WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY

WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY

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

    Company NameWILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01392876
    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 WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    QUIPGRANGE LIMITEDOct 06, 1978Oct 06, 1978

    What are the latest accounts for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    24 pagesAM10

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report to Jan 30, 2017

    19 pages2.24B

    Administrator's progress report to Jul 30, 2016

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 30, 2016

    23 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    38 pages2.17B

    Registered office address changed from Firth Road Lincoln Lincolnshire LN6 7AH to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on Aug 17, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Hugh Charles Laurence Cawley as a director on May 26, 2015

    1 pagesTM01

    Appointment of Mr Stuart James Burgin as a director on May 26, 2015

    2 pagesAP01

    Satisfaction of charge 013928760008 in full

    1 pagesMR04

    Termination of appointment of Peter Dominic Williams as a secretary on May 15, 2015

    1 pagesTM02

    Appointment of Ms Sheryl Anne Tye as a secretary on May 15, 2015

    2 pagesAP03

    Termination of appointment of Peter Dominic Williams as a director on May 14, 2015

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2014

    76 pagesAA

    Appointment of Mr Hugh Charles Laurence Cawley as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Peter John Rush as a director on Mar 04, 2015

    1 pagesTM01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Jan 21, 2015Clarification Second filed SH01 for 18/02/2014

    Annual return made up to Nov 23, 2014 no member list

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 4,344,355
    SH01

    Statement of capital following an allotment of shares on Aug 05, 2014

    • Capital: GBP 4,344,355
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 18, 2014

    • Capital: GBP 4,264,761.5
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 21, 2015Clarification A second filed SH01 was registered on 21st January 2015

    Who are the officers of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYE, Sheryl Anne
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Secretary
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    197760580001
    BURGIN, Stuart James
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    EnglandBritish90195130002
    KING, Thomas Rupert
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    United KingdomBritish55630790004
    PIGGOTT, Kenneth Stanton
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    Director
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    United KingdomBritish144061950001
    DAWE, Edward William
    Elm House
    Spridlington
    LN8 2DE Market Rasen
    Lincolnshire
    Secretary
    Elm House
    Spridlington
    LN8 2DE Market Rasen
    Lincolnshire
    British27044760002
    INCHLEY, Edward Arthur
    7 Prebend Lane
    Welton
    LN2 3JR Lincoln
    Lincolnshire
    Secretary
    7 Prebend Lane
    Welton
    LN2 3JR Lincoln
    Lincolnshire
    British33840001
    ROWLAND, Stephen
    45 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    Secretary
    45 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    British4796000003
    WILLIAMS, Peter Dominic
    Firth Road
    LN6 7AH Lincoln
    Lincolnshire
    Secretary
    Firth Road
    LN6 7AH Lincoln
    Lincolnshire
    British41183690004
    BARTON, Peter James Frederick
    Paddock House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    Director
    Paddock House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    British9417220001
    BILLING, Mark Pemberton
    Estate Cottage Hazeldene
    Middle Street Misterton
    TA18 8LU Crewkerne
    Somerset
    Director
    Estate Cottage Hazeldene
    Middle Street Misterton
    TA18 8LU Crewkerne
    Somerset
    British54813590003
    BURNS, Bernard Patrick
    Ashville
    22 Wheatley Road
    LS29 8TS Ilkley
    West Yorkshire
    Director
    Ashville
    22 Wheatley Road
    LS29 8TS Ilkley
    West Yorkshire
    United KingdomBritish97913800001
    CARTWRIGHT, Stephen William
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    Director
    Tarn Hows Sands Lane
    Carlton Le Moorland
    LN5 9HJ Lincoln
    United KingdomBritish20222150001
    CAWLEY, Hugh Charles Laurence
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    Director
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    United KingdomBritish41820960003
    DALZIEL, Iain Hugh
    60 Lincoln Road
    Bassingham
    LN5 9JR Lincoln
    Director
    60 Lincoln Road
    Bassingham
    LN5 9JR Lincoln
    EnglandBritish82345870001
    DAVENPORT, Paul Thomas
    5 Chalgrove Way
    LN6 0QH Lincoln
    Lincolnshire
    Director
    5 Chalgrove Way
    LN6 0QH Lincoln
    Lincolnshire
    EnglandBritish117041730001
    DAWE, Edward William
    Elm House
    Spridlington
    LN8 2DE Market Rasen
    Lincolnshire
    Director
    Elm House
    Spridlington
    LN8 2DE Market Rasen
    Lincolnshire
    United KingdomBritish27044760002
    DICK, Thomas Robert
    Kingswood
    Greetwell Road
    LN2 4AQ Lincoln
    Lincs
    Director
    Kingswood
    Greetwell Road
    LN2 4AQ Lincoln
    Lincs
    British31649490003
    ETHERIDGE, Hugh Charles
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    Director
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    United KingdomBritish1491130002
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritish75855050001
    INCHLEY, Edward Arthur
    7 Prebend Lane
    Welton
    LN2 3JR Lincoln
    Lincolnshire
    Director
    7 Prebend Lane
    Welton
    LN2 3JR Lincoln
    Lincolnshire
    British33840001
    JAKES, Clifford Duncan
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    British8426370001
    NUTTALL, Philip James
    4 Staxton Close
    PE6 7GB Marholm
    Peterborough
    Director
    4 Staxton Close
    PE6 7GB Marholm
    Peterborough
    EnglandBritish63716970004
    OUIN, Charles Nigel
    38 Ouseley Road
    SW12 8EF London
    Director
    38 Ouseley Road
    SW12 8EF London
    British16769590003
    PROBERT, David Henry
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    Director
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    British1776640001
    ROWLAND, Stephen
    45 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    Director
    45 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    EnglandBritish4796000003
    RUSH, Peter John
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    Director
    Firth Road
    Lincoln
    LN6 7AH Lincolnshire
    EnglandBritish94039640002
    SIMPSON, William
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    Director
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    EnglandBritish14163900002
    SINCLAIR, Michael Thomas
    Toad Abode
    Aisthorpe
    LN1 2SG Lincoln
    Director
    Toad Abode
    Aisthorpe
    LN1 2SG Lincoln
    EnglandBritish142808270001
    SINCLAIR, Thomas Humphrey
    Orchard House 8 Weston Road
    Edith Weston
    LE15 8HQ Oakham
    Leicestershire
    Director
    Orchard House 8 Weston Road
    Edith Weston
    LE15 8HQ Oakham
    Leicestershire
    British33820003
    WILLIAMS, Peter Dominic
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    Director
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    United KingdomBritish41183690004

    Does WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2014
    Delivered On Nov 14, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 16, 2014
    Delivered On Jan 18, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 16, 2014
    Delivered On Jan 18, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 18, 2014Registration of a charge (MR01)
    • May 26, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Jan 07, 2014
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 2014Registration of a charge (MR01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rupert King as Trustee
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A deed of admission to an omnibus guarantee and set off agreement dated 12TH december 1995 (the agreement)
    Created On Jan 04, 2011
    Delivered On Jan 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement dated 12TH december 1995
    Created On Nov 02, 2010
    Delivered On Nov 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any present of future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 02, 2010
    Delivered On Nov 05, 2010
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Letter of set off
    Created On Sep 12, 1984
    Delivered On Sep 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 24, 1984Registration of a charge
    Letter of set-off
    Created On Feb 02, 1983
    Delivered On Feb 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 08, 1983Registration of a charge
    • Mar 06, 2014Satisfaction of a charge (MR04)

    Does WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2015Administration started
    Aug 04, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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