JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED
Overview
| Company Name | JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01797046 |
| 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 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 Address | No |
What are the latest accounts for JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2019 | 13 pages | LIQ03 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Administrator's progress report to Feb 22, 2017 | 20 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report to Aug 22, 2016 | 20 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 37 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew John Poppleton as a secretary on Aug 27, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raymond Carter as a secretary on Aug 27, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POPPLETON, Andrew John | Secretary | Bridge Street YO25 6DA Driffield The Chapel | 200527040001 | |||||||
| SURFLEET, Andrew | Director | 3 Ennerdale Close Humberston DN36 4AE Grimsby North East Lincolnshire | England | British | 15207870001 | |||||
| SUTCLIFFE, James Stocks | Director | Hemingby House Hemingby LN9 5QF Horncastle Lincolnshire | England | British | 2448700002 | |||||
| SUTCLIFFE, Susan Diane | Director | Hemingby House Hemingby LN9 5QF Horncastle Lincolnshire | United Kingdom | British | 15923560001 | |||||
| CARTER, Raymond | Secretary | 11 Shaw Drive,Tudor Park,Scartho, DN33 2JB Grimsby North East Lincolnshire | British | 64420150001 | ||||||
| WISEMAN, John Andrew | Secretary | 36 Forest Way Humberston DN36 4HQ Grimsby North East Lincolnshire | British | 11119460001 | ||||||
| STRINGER, James Clayton | Director | 6 Chestnut Walk Healing DN37 7NT Grimsby North East Lincolnshire | British | 15207880001 | ||||||
| WISEMAN, John Andrew | Director | 36 Forest Way Humberston DN36 4HQ Grimsby North East Lincolnshire | British | 11119460001 |
Does JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does JOHN SUTCLIFFE & SON (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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