Company Information for SUFFOLK & ESSEX SUPPLIES LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
01150776
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
SUFFOLK & ESSEX SUPPLIES LIMITED | |||
Legal Registered Office | |||
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in IP7 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUFFOLK & ESSEX SUPPLIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES CASTLEDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES MOORE |
Director | ||
SUSAN MARY NOAKES |
Company Secretary | ||
NIGEL RALPH LEE |
Director | ||
ANTONY GEORGE PEARSON |
Company Secretary | ||
ANTONY GEORGE PEARSON |
Director | ||
GRAHAM JAMES PALLANT |
Director | ||
PATRICIA ANN PARKER |
Company Secretary | ||
MELISSA JUDITH ELIZABETH LEE BRANTIGAN |
Director | ||
JUDITH HELEN LEE |
Company Secretary | ||
JUDITH HELEN LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERED CHEMICALS LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2016-11-15 | |
KPC CONSULTANCY LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-10 | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 11 Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BQ | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011507760003 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-03 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MOORE | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 41462 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RALPH LEE | |
TM02 | Termination of appointment of Susan Mary Noakes on 2015-12-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011507760003 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 41462 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011507760002 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 41462 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARY NOAKES on 2014-04-14 | |
CH01 | Director's details changed for Mr Nigel Ralph Lee on 2014-04-14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CASTLEDINE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MOORE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SUSAN MARY NOAKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PEARSON | |
AR01 | 13/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE PEARSON / 24/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RALPH LEE / 15/07/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM PALLANT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEE / 31/01/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Moratoria, | 2017-10-06 |
Appointment of Liquidators | 2017-09-18 |
Resolutions for Winding-up | 2017-09-18 |
Meetings of Creditors | 2017-09-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | DAVENHAM ASSET FINANCE LIMITED | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
|
|
|
|
|
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
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
SUFFOLK & ESSEX SUPPLIES LIMITED owns 1 domain names.
sandes.co.uk
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:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SUFFOLK & ESSEX SUPPLIES LIMITED | Event Date | 2017-10-06 |
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 Type | Appointment of Liquidators | |
Defending party | SUFFOLK & ESSEX SUPPLIES LIMITED | Event Date | 2017-09-11 |
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 Type | Resolutions for Winding-up | |
Defending party | SUFFOLK & ESSEX SUPPLIES LIMITED | Event Date | 2017-09-11 |
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 Type | Meetings of Creditors | |
Defending party | SUFFOLK & ESSEX SUPPLIES LIMITED | Event Date | 2017-08-30 |
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. | |||
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. |