Dissolved
Dissolved 2017-11-01
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 Name | |
---|---|
SISSONS CONTRACTORS LIMITED | |
Legal Registered Office | |
1 QUEEN STREET BRISTOL BS2 0HQ Other companies in S45 | |
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 |
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 |
---|---|---|
DAVID ANDREW PASS |
||
SIMON ARTHUR PASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL ANTHONY BLYTHE |
Company Secretary | ||
CARL ANTHONY BLYTHE |
Director | ||
DAVID NEATH |
Director | ||
MICHAEL ARTHUR PASS |
Director | ||
DAVID JOHN CURRAN |
Company Secretary | ||
SIMON ARTHUR PASS |
Director | ||
ROY BROWN |
Company Secretary | ||
ROY BROWN |
Director | ||
ROGER KENNETH FOSTER |
Director | ||
JOHN BERRISFORD ALLSOPP |
Director | ||
WILLIAM DAVID COPE |
Director | ||
GEORGE ANTHONY WIGHT |
Director | ||
BRIAN DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
AMBER CENTRE ESTATES LIMITED | Director | 2015-08-10 | CURRENT | 1873-10-07 | Liquidation | |
GRANFINISH LIMITED | Director | 2015-08-10 | CURRENT | 1911-01-14 | Liquidation | |
ERAIH LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
DERBYSHIRE MANAGEMENT SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE BUILDING CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
DERBYSHIRE CONSTRUCTION LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-29 | Dissolved 2016-02-16 | |
DERBYSHIRE CONSTRUCTION SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-17 | Dissolved 2016-02-16 | |
GRANGEHEATH LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Dissolved 2016-04-14 | |
MT PASS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
GRANWOOD FLOORING LIMITED | Director | 2012-11-19 | CURRENT | 1956-05-16 | Liquidation | |
GRANWOOD HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
THE DERBYSHIRE GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
AMBER PASS LIMITED | Director | 2012-11-19 | CURRENT | 1970-11-03 | Liquidation | |
MT PASS LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
AMBER PASS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1996-12-06 | Liquidation | |
GRANWOOD FLOORING GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1998-06-02 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2011-10-28 | Active | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 2012-11-19 | CURRENT | 1955-03-03 | Active | |
GRANGEHEATH 2017 LIMITED | Director | 2012-11-19 | CURRENT | 1961-10-26 | Liquidation | |
GEOFABRICS LIMITED | Director | 2012-11-19 | CURRENT | 1990-03-28 | Active | |
GWP REALISATIONS 2024 LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active | |
DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
AMBER CENTRE ESTATES LIMITED | Director | 2013-12-12 | CURRENT | 1873-10-07 | Liquidation | |
GRANFINISH LIMITED | Director | 2013-12-12 | CURRENT | 1911-01-14 | Liquidation | |
GRANGEHEATH LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Dissolved 2016-04-14 | |
MT PASS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
GRANWOOD FLOORING LIMITED | Director | 2012-11-19 | CURRENT | 1956-05-16 | Liquidation | |
GEOFABRICS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2001-12-05 | Active | |
GRANWOOD HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
THE DERBYSHIRE GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
AMBER PASS LIMITED | Director | 2012-11-19 | CURRENT | 1970-11-03 | Liquidation | |
MT PASS LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
AMBER PASS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1996-12-06 | Liquidation | |
GRANWOOD FLOORING GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1998-06-02 | Liquidation | |
NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2011-10-28 | Active | |
NATIONAL FLOORCOVERINGS LIMITED | Director | 2012-11-19 | CURRENT | 1955-03-03 | Active | |
GRANGEHEATH 2017 LIMITED | Director | 2012-11-19 | CURRENT | 1961-10-26 | Liquidation | |
GWP REALISATIONS 2024 LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active | |
OSPRING DEVELOPMENTS LIMITED | Director | 1996-08-16 | CURRENT | 1996-07-30 | Dissolved 2015-01-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 0EU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PASS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL BLYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BLYTHE | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 144500 | |
AR01 | 21/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 144500 | |
AR01 | 21/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR PASS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID NEATH | |
AP01 | DIRECTOR APPOINTED MR CARL ANTHONY BLYTHE | |
AR01 | 21/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CARL ANTHONY BLYTHE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CURRAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 94 STATION ROAD LANGLEY MILL NOTTINGHAM NG16 4BL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-03-29 |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Meetings of Creditors | 2016-03-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SISSONS CONTRACTORS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SISSONS CONTRACTORS LIMITED | Event Date | 2016-03-22 |
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 Type | Appointment of Liquidators | |
Defending party | SISSONS CONTRACTORS LIMITED | Event Date | 2016-03-21 |
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 Type | Resolutions for Winding-up | |
Defending party | SISSONS CONTRACTORS LIMITED | Event Date | 2016-03-21 |
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 Type | Meetings of Creditors | |
Defending party | SISSONS CONTRACTORS LIMITED | Event Date | 2016-03-10 |
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. | |||
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. |