Administrative Receiver
Company Information for WILLIAM SINCLAIR HORTICULTURE LIMITED
KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
00007633
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WILLIAM SINCLAIR HORTICULTURE LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in LN6 | |
Company Number | 00007633 | |
---|---|---|
Company ID Number | 00007633 | |
Date formed | 1873-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 20/10/2014 | |
Return next due | 17/11/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 06:46:53 |
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 |
---|---|---|
SHERYL ANNE TYE |
||
STUART JAMES BURGIN |
||
RICHARD GUY SINCLAIR |
||
WILLIAM SINCLAIR HOLDINGS PLC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOMINIC WILLIAMS |
Company Secretary | ||
PETER DOMINIC WILLIAMS |
Director | ||
PETER JOHN RUSH |
Director | ||
DANIEL JAMES ADAMSON |
Director | ||
BERNARD PATRICK BURNS |
Director | ||
STEVEN DAVID HARPER |
Director | ||
PAUL THOMAS DAVENPORT |
Director | ||
NORMAN FRANK UZZELL |
Director | ||
STEPHEN ROWLAND |
Director | ||
PETER JAMES FREDERICK BARTON |
Director | ||
STEPHEN ROWLAND |
Company Secretary | ||
FIONA SUSAN CARRINGTON |
Director | ||
ROGER BARLOW |
Director | ||
ROGER ST DENIS FEAVIOUR |
Director | ||
IAN PETER YARROW |
Director | ||
THOMAS ROBERT DICK |
Director | ||
EDWARD WILLIAM DAWE |
Company Secretary | ||
PETER JAMES FREDERICK BARTON |
Director | ||
PAUL JOHN WILLIAMS |
Director | ||
STEPHEN WILLIAM CARTWRIGHT |
Director | ||
ARTHUR EDWARD EVERETT |
Director | ||
STEWART LESLIE MCCARTHY |
Director | ||
ALEXANDER DUNCAN JOHN LAIDLAW |
Director | ||
THOMAS HUMPHREY SINCLAIR |
Director | ||
MICHAEL GARRY DAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BFP HOLDINGS LIMITED | Director | 2016-09-30 | CURRENT | 2008-12-23 | Active | |
FOREMOST PACKAGING LTD | Director | 2016-09-30 | CURRENT | 1989-09-13 | Active | |
WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY | Director | 2015-05-26 | CURRENT | 1978-10-06 | Dissolved 2017-11-04 | |
JOSEPH METCALF LIMITED | Director | 2015-03-06 | CURRENT | 1927-04-11 | Dissolved 2017-11-04 | |
BOOTHBY & PENICUIK PEAT COMPANY LIMITED | Director | 2015-03-06 | CURRENT | 1978-10-27 | Liquidation | |
OYSTER HOUSE LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
CROWN ARCHITECTURAL ALUMINIUM LIMITED | Director | 2011-07-04 | CURRENT | 2007-12-18 | Dissolved 2015-05-03 | |
A.G.S. (HOME IMPROVEMENTS) LIMITED | Director | 2011-07-04 | CURRENT | 1974-10-21 | Dissolved 2015-05-03 | |
A.G.S. SOUTHERN LIMITED | Director | 2011-07-04 | CURRENT | 2000-08-29 | Dissolved 2015-05-03 | |
READCO 300 LIMITED | Director | 2001-10-19 | CURRENT | 2001-05-10 | Dissolved 2013-09-11 | |
BLACKTHORNE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-30 | |
2.24B | Administrator's progress report to 2016-07-30 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-01-30 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM Firth Road Lincoln LN6 7AH | |
2.12B | Appointment of an administrator | |
AP02 | Appointment of William Sinclair Holdings Plc as director on 2015-07-17 | |
AP03 | Appointment of Ms Sheryl Anne Tye as company secretary on 2015-05-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000076330016 | |
TM02 | Termination of appointment of Peter Dominic Williams on 2015-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RUSH | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES BURGIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330023 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 20/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330019 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
RES01 | ADOPT ARTICLES 17/03/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000076330015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAMSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000076330014 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 20/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN RUSH | |
AR01 | 20/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
ANNOTATION | Replacement | |
AR01 | 20/10/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SINCLAIR / 03/02/2012 | |
AR01 | 20/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AR01 | 20/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 20/11/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SINCLAIR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ADAMSON / 18/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 30/09/2008 | |
288a | DIRECTOR APPOINTED RICHARD GUY SINCLAIR | |
288a | DIRECTOR APPOINTED DANIEL JAMES ADAMSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1047944 | Expired | Licenced property: BEEVOR STREET LINCOLN LN6 7DJ; |
Notice of | 2017-04-05 |
Meetings of Creditors | 2015-10-08 |
Meetings of Creditors | 2015-09-08 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER EASTMAN | Denholme v William Sinclair Horticulture Ltd & Others | ||||||
|
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | LEUMI ABL LIMITED | ||
Outstanding | LEUMI ABL LIMITED | ||
Outstanding | LEUMI ABL LIMITED | ||
Outstanding | LEUMI ABL LIMITED | ||
Outstanding | CAROLINE ISOBEL MURRAY | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RUPERT KING AS TRUSTEE | ||
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SECURITY AGREEMENT | Outstanding | MICHAEL JOHN AIREY, STEWART LESLIE MCCARTHY, CAROLINE ISOBEL MURRAY AND ERIC O'HERN | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 12TH DECEMBER 1995 (THE AGREEMENT) | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH DECEMBER 1995 | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | MICHAEL JOHN AIREY AND CAROLINE ISOBEL MURRAY STEWART LESLIE MCCARTHY BRIAN FREDERICK DENTON | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
WILLIAM SINCLAIR HORTICULTURE LIMITED owns 1 domain names.
gripp.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Third Party Payments |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Warwick District Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WILLIAM SINCLAIR HORTICULTURE LIMITED | Event Date | 2015-10-06 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2829 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended) that the Joint Administrators have summoned a meeting of creditors of the Company for the purpose of forming a creditors committee under Paragraph 62 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 20 October 2015 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Office Holder Details: William James Wright (IP No. 9720) and Mark Jeremy Orton (IP No. 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Date of Appointment: 31 July 2015. Further details contact: Amy Rose, Email: amy.rose@kpmg.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLIAM SINCLAIR HORTICULTURE LIMITED | Event Date | 2015-09-03 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2829 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering the Administrators resolutions in respect of the Administrators proposals, the formation of a creditors committee, approval of the Administrators remuneration and disbursements, approval of pre-appointment costs and discharge from liability in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH is on 16 September 2015 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 31 July 2015. Office Holder details: William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. For further details contact: The Joint Administrators, E-mail: amy.rose@kpmg.co.uk. Alternative contact: Amy Rose. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WILLIAM SINCLAIR HORTICULTURE LIMITED | Event Date | 2015-07-31 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2829 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intends to declare First and Final dividend to the Unsecured creditors of the company within two months of the last date for proving on 25 April 2017. Creditors who have not already done so, must send details in writing of any claim against the company by 25 April 2017, to KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 31 July 2015 . Further information about this case is available from Amy Rose at the offices of KPMG LLP on 0115 935 3582. William James Wright and Mark Jeremy Orton , Joint Administrators | |||
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. |