002
    TURNER, David
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    Director
    Woodlands Coven Road
    Brewood
    ST19 9DF Stafford
    Staffordshire
    British7582950001
    WAY, Raymond Brinsley Mallen
    Pinners
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    Director
    Pinners
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    United KingdomBritish14538110001
    WHITTALL, Harold Astley
    Brook Farmhouse
    Whelford
    GL7 4DY Fairford
    Gloucestershire
    Director
    Brook Farmhouse
    Whelford
    GL7 4DY Fairford
    Gloucestershire
    EnglandBritish10559430001

    Does FT CANNOCK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Jul 15, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    £72013.20 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All right title & ineterest in & to all sums payable unedr the insurance as from time to time varied or extended & the benefit of all powers & remedies.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1992
    Delivered On May 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south side of scafell road lytham st annes lancashire t/no la 507535.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1992Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1992
    Delivered On May 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the east side of everest rd, st annes-on-sea lancashire t/no la 446005.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1992Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FT CANNOCK GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2016Dissolved on
    Mar 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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