Company Information for SAPLINGS OF SHROPSHIRE LIMITED
3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
|
Company Registration Number
02690895
Private Limited Company
Liquidation |
Company Name | |
---|---|
SAPLINGS OF SHROPSHIRE LIMITED | |
Legal Registered Office | |
3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG Other companies in TF10 | |
Company Number | 02690895 | |
---|---|---|
Company ID Number | 02690895 | |
Date formed | 1992-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 13:17:09 |
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 | ||
---|---|---|---|---|
SAPLINGS OF SHROPSHIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PAUL COTTRELL |
||
TIMOTHY PAUL COTTRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE COTTRELL |
Company Secretary | ||
AMANDA LEE-BROWN |
Company Secretary | ||
LINO GERALDO MARGAGLIONE |
Director | ||
STUART PHILIP BENFORD |
Director | ||
TIMOTHY PAUL COTTRELL |
Company Secretary | ||
PHILIP ROBERT LUDLOW-SMITH |
Director | ||
CHRISTINE MARY COTTRELL |
Company Secretary | ||
CAROLE ANNE LUDLOW-SMITH |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPLINGS (NURSERY FURNITURE).COM LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026908950008 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Standford Bridge Business Park Standford Bridge Newport Salop TF10 8BA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | Appointment of Mr Timothy Paul Cottrell as company secretary on 2017-06-12 | |
TM02 | Termination of appointment of Louise Cottrell on 2017-06-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026908950006 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026908950008 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026908950007 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026908950006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AP03 | Appointment of Mrs Louise Cottrell as company secretary on 2015-10-22 | |
TM02 | Termination of appointment of Amanda Lee-Brown on 2015-10-22 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINO MARGAGLIONE | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 26/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LEE-BROWN / 29/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BENFORD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LEE-BROWN / 03/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LINO GERALDO MARGAGLIONE | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL COTTRELL / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILIP BENFORD / 23/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY COTTRELL | |
288a | SECRETARY APPOINTED AMANDA JANE LEE-BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP LUDLOW-SMITH | |
363a | RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STUART PHILIP BENFORD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/00 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060628 | Active | Licenced property: STANDFORD BRIDGE BUSINESS PARK STANDFORD BRIDGE NEWPORT GB TF10 8BA. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1060628 | Active | Licenced property: STANDFORD BRIDGE BUSINESS PARK STANDFORD BRIDGE NEWPORT GB TF10 8BA. |
Resolutions for Winding-up | 2017-10-04 |
Appointment of Liquidators | 2017-10-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 9,309 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,176,559 |
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 SAPLINGS OF SHROPSHIRE LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,005 |
Current Assets | 2012-01-01 | £ 1,214,394 |
Debtors | 2012-01-01 | £ 769,813 |
Fixed Assets | 2012-01-01 | £ 104,327 |
Shareholder Funds | 2012-01-01 | £ 132,853 |
Stocks Inventory | 2012-01-01 | £ 442,576 |
Tangible Fixed Assets | 2012-01-01 | £ 104,327 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as SAPLINGS OF SHROPSHIRE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Standford Bridge Business Park, Standford Bridge, Chetwynd, Newport, Shropshire, TF10 8BA | 27,000 | 2000-03-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
94035000 | Wooden furniture for bedrooms (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SAPLINGS OF SHROPSHIRE LIMITED | Event Date | 2017-09-27 |
At a general meeting of the Members of the above-named company, duly convened, and held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG on 27 September 2017 at 3.30 pm the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. That the Company be wound up voluntarily and 2.That Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, (IP Number 8965), be appointed Liquidator of the Company Contact details: Contact details for Liquidator: M J Botwood, Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG Telephone: 01902 393000 email: enquiries@muras.co.uk Alternative contact: Alison Endacott T P Cottrell, Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAPLINGS OF SHROPSHIRE LIMITED | Event Date | 2017-09-27 |
Liquidator's name and address: Mark Jonathan Botwood, Standford Bridge Business Park, Standford Bridge, Newport, Shropshire, TF10 8BA : | |||
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. |