Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM SINCLAIR HORTICULTURE LIMITED
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 Overview

About William Sinclair Horticulture Ltd
WILLIAM SINCLAIR HORTICULTURE LIMITED was founded on 1873-09-08 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". William Sinclair Horticulture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM SINCLAIR HORTICULTURE LIMITED
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in LN6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM SINCLAIR HORTICULTURE LIMITED
Is this data useful to you?
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.

Company Officers of WILLIAM SINCLAIR HORTICULTURE LIMITED

Current Directors
Officer Role Date Appointed
SHERYL ANNE TYE
Company Secretary 2015-05-15
STUART JAMES BURGIN
Director 2015-03-06
RICHARD GUY SINCLAIR
Director 2008-03-20
WILLIAM SINCLAIR HOLDINGS PLC
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOMINIC WILLIAMS
Company Secretary 2005-02-14 2015-05-14
PETER DOMINIC WILLIAMS
Director 2005-02-14 2015-05-14
PETER JOHN RUSH
Director 2013-03-01 2015-03-04
DANIEL JAMES ADAMSON
Director 2008-03-20 2014-03-11
BERNARD PATRICK BURNS
Director 2005-02-01 2013-03-31
STEVEN DAVID HARPER
Director 2000-05-23 2007-08-31
PAUL THOMAS DAVENPORT
Director 1996-05-31 2006-06-30
NORMAN FRANK UZZELL
Director 1992-10-20 2005-10-11
STEPHEN ROWLAND
Director 2001-11-30 2005-04-30
PETER JAMES FREDERICK BARTON
Director 2003-01-06 2005-04-26
STEPHEN ROWLAND
Company Secretary 2001-11-30 2005-02-14
FIONA SUSAN CARRINGTON
Director 1999-09-28 2004-06-07
ROGER BARLOW
Director 2000-05-23 2003-10-10
ROGER ST DENIS FEAVIOUR
Director 2001-05-01 2002-12-31
IAN PETER YARROW
Director 1999-07-01 2002-07-09
THOMAS ROBERT DICK
Director 1992-10-20 2002-05-01
EDWARD WILLIAM DAWE
Company Secretary 1992-10-20 2001-11-30
PETER JAMES FREDERICK BARTON
Director 1992-10-20 2001-05-01
PAUL JOHN WILLIAMS
Director 1992-10-20 1999-12-07
STEPHEN WILLIAM CARTWRIGHT
Director 1992-10-20 1999-04-27
ARTHUR EDWARD EVERETT
Director 1992-10-20 1998-12-02
STEWART LESLIE MCCARTHY
Director 1994-04-18 1998-05-12
ALEXANDER DUNCAN JOHN LAIDLAW
Director 1994-01-31 1996-05-31
THOMAS HUMPHREY SINCLAIR
Director 1992-10-20 1995-10-03
MICHAEL GARRY DAW
Director 1993-10-06 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES BURGIN BFP HOLDINGS LIMITED Director 2016-09-30 CURRENT 2008-12-23 Active
STUART JAMES BURGIN FOREMOST PACKAGING LTD Director 2016-09-30 CURRENT 1989-09-13 Active
STUART JAMES BURGIN WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY Director 2015-05-26 CURRENT 1978-10-06 Dissolved 2017-11-04
STUART JAMES BURGIN JOSEPH METCALF LIMITED Director 2015-03-06 CURRENT 1927-04-11 Dissolved 2017-11-04
STUART JAMES BURGIN BOOTHBY & PENICUIK PEAT COMPANY LIMITED Director 2015-03-06 CURRENT 1978-10-27 Liquidation
STUART JAMES BURGIN OYSTER HOUSE LTD Director 2014-05-13 CURRENT 2014-05-13 Active
STUART JAMES BURGIN CROWN ARCHITECTURAL ALUMINIUM LIMITED Director 2011-07-04 CURRENT 2007-12-18 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. (HOME IMPROVEMENTS) LIMITED Director 2011-07-04 CURRENT 1974-10-21 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. SOUTHERN LIMITED Director 2011-07-04 CURRENT 2000-08-29 Dissolved 2015-05-03
STUART JAMES BURGIN READCO 300 LIMITED Director 2001-10-19 CURRENT 2001-05-10 Dissolved 2013-09-11
RICHARD GUY SINCLAIR BLACKTHORNE SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-16AM23Liquidation. Administration move to dissolve company
2019-03-08AM10Administrator's progress report
2018-09-02AM10Administrator's progress report
2018-07-16AM19liquidation-in-administration-extension-of-period
2018-03-06AM10Administrator's progress report
2017-09-06AM10Administrator's progress report
2017-07-31AM19liquidation-in-administration-extension-of-period
2017-03-072.24BAdministrator's progress report to 2017-01-30
2016-09-072.24BAdministrator's progress report to 2016-07-30
2016-08-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2016-08-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2016-04-062.31BNotice of extension of period of Administration
2016-03-082.24BAdministrator's progress report to 2016-01-30
2015-11-062.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-09-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-09-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-09-102.17BStatement of administrator's proposal
2015-09-102.16BStatement of affairs with form 2.14B
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Firth Road Lincoln LN6 7AH
2015-08-142.12BAppointment of an administrator
2015-07-27AP02Appointment of William Sinclair Holdings Plc as director on 2015-07-17
2015-06-17AP03Appointment of Ms Sheryl Anne Tye as company secretary on 2015-05-15
2015-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000076330016
2015-05-15TM02Termination of appointment of Peter Dominic Williams on 2015-05-14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSH
2015-03-09AP01DIRECTOR APPOINTED MR STUART JAMES BURGIN
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330023
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 510000
2014-11-17AR0120/10/14 FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330020
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330021
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330022
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330019
2014-04-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-03RES01ADOPT ARTICLES 17/03/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000076330015
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAMSON
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330018
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330016
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330017
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330015
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000076330014
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 510000
2013-12-06AR0120/10/13 FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS
2013-03-01AP01DIRECTOR APPOINTED MR PETER JOHN RUSH
2012-10-24AR0120/10/12 FULL LIST
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-28ANNOTATIONReplacement
2012-02-28AR0120/10/11 FULL LIST AMEND
2012-02-28ANNOTATIONReplaced
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SINCLAIR / 03/02/2012
2011-10-24AR0120/10/11 FULL LIST
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-10AR0120/10/10 FULL LIST
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-18AR0120/11/09 FULL LIST
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-18AR0120/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SINCLAIR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ADAMSON / 18/11/2009
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-01AUDAUDITOR'S RESIGNATION
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-08225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-03-31288aDIRECTOR APPOINTED RICHARD GUY SINCLAIR
2008-03-31288aDIRECTOR APPOINTED DANIEL JAMES ADAMSON
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-15363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.

