Liquidation
Company Information for ALFRED SARGENT & SONS LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
06772438
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALFRED SARGENT & SONS LIMITED | ||||
Legal Registered Office | ||||
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | ||||
| ||||
Previous Names | ||||
|
Company Number | 06772438 | |
---|---|---|
Company ID Number | 06772438 | |
Date formed | 2008-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 12/12/2009 | |
Return next due | 09/01/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:44:37 |
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 |
---|---|---|
MEADOWS NOMINEES LIMITED |
||
ANDREW NICHOLAS FRANK SARGENT |
||
PAUL EMMANUEL SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN PHILIP CHILDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATE TREASURY MANAGEMENT SOLUTIONS LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2009-04-27 | Dissolved 2014-01-14 | |
ALLAN ACCESS PLATFORM SERVICES LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2009-04-27 | Liquidation | |
THE SEARCH CONSORTIUM LIMITED | Company Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
C. P. NETWORK SOLUTIONS LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2016-03-18 | |
ALS REALISATIONS LIMITED | Director | 1991-12-31 | CURRENT | 1920-07-31 | Dissolved 2014-10-02 | |
ALS REALISATIONS LIMITED | Director | 1991-12-31 | CURRENT | 1920-07-31 | Dissolved 2014-10-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-28 | |
2.24B | Administrator's progress report to 2012-05-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2011-11-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-07-09 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/11 FROM 48-74 Portland Road Rushden Northants NN10 0DG | |
2.12B | Appointment of an administrator | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMMANUEL SARGENT / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS FRANK SARGENT / 10/12/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MEADOWS NOMINEES LIMITED on 2009-12-10 | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 48-74 PORTLAND ROAD RUSHDEB NORTHANTS NN10 0DQ | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED PORTLAND FOOTWEAR LIMITED CERTIFICATE ISSUED ON 02/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ | |
288a | DIRECTOR APPOINTED PAUL EMMANUEL SARGENT | |
288a | DIRECTOR APPOINTED ANDREW NICHOLAS SARGENT | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN CHILDS | |
CERTNM | COMPANY NAME CHANGED SARGENT MANUFACTURING LIMITED CERTIFICATE ISSUED ON 19/02/09 | |
88(2) | AD 17/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-01-20 |
Appointment of Administrators | 2011-01-19 |
Petitions to Wind Up (Companies) | 2009-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
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 ALFRED SARGENT & SONS LIMITED
The top companies supplying to UK government with the same SIC code (1930 - Manufacture of footwear) as ALFRED SARGENT & SONS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ALFRED SARGENT & SONS LIMITED | Event Date | 2011-01-10 |
In the Birmingham District Registry case number 9968 P D Masters and A Clifton (IP Nos 8262 and 8766 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALFRED SARGENT & SONS LIMITED | Event Date | 2010-12-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 9968 A Petition to wind up the above-named Company, Registration Number 06772438, of 48-74 Portland Road, Rushden, Northamptonshire NN10 0DG , presented on 8 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1499586/37.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALFRED SARGENT & SONS LIMITED | Event Date | 2009-02-12 |
In the High Court of Justice (Chancery Division) Companies Court No 11854 of 2008 In the Matter of ALFRED SARGENT & SONS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Portland Road, Rushden, Northamptonshire NN10 0DQ, presented on 31 December 2008 by the Commissioners for HM Revenue and Customs, of South West Wing, Bush House, Strand, London WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 25 February 2009, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD, telephone 020 7438 6920. (Ref SLR 1308070/37/A/IS.) 12 February 2009. | |||
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. |