JOHN SINCLAIR LIMITED
Overview
| Company Name | JOHN SINCLAIR LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01070619 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JOHN SINCLAIR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHN SINCLAIR LIMITED located?
| Registered Office Address | C/O GRANT THORNTON UK ADVISORY & TAX LLP 11th Floor Landmark St Peters Square 1 Oxford Sstreet M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN SINCLAIR LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JOHN SINCLAIR LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for JOHN SINCLAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Globe House 4 Temple Place London WC2R 2PG | 2 pages | AD02 | ||||||||||
Registered office address changed from Globe House 4 Temple Place London WC2R 2PG to 11th Floor Landmark St Peters Square 1 Oxford Sstreet Manchester M1 4PB on Oct 07, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 21, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Bats Limited as a secretary on Sep 03, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Shital Mehta as a secretary on Sep 03, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Jul 10, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Shital Mehta as a secretary on Mar 07, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr Peter Mccormack as a secretary on Apr 09, 2021 | 2 pages | AP03 | ||||||||||
Who are the officers of JOHN SINCLAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATS LIMITED | Secretary | 4 Temple Place WC2R 2PG London Globe House |
| 326745150001 | ||||||||||
| BOOTH, David Patrick Ian | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 194128560001 | |||||||||
| COHN, Anthony Michael Hardy | Director | WC2R 3LA London 1 Water Street | England | British | 169482010002 | |||||||||
| RIDIRECTORS LIMITED | Director | 1 Water Street WC2R 3LA London Globe House United Kingdom |
| 38505460004 | ||||||||||
| CORDESCHI, Richard | Secretary | Globe House 4 Temple Place WC2R 2PG London | 172615560001 | |||||||||||
| GRIFFITHS, Ann Elizabeth | Secretary | Water Street WC2R 3LA London 1 United Kingdom | 195852550001 | |||||||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Globe House 4 Temple Place WC2R 2PG London | 250820810001 | |||||||||||
| MARTIN, Oliver James | Secretary | Globe House 4 Temple Place WC2R 2PG London | 240432040001 | |||||||||||
| MCCORMACK, Peter | Secretary | Globe House 4 Temple Place WC2R 2PG London | 282140430001 | |||||||||||
| MEHTA, Shital | Secretary | Globe House 4 Temple Place WC2R 2PG London | 293357210001 | |||||||||||
| RADBURN, John Alfred | Secretary | 17 Courthouse Close Winslow MK18 3QH Buckingham Buckinghamshire | British | 715570001 | ||||||||||
| RISECRETARIES LIMITED | Secretary | 1 Water Street WC2R 3LA London Globe House United Kingdom |
| 38505440004 | ||||||||||
| CASEY, Robert James | Director | Cadogan Street SW3 2PR London 37 | United Kingdom | American | 79580260001 | |||||||||
| COOK, Philip Michael | Director | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||||||
| CORDESCHI, Richard | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 125762840001 | |||||||||
| DALE, Steven Glyn | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 154632390002 | |||||||||
| HEATON, Robert Fergus | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 194017140001 | |||||||||
| HENDERSHOT, Michael Lee | Director | 23a Earls Court Square SW5 9BY London | American | 77013890001 | ||||||||||
| KUZMINSKI, Witold Mieczyslaw | Director | The Penthouse 10 Cedar Court Oval Way SL9 8PD Gerrards Cross Buckinghamshire | British | 55461420002 | ||||||||||
| POWELL, Christopher David | Director | 17 Sauncey Avenue AL5 4QQ Harpenden Hertfordshire | British | 80876620001 | ||||||||||
| RADBURN, John Alfred | Director | 17 Courthouse Close Winslow MK18 3QH Buckingham Buckinghamshire | British | 715570001 | ||||||||||
| SALTER, Donald Neil Fred | Director | 3 Quince Drive Bisley GU24 9RT Woking Surrey | British | 54847080001 | ||||||||||
| STEYN, Charl Erasmus | Director | 4 Bramble Close Chalfont St Peter SL9 0JP Gerrards Cross Buckinghamshire | England | South African,British | 59782630002 | |||||||||
| WINGFIELD, Ernest Niall | Director | Orchard Garden 8 Saxon Close HP6 5QA Amersham Buckinghamshire | British | 15544120002 |
Who are the persons with significant control of JOHN SINCLAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British American Tobacco (Brands) Limited | Apr 06, 2016 | Temple Place WC2R 2PG London Globe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN SINCLAIR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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