Liquidation
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 Name | |
---|---|
SHARPE & FISHER (BUILDING SUPPLIES) LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 1ST FLOOR BIRMINGHAM B3 3AX Other companies in B3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEPHEN PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY IAN COOPER |
Director | ||
PAUL NIGEL HAMPDEN SMITH |
Director | ||
JOHN PETER CARTER |
Director | ||
FRANCIS JOHN MCKAY |
Director | ||
ERNEST RAYMOND ANTHONY TRAVIS |
Director | ||
ANDREW PETER HARRISON |
Director | ||
TREVOR ELWYN WILLIAMS |
Director | ||
MALACHAI JOHN SMYTHE |
Company Secretary | ||
MALACHAI JOHN SMYTHE |
Director | ||
TIMOTHY REGINALD BACON |
Director | ||
BERNARD DAVID ROPER |
Director | ||
CHARLES MURRAY FISHER |
Director | ||
STEPHEN JOHN TURNER |
Director | ||
KEITH DOUGLAS MORGAN |
Director | ||
DAVID JOHN MITTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYQUEST LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1987-03-16 | Dissolved 2017-05-01 | |
FITZGERALD PROPERTY COMPANY LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1978-05-18 | Dissolved 2017-05-01 | |
G.R. WILTSHIRE & CO. LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1947-02-03 | Dissolved 2017-05-01 | |
HT ENGINEERING LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1978-09-26 | Dissolved 2017-05-01 | |
MALDEN DISTRIBUTION LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1978-11-22 | Dissolved 2017-05-01 | |
MD-DOR2 LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1922-03-28 | Dissolved 2017-05-01 | |
PK DOR LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1990-06-04 | Dissolved 2017-05-01 | |
DENNY,MOTT & DICKSON LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1906-01-23 | Liquidation | |
MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1969-12-17 | Liquidation | |
EDWARD JONES (CROWTHORNE) LTD | Company Secretary | 2000-04-28 | CURRENT | 1957-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
AD02 | Register inspection address changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/20 FROM Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England | |
PSC02 | Notification of Travis Perkins Plc as a person with significant control on 2016-04-06 | |
RES01 | ADOPT ARTICLES 09/07/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/18 FROM C/O C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT | |
TM02 | Termination of appointment of Andrew Stephen Pike on 2011-12-21 | |
AP02 | Appointment of Tp Directors Ltd as director on 2018-09-20 | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS | |
PSC02 | Notification of Sharpe & Fisher (1989) Limited as a person with significant control on 2016-04-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
O/C STAY | Order of court to stay winding up | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-28 | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up</ul> | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LODGE WAY HOUSE HARLESTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7UG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 22/06/11 STATEMENT OF CAPITAL;GBP 3113490 | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/06/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8QT | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHARPE & FISHER (BUILDING SUPPLIES) LIMITED are:
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. |