SANDTOFT TRADING LIMITED

SANDTOFT TRADING LIMITED

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

    Company NameSANDTOFT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01094518
    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 SANDTOFT TRADING LIMITED?

    • Manufacture of bricks, tiles and construction products, in baked clay (23320) / Manufacturing

    Where is SANDTOFT TRADING LIMITED located?

    Registered Office Address
    Wienerberger House Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDTOFT TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDTOFT ROOF TILES LIMITEDJul 10, 1991Jul 10, 1991
    GOXHILL TILERIES LIMITEDFeb 06, 1973Feb 06, 1973

    What are the latest accounts for SANDTOFT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SANDTOFT TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 Sep 01, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Harald Anton Schwarzmayr as a director on Aug 26, 2014

    2 pagesAP01

    Termination of appointment of Nicholas James Oldridge as a director on Jan 09, 2015

    2 pagesTM01

    Termination of appointment of Martin Henry Oldridge as a director on Jan 08, 2015

    2 pagesTM01

    Termination of appointment of Simon Dominic Sinclair Oldridge as a director on Jan 09, 2015

    2 pagesTM01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Termination of appointment of Bert Jan Koekoek as a director on Aug 26, 2014

    1 pagesTM01

    Appointment of Mr Michael Grace as a secretary

    2 pagesAP03

    Termination of appointment of Kaye Few as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of SANDTOFT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACE, Michael
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    Secretary
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    188991590001
    SCHWARZMAYR, Harald Anton
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United KingdomAustrianManaging Director103815020002
    STEVENSON, Paul
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    Director
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    EnglandBritishFinance Director113293590001
    CUSK, Katherine Abigail
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    Secretary
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    British100123400002
    FEW, Kaye Suzanne
    Bean Leach Avenue
    Offerton
    SK2 5JA Stockport
    14
    Cheshire
    United Kingdom
    Secretary
    Bean Leach Avenue
    Offerton
    SK2 5JA Stockport
    14
    Cheshire
    United Kingdom
    152224780001
    OLDRIDGE, Simon Dominic Sinclair
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    Secretary
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    BritishDirector69510150002
    PINCHBECK, Christopher
    76 Laceby Road
    DN34 5BJ Grimsby
    South Humberside
    Secretary
    76 Laceby Road
    DN34 5BJ Grimsby
    South Humberside
    BritishRoof Tile Manufacturer69510050001
    WAITE, Eric
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Secretary
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    British7980100003
    BARTLE, John
    Mill Road
    Crowle
    DN17 4LW Scunthorpe
    63
    North Lincolnshire
    England
    Director
    Mill Road
    Crowle
    DN17 4LW Scunthorpe
    63
    North Lincolnshire
    England
    BritishEngineering Director129311500001
    BARTLE, John
    Mill Road
    Crowle
    DN17 4LW Scunthorpe
    63
    North Lincolnshire
    England
    Director
    Mill Road
    Crowle
    DN17 4LW Scunthorpe
    63
    North Lincolnshire
    England
    BritishEngineering Director129311500001
    CUSK, Katherine Abigail
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    Director
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    BritishCommercial Director100123400002
    DUDDING, John William
    Wayside Carr Lane
    Broomfleet
    HU15 1RH Brough
    North Humberside
    Director
    Wayside Carr Lane
    Broomfleet
    HU15 1RH Brough
    North Humberside
    BritishClay Production Director43260310001
    DUDDING, John William
    Wayside Carr Lane
    Broomfleet
    HU15 1RH Brough
    North Humberside
    Director
    Wayside Carr Lane
    Broomfleet
    HU15 1RH Brough
    North Humberside
    BritishClay Production Director43260310001
    EADLINGTON, Victoria Michelle Sinclair
    Horsewells Farm Horsewell Street
    Gringley On The Hill
    DN22 9AQ Doncaster
    South Yorkshire
    Director
    Horsewells Farm Horsewell Street
    Gringley On The Hill
    DN22 9AQ Doncaster
    South Yorkshire
    BritishWorks Director90047640001
    GOODWIN, Carole Lesley
    22 Main Road
    S21 3UT Renishaw
    North East Derbyshire
    Director
    22 Main Road
    S21 3UT Renishaw
    North East Derbyshire
    United KingdomBritishHr Director116031480001
    KOEKOEK, Bert Jan
    Bernhardstraat 11
    4175 Ed Haaften
    The Netherlands
    Director
    Bernhardstraat 11
    4175 Ed Haaften
    The Netherlands
    NetherlandsDutchDirector119912460001
    OLDRIDGE, Christopher Frederick
    Chestnuts
    Elm Road Waltham
    DN37 0HR Grimsby
    South Humberside
    Director
    Chestnuts
    Elm Road Waltham
    DN37 0HR Grimsby
    South Humberside
    BritishRoof Tile Manufacturer7979570001
    OLDRIDGE, Janet
    Orchard Croft St Peters Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Orchard Croft St Peters Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    BritishCompany Director58065280002
    OLDRIDGE, Julia Abigail
    Bardney Hall
    DN18 5DF Barton On Humber
    South Humberside
    Director
    Bardney Hall
    DN18 5DF Barton On Humber
    South Humberside
    BritishCompany Director7979580001
    OLDRIDGE, Martin Henry
    Old Vicarage Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    Director
    Old Vicarage Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    United KingdomBritishChairman7979590001
    OLDRIDGE, Neville William Sinclair
    Orchard Croft
    Saint Peters Lane, Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Orchard Croft
    Saint Peters Lane, Clayworth
    DN22 9AA Retford
    Nottinghamshire
    BritishChairman7979600003
    OLDRIDGE, Nicholas James
    11 Gledhow Lane
    Roundhay
    LS8 1RT Leeds
    West Yorkshire
    Director
    11 Gledhow Lane
    Roundhay
    LS8 1RT Leeds
    West Yorkshire
    United KingdomBritishSales & Marketing Director63463570004
    OLDRIDGE, Richard Alexander
    10 New Street
    Elsham
    DN20 0RW Brigg
    North Lincolnshire
    Director
    10 New Street
    Elsham
    DN20 0RW Brigg
    North Lincolnshire
    BritishRoof Tile Manufacturer7979610004
    OLDRIDGE, Simon Dominic Sinclair
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    Director
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    United KingdomBritishManaging Director69510150002
    PINCHBECK, Christopher
    76 Laceby Road
    DN34 5BJ Grimsby
    South Humberside
    Director
    76 Laceby Road
    DN34 5BJ Grimsby
    South Humberside
    BritishFinance Director69510050001
    WAITE, Eric
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Director
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    BritishCompany Secretary7980100003
    WATSON, Richard Baillie
    Clovelly Wold Road
    DN19 7BT Barrow Upon Humber
    South Humberside
    Director
    Clovelly Wold Road
    DN19 7BT Barrow Upon Humber
    South Humberside
    BritishWorks Manager43260300001

