Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIT CONTROLS (UK) LIMITED
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 Overview

About Sit Controls (uk) Ltd
SIT CONTROLS (UK) LIMITED was founded on 1903-01-27 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Sit Controls (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
SIT-BRAY LIMITED01/07/2008
BRAY BURNERS LIMITED12/01/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIT CONTROLS (UK) LIMITED
The accountancy firm based at this address is CACHO REALISATIONS 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 SIT CONTROLS (UK) LIMITED

Current Directors
Officer Role Date Appointed
VINCENT JAMIE GOSLING
Company Secretary 2004-10-01
GIANPAOLO ANSELMI
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FULVIO CAMILLI
Director 2011-05-16 2012-12-12
FEDERICO DE'STEFANI
Director 2000-03-03 2012-12-12
PAOLO GROFF
Director 2008-02-11 2011-06-07
KEITH BRIAN JONES
Director 2005-04-01 2007-09-24
ALAN SHEARER
Director 2001-09-10 2005-04-01
JEFFREY ROBERT KIPLING
Company Secretary 1991-08-31 2004-10-01
JEFFREY ROBERT KIPLING
Director 1991-08-31 2004-10-01
MAURIZIO GRANDO
Director 2000-03-03 2003-02-04
THOMAS NAIRN
Director 1991-08-31 2001-06-30
WILLIAM ERIC DRAKE
Director 1991-08-31 2000-03-02
PETER JOHN PRATELEY
Director 1997-12-01 1999-11-20
PETER ROBERT ARMITAGE
Director 1991-12-01 1997-12-31
PETER JOHN PRATELEY
Director 1991-08-31 1992-08-29
DEREK FRENCH CHANNON
Director 1991-08-31 1992-07-24
FRANK GEOFFREY HORSELL
Director 1991-08-31 1991-12-01

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
2023-09-19Voluntary liquidation. Return of final meeting of creditors
2023-09-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-07-14Voluntary liquidation Statement of receipts and payments to 2023-07-04
2023-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2023-07-04
2022-08-23Voluntary liquidation Statement of receipts and payments to 2022-07-04
2022-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-04
2021-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-04
2020-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-06
2019-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-06
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Bridge House London Bridge London SE1 9QR
2018-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-06
2017-07-044.68 Liquidators' statement of receipts and payments to 2017-04-06
2016-06-164.68 Liquidators' statement of receipts and payments to 2016-04-06
2015-05-154.38Voluntary liquidation removal of liquidator
2015-05-15600Appointment of a voluntary liquidator
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Jackal Advisory 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF
2014-09-114.68 Liquidators' statement of receipts and payments to 2014-07-04
2014-07-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM Westone Wellington Street Leeds LS1 1BA United Kingdom
2013-07-184.20Volunatary liquidation statement of affairs with form 4.19
2013-07-18600Appointment of a voluntary liquidator
2013-07-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-07-05
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 732750
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM Unit 5 West Moor Park Yorkshire Way Doncaster Yorkshire DN3 3GW
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FULVIO CAMILLI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO DE'STEFANI
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Federico De'stefani on 2012-04-03
2012-03-01AP01DIRECTOR APPOINTED MR GIANPAOLO ANSELMI
2011-09-06AR0131/08/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GROFF
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED MR FULVIO CAMILLI
2010-09-06AR0131/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GROFF / 31/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO DE'STEFANI / 31/08/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-28CERTNMCOMPANY NAME CHANGED SIT-BRAY LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 134 HIGH STREET BARWELL LEICESTERSHIRE LE9 8DR
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-25288aDIRECTOR APPOINTED PAOLO GROFF
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: EDUCATION ROAD LEEDS LS7 2AN
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-07363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12CERTNMCOMPANY NAME CHANGED BRAY BURNERS LIMITED CERTIFICATE ISSUED ON 12/01/04
2003-09-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17288bDIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-17288aNEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIT CONTROLS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-04-14
Meetings of Creditors2015-03-20
Notice of Intended Dividends2014-11-11
Meetings of Creditors2014-05-19
Appointment of Liquidators2013-07-15
Appointment of Liquidators2013-07-10
Fines / Sanctions
No fines or sanctions have been issued against SIT CONTROLS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
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 2002-05-23 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
APPOINTMENT OF NEW TRUSTEE SUPPLEMENTAL TO TRUST DEED DATED 27-8-1903 1906-12-21 Outstanding PRESENT TRUSTEES J W CLOSE / J W BRAY
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of SIT CONTROLS (UK) LIMITED registering or being granted any patents
Domain Names

SIT CONTROLS (UK) LIMITED owns 2 domain names.

sitbray.co.uk   sitgb.co.uk  

Trademarks
We have not found any records of SIT CONTROLS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIT CONTROLS (UK) 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 (82990 - Other business support service activities n.e.c.) as SIT CONTROLS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIT CONTROLS (UK) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySIT CONTROLS (UK) LIMITEDEvent Date2015-04-07
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 TypeMeetings of Creditors
Defending partySIT CONTROLS (UK) LIMITEDEvent Date2015-03-19
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 TypeNotice of Intended Dividends
Defending partySIT CONTROLS (UK) LIMITEDEvent Date2014-07-05
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 TypeAppointment of Liquidators
Defending partySIT CONTROLS (UK) LIMITEDEvent Date2013-07-05
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 TypeMeetings of Creditors
Defending partySIT CONTROLS (UK) LIMITEDEvent 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 TypeAppointment of Liquidators
Defending partySIT CONTROLS (UK) LIMITEDEvent Date
Adrian Duncan , Liquidator , Savants , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF . +44 (0) 1273 862 413, kgordon@savants.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIT CONTROLS (UK) 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 SIT CONTROLS (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1