Liquidation
Company Information for SIT CONTROLS (UK) LIMITED
Gladstone House, 77-79 High Street, Egham, SURREY, TW20 9HY,
|
Company Registration Number
00076185
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SIT CONTROLS (UK) LIMITED | ||||
Legal Registered Office | ||||
Gladstone House 77-79 High Street Egham SURREY TW20 9HY Other companies in BN1 | ||||
Previous Names | ||||
|
Company Number | 00076185 | |
---|---|---|
Company ID Number | 00076185 | |
Date formed | 1903-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 30/09/2013 | |
Latest return | 21/06/2013 | |
Return next due | 19/07/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-19 12:01:34 |
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 |
---|---|---|
VINCENT JAMIE GOSLING |
||
GIANPAOLO ANSELMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FULVIO CAMILLI |
Director | ||
FEDERICO DE'STEFANI |
Director | ||
PAOLO GROFF |
Director | ||
KEITH BRIAN JONES |
Director | ||
ALAN SHEARER |
Director | ||
JEFFREY ROBERT KIPLING |
Company Secretary | ||
JEFFREY ROBERT KIPLING |
Director | ||
MAURIZIO GRANDO |
Director | ||
THOMAS NAIRN |
Director | ||
WILLIAM ERIC DRAKE |
Director | ||
PETER JOHN PRATELEY |
Director | ||
PETER ROBERT ARMITAGE |
Director | ||
PETER JOHN PRATELEY |
Director | ||
DEREK FRENCH CHANNON |
Director | ||
FRANK GEOFFREY HORSELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-07-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-07-04 | |
Voluntary liquidation Statement of receipts and payments to 2022-07-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM Bridge House London Bridge London SE1 9QR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-06 | |
4.38 | Voluntary liquidation removal of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM Jackal Advisory 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-04 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM Westone Wellington Street Leeds LS1 1BA United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 732750 | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM Unit 5 West Moor Park Yorkshire Way Doncaster Yorkshire DN3 3GW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FULVIO CAMILLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO DE'STEFANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Federico De'stefani on 2012-04-03 | |
AP01 | DIRECTOR APPOINTED MR GIANPAOLO ANSELMI | |
AR01 | 31/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO GROFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR FULVIO CAMILLI | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GROFF / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO DE'STEFANI / 31/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIT-BRAY LIMITED CERTIFICATE ISSUED ON 01/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 134 HIGH STREET BARWELL LEICESTERSHIRE LE9 8DR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | DIRECTOR APPOINTED PAOLO GROFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: EDUCATION ROAD LEEDS LS7 2AN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED BRAY BURNERS LIMITED CERTIFICATE ISSUED ON 12/01/04 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Appointment of Liquidators | 2015-04-14 |
Meetings of Creditors | 2015-03-20 |
Notice of Intended Dividends | 2014-11-11 |
Meetings of Creditors | 2014-05-19 |
Appointment of Liquidators | 2013-07-15 |
Appointment of Liquidators | 2013-07-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASE DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON OTHER DEBTS | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
APPOINTMENT OF NEW TRUSTEE SUPPLEMENTAL TO TRUST DEED DATED 27-8-1903 | Outstanding | PRESENT TRUSTEES J W CLOSE / J W BRAY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIT CONTROLS (UK) LIMITED
SIT CONTROLS (UK) LIMITED owns 2 domain names.
sitbray.co.uk sitgb.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIT CONTROLS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | 2015-04-07 |
Louise Mary Brittain and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | 2015-03-19 |
Date of Appointment: 25 June 2013 Notice is hereby given, pursuant to Section 171(2)(b) of the Insolvency Act 1986 and Rule 4.114 of the Insolvency Rules 1986. The meeting will be held at Jackal Advisory, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF on 7 April 2015 , at 10.00 am. The purpose of the meeting is to consider the following resolutions: 1. That Adrian Duncan (IP Number: 9645) be removed as liquidator with immediate effect. 2. That, pursuant to s173, Insolvency Act 1986, Adrian Duncan is not granted his release. 3. That Louise Brittain and Stephen Grant be appointed joint liquidators with immediate effect. 4. That pursuant to s165, Insolvency Act 1986, the joint liquidators may exercise any power specified in Part I, Schedule 4, Insolvency Act 1986. 5. That any power conferred on the joint liquidators may be exercised and any act required or authorised under any enactment to be done by them may be done by them jointly or separately. If you cannot attend and wish to be represented, a proxy form should be completed and returned to the above address no later than 12.00 noon on the business day prior to the meeting, together with particulars of your claims. You may also use the following to attend the meeting by telephone: Dial +44 (0) 330 221 0099 Access Code: 149-866-029 Audio PIN: Shown after joining the meeting Further information is available from Kamel Gordon of Jackal Advisory on 01273 862413 or at kgordon@jackaladvisory.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | 2014-07-05 |
Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the Insolvency Rules 1986, that I intend to declare a first and final dividend to non-preferential creditors within a period of two months from the last date of proving, to submit their proof of debt form to the undersigned at 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF. The last date for receiving proofs and documentation in support of your claim is 10 December 2014. A creditor who has not proved his debt before the last date for proving is not entitled to a distribution, by reason that he had not participated in it, any dividend subsequently declared. Names of Insolvency Practitioner: Adrian Duncan (IP No 9645 ), Jackal Advisory, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF (telephone 01273 862 413 ). Date of Appointment: 5 July 2014 Contact Name: Kamel Gordon, email kgordon@jackaladvisory.co.uk . telephone 01273 862 413 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | 2013-07-05 |
Adrian Duncan , Liquidator , Savants , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF , +44 (0) 1273 862 413, kgordon@savants.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | |
Notice is hereby given under sections 165 (2) and 168(2) of the Insolvency Act 1986 by the Liquidator of the Company, Adrian Duncan, Jackal Advisory Limited, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF that a general meeting of creditors of SIT Controls (UK) Limited is to be held at 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF on 30 May 2014 at 11.00 am for the purpose of obtaining sanction to exercise the powers specified in Part I of Schedule 4 of the Insolvency Act 1986. If you cannot attend and wish to be represented, a proxy form should be completed and returned to the above address no later than 12 noon on the business day prior to the meeting, together with particulars of your claims. You may also use the following to attend the meeting by telephone: Dial: +44 (0) 20 3535 0611 Access Code: 692-523-597 Audio PIN: Shown after joining the meeting Contact details: Kamel Gordon , 01273 862413 , Email: kgordon@jackaladvisory.co.uk Adrian Duncan , Liquidator (IP No. 9645 ) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SIT CONTROLS (UK) LIMITED | Event Date | |
Adrian Duncan , Liquidator , Savants , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF . +44 (0) 1273 862 413, kgordon@savants.co.uk . : | |||
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. |