WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY
Overview
| Company Name | WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01392876 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| QUIPGRANGE LIMITED | Oct 06, 1978 | Oct 06, 1978 |
What are the latest accounts for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 24 pages | AM23 | ||||||||||
Administrator's progress report to Jan 30, 2017 | 19 pages | 2.24B | ||||||||||
Administrator's progress report to Jul 30, 2016 | 20 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jan 30, 2016 | 23 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 38 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Hugh Charles Laurence Cawley as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart James Burgin as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 013928760008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Peter Dominic Williams as a secretary on May 15, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Sheryl Anne Tye as a secretary on May 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Dominic Williams as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 76 pages | AA | ||||||||||
Appointment of Mr Hugh Charles Laurence Cawley as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Rush as a director on Mar 04, 2015 | 1 pages | TM01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Nov 23, 2014 no member list | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 18, 2014
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYE, Sheryl Anne | Secretary | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | 197760580001 | |||||||
| BURGIN, Stuart James | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | England | British | 90195130002 | |||||
| KING, Thomas Rupert | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | United Kingdom | British | 55630790004 | |||||
| PIGGOTT, Kenneth Stanton | Director | 172 Loughborough Road NG11 6LF Ruddington Nottingham | United Kingdom | British | 144061950001 | |||||
| DAWE, Edward William | Secretary | Elm House Spridlington LN8 2DE Market Rasen Lincolnshire | British | 27044760002 | ||||||
| INCHLEY, Edward Arthur | Secretary | 7 Prebend Lane Welton LN2 3JR Lincoln Lincolnshire | British | 33840001 | ||||||
| ROWLAND, Stephen | Secretary | 45 Kingsley Square GU51 1AH Fleet Hampshire | British | 4796000003 | ||||||
| WILLIAMS, Peter Dominic | Secretary | Firth Road LN6 7AH Lincoln Lincolnshire | British | 41183690004 | ||||||
| BARTON, Peter James Frederick | Director | Paddock House Owmby Road Spridlington LN8 2DD Market Rasen Lincolnshire | British | 9417220001 | ||||||
| BILLING, Mark Pemberton | Director | Estate Cottage Hazeldene Middle Street Misterton TA18 8LU Crewkerne Somerset | British | 54813590003 | ||||||
| BURNS, Bernard Patrick | Director | Ashville 22 Wheatley Road LS29 8TS Ilkley West Yorkshire | United Kingdom | British | 97913800001 | |||||
| CARTWRIGHT, Stephen William | Director | Tarn Hows Sands Lane Carlton Le Moorland LN5 9HJ Lincoln | United Kingdom | British | 20222150001 | |||||
| CAWLEY, Hugh Charles Laurence | Director | Firth Road Lincoln LN6 7AH Lincolnshire | United Kingdom | British | 41820960003 | |||||
| DALZIEL, Iain Hugh | Director | 60 Lincoln Road Bassingham LN5 9JR Lincoln | England | British | 82345870001 | |||||
| DAVENPORT, Paul Thomas | Director | 5 Chalgrove Way LN6 0QH Lincoln Lincolnshire | England | British | 117041730001 | |||||
| DAWE, Edward William | Director | Elm House Spridlington LN8 2DE Market Rasen Lincolnshire | United Kingdom | British | 27044760002 | |||||
| DICK, Thomas Robert | Director | Kingswood Greetwell Road LN2 4AQ Lincoln Lincs | British | 31649490003 | ||||||
| ETHERIDGE, Hugh Charles | Director | Firth Road Lincoln LN6 7AH Lincolnshire | United Kingdom | British | 1491130002 | |||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| INCHLEY, Edward Arthur | Director | 7 Prebend Lane Welton LN2 3JR Lincoln Lincolnshire | British | 33840001 | ||||||
| JAKES, Clifford Duncan | Director | Littlehay Burley BH24 4AG Ringwood Hampshire | British | 8426370001 | ||||||
| NUTTALL, Philip James | Director | 4 Staxton Close PE6 7GB Marholm Peterborough | England | British | 63716970004 | |||||
| OUIN, Charles Nigel | Director | 38 Ouseley Road SW12 8EF London | British | 16769590003 | ||||||
| PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | 1776640001 | ||||||
| ROWLAND, Stephen | Director | 45 Kingsley Square GU51 1AH Fleet Hampshire | England | British | 4796000003 | |||||
| RUSH, Peter John | Director | Firth Road Lincoln LN6 7AH Lincolnshire | England | British | 94039640002 | |||||
| SIMPSON, William | Director | The Lawns 19 Heber Drive East Marton BD23 3LS Skipton North Yorkshire | England | British | 14163900002 | |||||
| SINCLAIR, Michael Thomas | Director | Toad Abode Aisthorpe LN1 2SG Lincoln | England | British | 142808270001 | |||||
| SINCLAIR, Thomas Humphrey | Director | Orchard House 8 Weston Road Edith Weston LE15 8HQ Oakham Leicestershire | British | 33820003 | ||||||
| WILLIAMS, Peter Dominic | Director | Woodview Ponton Road NG33 4DH Boothby Pagnell Lincolnshire | United Kingdom | British | 41183690004 |
Does WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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