    Does SANDTOFT TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Sep 21, 2007
    Delivered On Sep 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof being 4 x linde H25D engine counterbalanced trucks,s/no's H2X351NO2497,H2X351NO2499,H2X392UO1636,H2X392UO1630 portasilo ggbs raw materials silo s/no G8346.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Jun 25, 2007
    Delivered On Jun 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Extensions and developments to the existing tile production plant and machinery in factories 1 and 2 at broomfleet summarised as: old english moulds project reference DR64 at a capital cost of £105,107.00 and including rieter werke moulds referee 35 50099 and base plates reference 42 50 009/50 028 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 08, 2007
    Delivered On Feb 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cep 23/2006 project at a capital cost of £12,071.05: robatech UK hot melt application equipment, concept b 5/4 KPC12 c/w CLSIK48 s/no 20060703/0720, cep 08/2006 project at a capital cost of £12,640.70: nordson premium ridge adhesive equipment s/nos SAO5J22414, TAO6A1822/1827, SAO6A98749/98, AN06A00689, AN05M00508, cep 40/2006 project at a capital cost of £239,255.68: hand made production area equipment including reiter screen feeder type sr 1500 s/no 400-06-M05060 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 09, 2007Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 12, 2007
    Delivered On Jan 16, 2007
    Satisfied
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 21, 2005
    Delivered On Oct 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Drying tray circuit main line, tunnel dryer main line, including prefabricated structure, ventilation, ducts, burners, dryer cars (34), trays (19 584), power cabinets, PLC, wiring for further details of the items of plant charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 22, 2005Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 11, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule to the form 395 or any part thereof comprising clay preparation plant broomfleet no 1 dr-6/1 line broomfleet no 1 specials fittings broomfleet no 1 dr-6/iv line. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 2004
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 2004
    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
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 12, 2003
    Delivered On May 14, 2003
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SANDTOFT TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2015Commencement of winding up
    Feb 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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