Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
Company Information for

SHARPE & FISHER (BUILDING SUPPLIES) LIMITED

C/O MAZARS LLP, 1ST FLOOR, BIRMINGHAM, B3 3AX,
Company Registration Number
00040900
Private Limited Company
Liquidation

Company Overview

About Sharpe & Fisher (building Supplies) Ltd
SHARPE & FISHER (BUILDING SUPPLIES) LIMITED was founded on 1894-04-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sharpe & Fisher (building Supplies) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
 
Legal Registered Office
C/O MAZARS LLP
1ST FLOOR
BIRMINGHAM
B3 3AX
Other companies in B3
 
Filing Information
Company Number 00040900
Company ID Number 00040900
Date formed 1894-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/05/2013
Return next due 28/06/2014
Type of accounts DORMANT
Last Datalog update: 2021-05-05 06:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARPE & FISHER (BUILDING SUPPLIES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN PIKE
Company Secretary 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY IAN COOPER
Director 2005-03-14 2013-12-31
PAUL NIGEL HAMPDEN SMITH
Director 1999-12-23 2013-02-28
JOHN PETER CARTER
Director 1999-12-23 2011-11-30
FRANCIS JOHN MCKAY
Director 1999-12-23 2005-03-14
ERNEST RAYMOND ANTHONY TRAVIS
Director 1999-12-23 2001-10-31
ANDREW PETER HARRISON
Director 1994-03-01 2000-09-30
TREVOR ELWYN WILLIAMS
Director 1992-05-31 2000-09-30
MALACHAI JOHN SMYTHE
Company Secretary 1992-05-31 2000-05-31
MALACHAI JOHN SMYTHE
Director 1992-05-31 2000-05-31
TIMOTHY REGINALD BACON
Director 1992-05-31 2000-04-28
BERNARD DAVID ROPER
Director 1992-05-31 2000-02-29
CHARLES MURRAY FISHER
Director 1992-05-31 1999-12-31
STEPHEN JOHN TURNER
Director 1992-05-31 1999-12-31
KEITH DOUGLAS MORGAN
Director 1996-04-30 1998-05-31
DAVID JOHN MITTON
Director 1992-05-31 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN PIKE CITYQUEST LIMITED Company Secretary 2005-02-11 CURRENT 1987-03-16 Dissolved 2017-05-01
ANDREW STEPHEN PIKE FITZGERALD PROPERTY COMPANY LIMITED Company Secretary 2005-02-11 CURRENT 1978-05-18 Dissolved 2017-05-01
ANDREW STEPHEN PIKE G.R. WILTSHIRE & CO. LIMITED Company Secretary 2005-02-11 CURRENT 1947-02-03 Dissolved 2017-05-01
ANDREW STEPHEN PIKE HT ENGINEERING LIMITED Company Secretary 2005-02-11 CURRENT 1978-09-26 Dissolved 2017-05-01
ANDREW STEPHEN PIKE MALDEN DISTRIBUTION LIMITED Company Secretary 2005-02-11 CURRENT 1978-11-22 Dissolved 2017-05-01
ANDREW STEPHEN PIKE MD-DOR2 LIMITED Company Secretary 2005-02-11 CURRENT 1922-03-28 Dissolved 2017-05-01
ANDREW STEPHEN PIKE PK DOR LIMITED Company Secretary 2005-02-11 CURRENT 1990-06-04 Dissolved 2017-05-01
ANDREW STEPHEN PIKE DENNY,MOTT & DICKSON LIMITED Company Secretary 2005-02-11 CURRENT 1906-01-23 Liquidation
ANDREW STEPHEN PIKE MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Company Secretary 2005-02-11 CURRENT 1969-12-17 Liquidation
ANDREW STEPHEN PIKE EDWARD JONES (CROWTHORNE) LTD Company Secretary 2000-04-28 CURRENT 1957-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-20Voluntary liquidation. Notice of members return of final meeting
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT
2021-01-04AD02Register inspection address changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-14
2020-12-30LIQ01Voluntary liquidation declaration of solvency
2020-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/20 FROM Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England
2020-11-27PSC02Notification of Travis Perkins Plc as a person with significant control on 2016-04-06
2020-07-09RES01ADOPT ARTICLES 09/07/20
2020-07-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2018-12-03AR0131/05/13 ANNUAL RETURN FULL LIST
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM C/O C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT
2018-11-21TM02Termination of appointment of Andrew Stephen Pike on 2011-12-21
2018-11-21AP02Appointment of Tp Directors Ltd as director on 2018-09-20
2018-11-21AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2018-11-21PSC02Notification of Sharpe & Fisher (1989) Limited as a person with significant control on 2016-04-06
2018-11-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-20O/C STAYOrder of court to stay winding up
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-28
2017-05-184.68 Liquidators' statement of receipts and payments to 2017-02-28
2016-05-054.68 Liquidators' statement of receipts and payments to 2016-02-28
2015-05-074.68 Liquidators' statement of receipts and payments to 2015-02-28
2014-04-294.68 Liquidators' statement of receipts and payments to 2014-02-28
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER
2013-04-184.68 Liquidators' statement of receipts and payments to 2013-02-28
2013-04-02LRESSPResolutions passed:<ul><li>Special resolution to wind up</ul>
2013-04-02600Appointment of a voluntary liquidator
2013-04-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH
2013-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012
2011-12-214.70DECLARATION OF SOLVENCY
2011-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LODGE WAY HOUSE HARLESTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7UG
2011-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 3113490
2011-06-22AR0131/05/11 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AR0131/05/10 FULL LIST
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-08363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27288cSECRETARY'S PARTICULARS CHANGED
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-06288bDIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25288bDIRECTOR RESIGNED
2000-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/00
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-09288aNEW SECRETARY APPOINTED
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-05-26288bDIRECTOR RESIGNED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8QT
2000-03-09288bDIRECTOR RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-01-25288bDIRECTOR RESIGNED
2000-01-19AUDAUDITOR'S RESIGNATION
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHARPE & FISHER (BUILDING SUPPLIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-07-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SHARPE & FISHER (BUILDING SUPPLIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
Trademarks
We have not found any records of SHARPE & FISHER (BUILDING SUPPLIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPE & FISHER (BUILDING SUPPLIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHARPE & FISHER (BUILDING SUPPLIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARPE & FISHER (BUILDING SUPPLIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARPE & FISHER (BUILDING SUPPLIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARPE & FISHER (BUILDING SUPPLIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.