JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED

JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED

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

    Company NameJOHN SUTCLIFFE & SON (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01797046
    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 JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED located?

    Registered Office Address
    The Chapel
    Bridge Street
    YO25 6DA Driffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 22, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2019

    13 pagesLIQ03

    Administrator's progress report

    21 pagesAM10

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    22 pagesAM10

    Satisfaction of charge 4 in full

    2 pagesMR04

    Administrator's progress report to Feb 22, 2017

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on Nov 15, 2016

    1 pagesAD01

    Administrator's progress report to Aug 22, 2016

    20 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    37 pages2.17B

    Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on Apr 12, 2016

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 75,500
    SH01

    Appointment of Mr Andrew John Poppleton as a secretary on Aug 27, 2015

    2 pagesAP03

    Termination of appointment of Raymond Carter as a secretary on Aug 27, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 75,500
    SH01

    Who are the officers of JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPPLETON, Andrew John
    Bridge Street
    YO25 6DA Driffield
    The Chapel
    Secretary
    Bridge Street
    YO25 6DA Driffield
    The Chapel
    200527040001
    SURFLEET, Andrew
    3 Ennerdale Close
    Humberston
    DN36 4AE Grimsby
    North East Lincolnshire
    Director
    3 Ennerdale Close
    Humberston
    DN36 4AE Grimsby
    North East Lincolnshire
    EnglandBritish15207870001
    SUTCLIFFE, James Stocks
    Hemingby House
    Hemingby
    LN9 5QF Horncastle
    Lincolnshire
    Director
    Hemingby House
    Hemingby
    LN9 5QF Horncastle
    Lincolnshire
    EnglandBritish2448700002
    SUTCLIFFE, Susan Diane
    Hemingby House
    Hemingby
    LN9 5QF Horncastle
    Lincolnshire
    Director
    Hemingby House
    Hemingby
    LN9 5QF Horncastle
    Lincolnshire
    United KingdomBritish15923560001
    CARTER, Raymond
    11 Shaw Drive,Tudor Park,Scartho,
    DN33 2JB Grimsby
    North East Lincolnshire
    Secretary
    11 Shaw Drive,Tudor Park,Scartho,
    DN33 2JB Grimsby
    North East Lincolnshire
    British64420150001
    WISEMAN, John Andrew
    36 Forest Way
    Humberston
    DN36 4HQ Grimsby
    North East Lincolnshire
    Secretary
    36 Forest Way
    Humberston
    DN36 4HQ Grimsby
    North East Lincolnshire
    British11119460001
    STRINGER, James Clayton
    6 Chestnut Walk
    Healing
    DN37 7NT Grimsby
    North East Lincolnshire
    Director
    6 Chestnut Walk
    Healing
    DN37 7NT Grimsby
    North East Lincolnshire
    British15207880001
    WISEMAN, John Andrew
    36 Forest Way
    Humberston
    DN36 4HQ Grimsby
    North East Lincolnshire
    Director
    36 Forest Way
    Humberston
    DN36 4HQ Grimsby
    North East Lincolnshire
    British11119460001

    Does JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 09, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 6 acorn business park moss road grimsby t/no hs 260135 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 14, 1997
    Delivered On Aug 21, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as unit 6 acorn business park moss road grimsby north east lincolnshire t/n HS260135. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    Deposit of shares
    Created On Oct 09, 1992
    Delivered On Oct 13, 1992
    Satisfied
    Amount secured
    All monies due from port of boston & (1992) limited and all subsidiary undertakings and/or holding company(ies) to the bank
    Short particulars
    150,000 shares of 10P in the capital of port of boston (1992) limited and all other stocks shares bonds debentures and other securities. See form 395 for details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 1992Registration of a charge (395)
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1984
    Delivered On Aug 15, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 1984Registration of a charge

    Does JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2018Administration ended
    Feb 23, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew James Nichols
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    John William Butler
    Maclaren House Skerne Road
    YO15 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO15 6PN Driffield
    East Yorkshire
    2
    DateType
    Feb 23, 2018Commencement of winding up
    Dec 04, 2021Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John William Butler
    The Chapel Bridge Street
    YO25 6DA Driffield
    practitioner
    The Chapel Bridge Street
    YO25 6DA Driffield
    Andrew James Nichols
    The Chapel Bridge Street
    YO25 6DA Driffield
    practitioner
    The Chapel Bridge Street
    YO25 6DA Driffield

    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