SATTERTHWAITES LIMITED
Overview
| Company Name | SATTERTHWAITES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04814759 |
| 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 SATTERTHWAITES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SATTERTHWAITES LIMITED located?
| Registered Office Address | 2nd Floor 14 Castle Street L2 0NE Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SATTERTHWAITES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3214) LIMITED | Jun 30, 2003 | Jun 30, 2003 |
What are the latest accounts for SATTERTHWAITES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SATTERTHWAITES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on Jul 27, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to Yorkshire House 18 Chapel Street Liverpool L3 9AG on Aug 29, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Jonathan Rowan Sumner as a person with significant control on Jun 29, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Robert James Russell Young as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Jacqueline Mcnulty as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Mcnulty as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Wendy Jacqueline Mcnulty as a person with significant control on Sep 07, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Wendy Mcnulty as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alan Bruford as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Jonathan Rowan Sumner as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Director's details changed for Jonathan Rowan Sumner on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Rowan Sumner on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SATTERTHWAITES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUFORD, Alan George | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | United Kingdom | British | 110079130001 | |||||
| SUMNER, Jonathan Rowan | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside United Kingdom | England | British | 53285780004 | |||||
| ANDERTON, Roger John | Secretary | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | British | 91731510002 | ||||||
| MCNULTY, Wendy | Secretary | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | 152610610001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| ANDERTON, Roger John | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | England | British | 91731510002 | |||||
| BEST, Martyn James | Director | The Dawn Dark Lane L40 5TR Ormskirk Lancashire | United Kingdom | British | 11741310002 | |||||
| BROOKFIELD, Steven Joseph | Director | 33 Southport Road L37 7EN Formby Liverpool | England | British | 79035050002 | |||||
| MCNULTY, Wendy Jacqueline | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | England | British | 110079040002 | |||||
| RIMMER, Roy | Director | 38 Alt Avenue Maghull L31 7BJ Liverpool Merseyside | British | 110079100001 | ||||||
| SPEKSNIJDER, Esther Ellen Jantina | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | England | British | 141509190001 | |||||
| YOUNG, Robert James Russell | Director | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | England | British | 129238170002 | |||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| MERIT INDIGO PLC | Director | Gibralter House Kelvin Road CH44 7JW Wallasey | 88456400002 | |||||||
| ORIGINTRADE LIMITED | Director | Longford House Neston Road CH64 5SY Burton Neston S Wirral | 92106970001 |
Who are the persons with significant control of SATTERTHWAITES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Wendy Jacqueline Mcnulty | Jul 01, 2016 | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Rowan Sumner | Jul 01, 2016 | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alan George Bruford | Jul 01, 2016 | 2-8 Oriel Road L20 7EP Bootle Oriel House Merseyside United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does SATTERTHWAITES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 24, 2003 Delivered On Nov 11, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the lenders (or any of them) 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
| ||||
Transactions
| ||||
Does SATTERTHWAITES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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