Dissolved
Dissolved 2017-07-11
Company Information for SHERBURN ACQUISITION LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
08871078
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
SHERBURN ACQUISITION LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in LS25 | |
Company Number | 08871078 | |
---|---|---|
Date formed | 2014-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-07-11 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-31 16:33:49 |
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 |
---|---|---|
SIMON JOHN HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MOSHE GOLDSTEIN |
Director | ||
SAMUEL PETER HANCOCK |
Director | ||
MARC JOSEPH MEYOHAS |
Director | ||
NATHANIEL JEROME MEYOHAS |
Director | ||
RICHARD CAL PERLHAGEN |
Director | ||
CHRISTOPHER PAUL PHELAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESTERFORM HOLDINGS LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
ESTERFORM GROUP LIMITED | Director | 2014-10-01 | CURRENT | 2014-02-07 | Active | |
ESTERFORM PLASTICS LIMITED | Director | 2014-03-14 | CURRENT | 2006-12-05 | Active | |
ESTERFORM PACKAGING LIMITED | Director | 2014-03-10 | CURRENT | 1998-09-07 | Active | |
PET PLAS PACKAGING LIMITED | Director | 2011-11-25 | CURRENT | 1990-06-20 | Active - Proposal to Strike off | |
PET PLAS PACKAGING LIMITED | Director | 2010-03-31 | CURRENT | 1990-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM MOOR LANE TRADING ESTATE SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6ES | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710780001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710780002 | |
AA01 | CURREXT FROM 30/09/2014 TO 30/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710780005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710780004 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARTLEY | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MEYOHAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLHAGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL MEYOHAS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088710780004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088710780005 | |
AA01 | PREVSHO FROM 31/01/2015 TO 30/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088710780003 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 31 HILL STREET LONDON W1J 5LS ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088710780002 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL PHELAN | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088710780001 | |
AP01 | DIRECTOR APPOINTED MR MARC MEYOHAS | |
AP01 | DIRECTOR APPOINTED SAMUEL PETER HANCOCK | |
AP01 | DIRECTOR APPOINTED DANIEL MOSHE GOLDSTEIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 31 HILL STREET LONDON SW1X 9NR UNITED KINGDOM | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-28 |
Notices to Creditors | 2015-11-23 |
Appointment of Liquidators | 2015-11-23 |
Resolutions for Winding-up | 2015-11-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CABLE FINANCE LTD | ||
Satisfied | CABLE FINANCE LTD | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | CENTRIC SPV1 LIMITED | ||
Satisfied | SHERBURN JERSEY LIMITED |
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SHERBURN ACQUISITION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39076080 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g | |||
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) | |||
39076080 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHERBURN ACQUISITION LIMITED | Event Date | 2017-02-23 |
Place of meeting: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 4 April 2017. Time of meeting: 10:30 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 17 November 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHERBURN ACQUISITION LIMITED | Event Date | 2015-11-17 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 December 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 31 December 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 008871078 which is solvent and has been dormant since July 2015. Date of Appointment: 17 November 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHERBURN ACQUISITION LIMITED | Event Date | 2015-11-17 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHERBURN ACQUISITION LIMITED | Event Date | 2015-11-17 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 17 November 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
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. |