20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20150 - Manufacture of fertilizers and nitrogen compounds

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1047944 Expired Licenced property: BEEVOR STREET LINCOLN LN6 7DJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-04-05
Meetings of Creditors2015-10-08
Meetings of Creditors2015-09-08
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM SINCLAIR HORTICULTURE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-10-29 to 2015-10-30 Denholme v William Sinclair Horticulture Ltd & Others
2015-10-30PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-29PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-14 Outstanding LEUMI ABL LIMITED
2014-11-14 Outstanding LEUMI ABL LIMITED
2014-11-14 Outstanding LEUMI ABL LIMITED
2014-11-14 Outstanding LEUMI ABL LIMITED
2014-03-18 Outstanding CAROLINE ISOBEL MURRAY
2014-01-18 Satisfied RBS INVOICE FINANCE LIMITED
2014-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-03 Outstanding RUPERT KING AS TRUSTEE
2013-12-20 Satisfied LLOYDS BANK PLC
MORTGAGE 2012-09-14 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2012-03-15 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) 2011-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-11-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH DECEMBER 1995 2010-11-02 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-10-19 Satisfied MICHAEL JOHN AIREY AND CAROLINE ISOBEL MURRAY STEWART LESLIE MCCARTHY BRIAN FREDERICK DENTON
MORTGAGE 2009-10-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-10-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-27 Satisfied LLOYDS TSB BANK PLC
LETTER OF SET-OFF 1984-09-12 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-02-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-12-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM SINCLAIR HORTICULTURE LIMITED registering or being granted any patents
Domain Names

WILLIAM SINCLAIR HORTICULTURE LIMITED owns 1 domain names.

gripp.co.uk  

Trademarks
We have not found any records of WILLIAM SINCLAIR HORTICULTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM SINCLAIR HORTICULTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-1 GBP £1,076
Nottinghamshire County Council 2014-11 GBP £1,076
Nottinghamshire County Council 2014-10 GBP £1,076
Nottinghamshire County Council 2014-9 GBP £1,076
Nottinghamshire County Council 2014-7 GBP £2,153
Nottinghamshire County Council 2014-5 GBP £3,974
Nottinghamshire County Council 2014-4 GBP £1,830
Nottinghamshire County Council 2014-3 GBP £1,830
Nottinghamshire County Council 2014-2 GBP £1,830
Nottinghamshire County Council 2014-1 GBP £1,373
Nottinghamshire County Council 2013-11 GBP £1,830
Nottinghamshire County Council 2013-10 GBP £1,830
Newcastle-under-Lyme Borough Council 2013-10 GBP £1,108 Third Party Payments
Nottinghamshire County Council 2013-9 GBP £6,864
Nottinghamshire County Council 2013-7 GBP £1,830
Nottinghamshire County Council 2013-6 GBP £1,602
Nottinghamshire County Council 2013-5 GBP £1,373
Nottinghamshire County Council 2013-3 GBP £2,974
Nottinghamshire County Council 2013-2 GBP £1,348
Nottinghamshire County Council 2012-12 GBP £662
Nottinghamshire County Council 2012-10 GBP £3,091
Nottinghamshire County Council 2012-9 GBP £1,325
Nottinghamshire County Council 2012-8 GBP £662
Nottinghamshire County Council 2012-7 GBP £662
Nottinghamshire County Council 2012-6 GBP £662
Nottinghamshire County Council 2012-5 GBP £662
Nottinghamshire County Council 2012-3 GBP £662
Nottinghamshire County Council 2012-2 GBP £662
Nottinghamshire County Council 2012-1 GBP £1,104
Nottinghamshire County Council 2011-11 GBP £552
Nottinghamshire County Council 2011-10 GBP £552
Nottinghamshire County Council 2011-9 GBP £883
Nottinghamshire County Council 2011-8 GBP £1,766
Warwick District Council 2011-8 GBP £1,558
Nottinghamshire County Council 2011-6 GBP £1,766
Nottinghamshire County Council 2011-4 GBP £883
Nottinghamshire County Council 2011-3 GBP £2,650
Reading Borough Council 2010-1 GBP £1,184

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.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM SINCLAIR HORTICULTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyWILLIAM SINCLAIR HORTICULTURE LIMITEDEvent Date2015-10-06
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 TypeMeetings of Creditors
Defending partyWILLIAM SINCLAIR HORTICULTURE LIMITEDEvent Date2015-09-03
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 TypeNotice of Intended Dividends
Defending partyWILLIAM SINCLAIR HORTICULTURE LIMITEDEvent Date2015-07-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM SINCLAIR HORTICULTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM SINCLAIR HORTICULTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.