Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SISSONS CONTRACTORS LIMITED
Company Information for

SISSONS CONTRACTORS LIMITED

1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
00297020
Private Limited Company
Dissolved

Dissolved 2017-11-01

Company Overview

About Sissons Contractors Ltd
SISSONS CONTRACTORS LIMITED was founded on 1935-02-08 and had its registered office in 1 Queen Street. The company was dissolved on the 2017-11-01 and is no longer trading or active.

Key Data
Company Name
SISSONS CONTRACTORS LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in S45
 
Filing Information
Company Number 00297020
Date formed 1935-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-01
Type of accounts FULL
Last Datalog update: 2018-01-26 22:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SISSONS CONTRACTORS 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 SISSONS CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW PASS
Director 2015-08-10
SIMON ARTHUR PASS
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANTHONY BLYTHE
Company Secretary 2010-12-31 2015-06-30
CARL ANTHONY BLYTHE
Director 2012-08-21 2015-06-30
DAVID NEATH
Director 2012-08-21 2013-12-12
MICHAEL ARTHUR PASS
Director 1991-06-21 2012-06-20
DAVID JOHN CURRAN
Company Secretary 1996-09-01 2010-12-31
SIMON ARTHUR PASS
Director 1994-02-17 1998-01-27
ROY BROWN
Company Secretary 1991-06-21 1996-08-31
ROY BROWN
Director 1991-06-21 1996-08-31
ROGER KENNETH FOSTER
Director 1994-02-17 1995-08-29
JOHN BERRISFORD ALLSOPP
Director 1991-06-21 1994-08-31
WILLIAM DAVID COPE
Director 1991-06-21 1994-01-25
GEORGE ANTHONY WIGHT
Director 1991-06-21 1993-12-20
BRIAN DAVIS
Director 1991-06-21 1993-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
DAVID ANDREW PASS AMBER CENTRE ESTATES LIMITED Director 2015-08-10 CURRENT 1873-10-07 Liquidation
DAVID ANDREW PASS GRANFINISH LIMITED Director 2015-08-10 CURRENT 1911-01-14 Liquidation
DAVID ANDREW PASS ERAIH LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAVID ANDREW PASS DERBYSHIRE MANAGEMENT SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE BUILDING CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION LIMITED Director 2013-12-12 CURRENT 2005-09-29 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-17 Dissolved 2016-02-16
DAVID ANDREW PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
DAVID ANDREW PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
DAVID ANDREW PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
DAVID ANDREW PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
DAVID ANDREW PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
DAVID ANDREW PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
DAVID ANDREW PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
DAVID ANDREW PASS GEOFABRICS LIMITED Director 2012-11-19 CURRENT 1990-03-28 Active
DAVID ANDREW PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
SIMON ARTHUR PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
SIMON ARTHUR PASS AMBER CENTRE ESTATES LIMITED Director 2013-12-12 CURRENT 1873-10-07 Liquidation
SIMON ARTHUR PASS GRANFINISH LIMITED Director 2013-12-12 CURRENT 1911-01-14 Liquidation
SIMON ARTHUR PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
SIMON ARTHUR PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS GEOFABRICS GROUP LIMITED Director 2012-11-19 CURRENT 2001-12-05 Active
SIMON ARTHUR PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
SIMON ARTHUR PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
SIMON ARTHUR PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
SIMON ARTHUR PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
SIMON ARTHUR PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
SIMON ARTHUR PASS GWP REALISATIONS 2024 LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active
SIMON ARTHUR PASS OSPRING DEVELOPMENTS LIMITED Director 1996-08-16 CURRENT 1996-07-30 Dissolved 2015-01-27

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
2017-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 0EU
2016-03-314.20STATEMENT OF AFFAIRS/4.19
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-314.20STATEMENT OF AFFAIRS/4.19
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10AP01DIRECTOR APPOINTED MR DAVID ANDREW PASS
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY CARL BLYTHE
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL BLYTHE
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 144500
2015-07-02AR0121/06/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 144500
2014-07-04AR0121/06/14 FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH
2013-12-12AP01DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0121/06/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AP01DIRECTOR APPOINTED MR DAVID NEATH
2012-08-23AP01DIRECTOR APPOINTED MR CARL ANTHONY BLYTHE
2012-07-02AR0121/06/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0121/06/11 FULL LIST
2011-02-17AP03SECRETARY APPOINTED MR CARL ANTHONY BLYTHE
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURRAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0121/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-07-06363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-02-01288bDIRECTOR RESIGNED
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-10288NEW SECRETARY APPOINTED
1996-07-08363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-31288DIRECTOR RESIGNED
1995-07-13363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1995-03-15288DIRECTOR RESIGNED
1994-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-09-01287REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 94 STATION ROAD LANGLEY MILL NOTTINGHAM NG16 4BL
1994-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-27363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-06-07288DIRECTOR'S PARTICULARS CHANGED
1994-06-07288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SISSONS CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-29
Appointment of Liquidators2016-03-29
Resolutions for Winding-up2016-03-29
Meetings of Creditors2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against SISSONS CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1977-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SISSONS CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of SISSONS CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SISSONS CONTRACTORS LIMITED
Trademarks
We have not found any records of SISSONS CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SISSONS CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SISSONS CONTRACTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SISSONS CONTRACTORS 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 TypeNotices to Creditors
Defending partySISSONS CONTRACTORS LIMITEDEvent Date2016-03-22
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 30 June 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Gareth Rutt Morris at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and, if so required by notice in writing form the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 21 March 2016. Office holder details: Gareth Rutt Morris and Andrew Martin Sheridan (IP Nos 9424 and 8839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. For further details contact: The Joint Liquidators on tel: 0117 203 3700 email: cp.bristol@frpadvisory.com. Alternative contact: Jonathan Black.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySISSONS CONTRACTORS LIMITEDEvent Date2016-03-21
Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . : For further details contact: The Joint Liquidators on email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySISSONS CONTRACTORS LIMITEDEvent Date2016-03-21
At a general meeting of the above named Company, duly convened, and held at Travelodge, Old Swanwick, Colliery Road, Alfreton, DE55 1HJ on 21 March 2016 at 11.15 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: "That the company be wound up voluntarily and that Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ , (IP Nos 9424 and 8839) be and are hereby appointed Liquidators for the purposes of such winding up." For further details contact: The Joint Liquidators on email: cp.bristol@frpadvisory.com Simon Pass , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySISSONS CONTRACTORS LIMITEDEvent Date2016-03-10
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Travelodge, Old Swanwick, Colliery Road, Alfreton DE55 1HJ on 21 March 2016 at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with Section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge at FRP Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Jonathan Black, Tel: 01172 033 677.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SISSONS CONTRACTORS 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 SISSONS CONTRACTORS 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.