Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUFFOLK & ESSEX SUPPLIES LIMITED
Company Information for

SUFFOLK & ESSEX SUPPLIES LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
01150776
Private Limited Company
Liquidation

Company Overview

About Suffolk & Essex Supplies Ltd
SUFFOLK & ESSEX SUPPLIES LIMITED was founded on 1973-12-12 and has its registered office in Winchmore Hill. The organisation's status is listed as "Liquidation". Suffolk & Essex Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SUFFOLK & ESSEX SUPPLIES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in IP7
 
Telephone01473824664
 
Filing Information
Company Number 01150776
Company ID Number 01150776
Date formed 1973-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 05:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK & ESSEX SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.
Companies with same name SUFFOLK & ESSEX SUPPLIES LIMITED
The following companies were found which have the same name as SUFFOLK & ESSEX SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUFFOLK & ESSEX SUPPLIES LIMITED Unknown

Company Officers of SUFFOLK & ESSEX SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES CASTLEDINE
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES MOORE
Director 2013-11-28 2016-05-19
SUSAN MARY NOAKES
Company Secretary 2011-11-02 2015-12-15
NIGEL RALPH LEE
Director 1991-07-10 2015-12-15
ANTONY GEORGE PEARSON
Company Secretary 2008-01-30 2011-11-02
ANTONY GEORGE PEARSON
Director 2000-04-01 2011-11-02
GRAHAM JAMES PALLANT
Director 2004-12-01 2009-02-28
PATRICIA ANN PARKER
Company Secretary 1999-08-06 2008-01-30
MELISSA JUDITH ELIZABETH LEE BRANTIGAN
Director 2001-05-01 2004-03-31
JUDITH HELEN LEE
Company Secretary 1991-07-10 1999-08-05
JUDITH HELEN LEE
Director 1991-07-10 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES CASTLEDINE ENGINEERED CHEMICALS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2016-11-15
ANDREW JAMES CASTLEDINE KPC CONSULTANCY LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2018-05-29

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
2022-01-21Final Gazette dissolved via compulsory strike-off
2021-10-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-10
2019-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-10
2018-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-10
2017-10-19CVA4Notice of completion of voluntary arrangement
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 11 Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BQ
2017-09-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2017-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-19LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2017-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011507760003
2017-06-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-03
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MOORE
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 41462
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-141.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-03-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RALPH LEE
2016-01-02TM02Termination of appointment of Susan Mary Noakes on 2015-12-15
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011507760003
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 41462
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011507760002
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 41462
2014-07-17AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARY NOAKES on 2014-04-14
2014-07-17CH01Director's details changed for Mr Nigel Ralph Lee on 2014-04-14
2014-01-07AP01DIRECTOR APPOINTED MR ANDREW JAMES CASTLEDINE
2013-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MOORE
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-18AR0113/07/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AR0113/07/12 FULL LIST
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AP03SECRETARY APPOINTED MRS SUSAN MARY NOAKES
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANTONY PEARSON
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PEARSON
2011-07-14AR0113/07/11 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 24/01/2011
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AR0113/07/10 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RALPH LEE / 15/07/2009
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PALLANT
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEE / 31/01/2008
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-08-03363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-07-29363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-04-04288aNEW DIRECTOR APPOINTED
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18288aNEW SECRETARY APPOINTED
1999-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-09363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-07-21363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0096259 Active Licenced property: LADY LANE INDUSTRIAL ESTATE UNIT 11 HADLEIGH IPSWICH HADLEIGH GB IP7 6BQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2017-10-06
Appointment of Liquidators2017-09-18
Resolutions for Winding-up2017-09-18
Meetings of Creditors2017-09-04
Fines / Sanctions
No fines or sanctions have been issued against SUFFOLK & ESSEX SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-12-20 Outstanding DAVENHAM ASSET FINANCE LIMITED
DEBENTURE 1997-09-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 28,770
Creditors Due After One Year 2012-03-31 £ 40,675
Creditors Due Within One Year 2013-03-31 £ 348,282
Creditors Due Within One Year 2012-03-31 £ 369,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 SUFFOLK & ESSEX SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 41,462
Called Up Share Capital 2012-03-31 £ 41,462
Cash Bank In Hand 2013-03-31 £ 3,228
Cash Bank In Hand 2012-03-31 £ 2,648
Current Assets 2013-03-31 £ 289,830
Current Assets 2012-03-31 £ 369,482
Debtors 2013-03-31 £ 146,388
Debtors 2012-03-31 £ 207,712
Fixed Assets 2013-03-31 £ 73,139
Fixed Assets 2012-03-31 £ 110,238
Secured Debts 2013-03-31 £ 160,013
Secured Debts 2012-03-31 £ 206,792
Shareholder Funds 2012-03-31 £ 69,796
Stocks Inventory 2013-03-31 £ 140,214
Stocks Inventory 2012-03-31 £ 159,122
Tangible Fixed Assets 2013-03-31 £ 73,138
Tangible Fixed Assets 2012-03-31 £ 110,237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUFFOLK & ESSEX SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUFFOLK & ESSEX SUPPLIES LIMITED owns 1 domain names.

sandes.co.uk  

Trademarks
We have not found any records of SUFFOLK & ESSEX SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUFFOLK & ESSEX 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 (20130 - Manufacture of other inorganic basic chemicals) as SUFFOLK & ESSEX SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUFFOLK & ESSEX 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySUFFOLK & ESSEX SUPPLIES LIMITEDEvent Date2017-10-06
Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: a)acting as a director of another company that is known by a name which is either the same as the name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation, is or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 11 September 2017 the above-named company went into insolvent liquidation. I, Andrew James Castledine of 11 Lady Lane Industrial Estate, Hadleigh, Ipswich, IP7 6BQ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name SES (Chemicals) Limited. I would not otherwise be permitted to undertake the activities specified above without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUFFOLK & ESSEX SUPPLIES LIMITEDEvent Date2017-09-11
Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250 , or by email at alex@aljuk.com. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUFFOLK & ESSEX SUPPLIES LIMITEDEvent Date2017-09-11
At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 11 September 2017 at 2.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ninos Koumettou (IP No 002240) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA be appointed Liquidator of the Company. Office Holder details: Ninos Koumettou , IP number: 002240 , Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250 , or by email at alex@aljuk.com. Andrew James Castledine , Director : Dated 11 September 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partySUFFOLK & ESSEX SUPPLIES LIMITEDEvent Date2017-08-30
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Andrew James Castledine, to be held on 11 September 2017 at 2.30 pm for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10 am and 4 pm on the two business days prior to the meeting. For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUFFOLK & ESSEX 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 SUFFOLK & ESSEX 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.