Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPA PRECISION TUBING WORKINGTON LTD.
Company Information for

SAPA PRECISION TUBING WORKINGTON LTD.

SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, BRISTOL, BS1 6AD,
Company Registration Number
00371989
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sapa Precision Tubing Workington Ltd.
SAPA PRECISION TUBING WORKINGTON LTD. was founded on 1942-01-21 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Sapa Precision Tubing Workington Ltd. 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
SAPA PRECISION TUBING WORKINGTON LTD.
 
Legal Registered Office
SUITE A 7TH FLOOR CITY GATE EAST
TOLLHOUSE HILL
BRISTOL
BS1 6AD
Other companies in CA14
 
Previous Names
HYDRO ELLAY ENFIELD LIMITED18/10/2013
Filing Information
Company Number 00371989
Company ID Number 00371989
Date formed 1942-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 06/04/2015
Return next due 04/05/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 16:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPA PRECISION TUBING WORKINGTON LTD.
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 SAPA PRECISION TUBING WORKINGTON LTD.

Current Directors
Officer Role Date Appointed
MARGIT KAREN CHRISTINA STEIVE
Director 2015-12-09
DONALD ANDREW WATSON
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MCDONALD
Company Secretary 2010-03-31 2015-12-16
KEVIN PAUL HARTLEY
Director 2012-02-08 2015-12-11
SALVADOR BIOSCA
Director 2006-12-13 2015-12-09
INGE JULIETTE BUYSE
Director 2013-10-16 2015-12-09
STEVEN XAVIER ANDRE DEPREZ
Director 2013-10-16 2015-12-09
FIONA MCDONALD
Director 2010-03-31 2015-12-09
HUGO FREDERIK RAVESLOOT
Director 2012-02-08 2015-12-09
FREDERICK IRVING WILLIAMS
Company Secretary 1997-04-11 2010-03-31
ARNSTEIN SLETHOE
Director 2005-09-25 2006-12-18
JAN ARNE RONNINGEN
Director 2003-08-27 2005-09-25
ANDREW PALLISTER
Director 2002-05-31 2003-06-30
MICHAEL ANTHONY REANEY
Director 1998-09-28 2002-06-06
LYNDON MARK SANDERS
Director 2000-01-05 2002-02-28
JEAN CLAUDE RAIMONDI
Director 2000-04-01 2002-01-01
PATRICK LAWLOR
Director 1999-11-15 2001-06-30
RICHARD JOHN BOEHMAN
Director 1997-06-30 2000-03-31
IVAR HAFSETT
Director 1997-06-30 2000-03-31
ANDREW PALLISTER
Director 1993-11-01 1999-11-15
MICHAEL NORRIS
Director 1997-01-01 1999-09-30
ANDREW OLAF FISCHER
Director 1996-12-06 1997-06-30
IAN FISHER
Director 1996-12-06 1997-06-30
ALAN THOMAS FLETCHER
Director 1996-12-06 1997-06-30
STEPHEN ANTHONY SMITH
Director 1991-04-01 1997-06-30
BLAW DUCTS LIMITED
Company Secretary 1996-12-06 1997-04-11
DEREK BURNINGHAM
Company Secretary 1995-03-01 1996-12-06
ANTHONY JAMES RILEY
Director 1994-12-29 1996-03-15
KELLY FIELDING
Company Secretary 1994-10-03 1995-03-26
CHANDAN KANTI BHOWMIK
Company Secretary 1994-10-03 1995-03-01
NICHOLAS PAUL BRAYSHAW
Director 1993-12-08 1994-12-29
FREDERICK IRVING WILLIAMS
Company Secretary 1991-04-01 1994-10-03
RICHARD HUGH JOHNSON
Director 1993-01-25 1994-01-31
ROBERT THOMAS KELLY
Director 1991-04-01 1993-06-30
ALAN HOWARD SMITH
Director 1991-04-01 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ANDREW WATSON SAPA ALUMINIUM UK LIMITED Director 2013-09-01 CURRENT 1990-11-26 Active - Proposal to Strike off
DONALD ANDREW WATSON HYDRO HOLDINGS UK LIMITED Director 2013-09-01 CURRENT 1997-02-07 Active

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
2019-11-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-18
  • Special resolution to wind up on 2015-12-18
2018-07-12REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-04-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-01-134.71Return of final meeting in a members' voluntary winding up
2016-01-11AUDAUDITOR'S RESIGNATION
2016-01-11AUDAUDITOR'S RESIGNATION
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP
2015-12-314.70Declaration of solvency
2015-12-31600Appointment of a voluntary liquidator
2015-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-12-16TM02Termination of appointment of Fiona Mcdonald on 2015-12-16
2015-12-15SH20Statement by Directors
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15SH19Statement of capital on 2015-12-15 GBP 1
2015-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 14/12/2015
2015-12-15CAP-SSSolvency Statement dated 14/12/15
2015-12-15RES13CANCEL SHARE PREM A/C 14/12/2015
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SOLBERG
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARTLEY
2015-12-14AP01DIRECTOR APPOINTED MR DONALD ANDREW WATSON
2015-12-10AP01DIRECTOR APPOINTED MRS MARGIT KAREN CHRISTINA STEIVE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGO RAVESLOOT
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCDONALD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR INGE BUYSE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEPREZ
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SALVADOR BIOSCA
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 7656000
2015-05-01AR0106/04/15 FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM JOSEPH NOBLE ROAD LILLYHALL WORKINGTON CUMBRIA CA14 4JX
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HARTLEY / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN XAVIER ANDRE DEPREZ / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVADOR BIOSCA / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGE JULIETTE BUYSE / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SOLBERG / 01/05/2015
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 7656000
2014-05-20AR0106/04/14 FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR STEVEN XAVIER ANDRE DEPREZ
2013-12-20AP01DIRECTOR APPOINTED MRS INGE JULIETTE BUYSE
2013-10-18RES15CHANGE OF NAME 14/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED HYDRO ELLAY ENFIELD LIMITED CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0106/04/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0106/04/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED HUGO FREDERIK RAVESLOOT
2012-02-14AP01DIRECTOR APPOINTED STEFAN SOLBERG
2012-02-14AP01DIRECTOR APPOINTED KEVIN PAUL HARTLEY
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0106/04/11 FULL LIST
2011-01-04AUDAUDITOR'S RESIGNATION
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0106/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVADOR BIOSCA / 31/03/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK WILLIAMS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAMS
2010-04-20AP03SECRETARY APPOINTED MS FIONA MCDONALD
2010-04-17AP01DIRECTOR APPOINTED MS FIONA MCDONALD
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-15123NC INC ALREADY ADJUSTED 01/02/07
2007-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-15RES04£ NC 7000000/8500000 01/0
2007-02-1588(2)RAD 01/02/07--------- £ SI 1500000@1=1500000 £ IC 6156000/7656000
2007-01-16288bDIRECTOR RESIGNED
2006-12-08123NC INC ALREADY ADJUSTED 24/11/06
2006-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08RES04£ NC 3515000/7000000 24/1
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-12363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-12123NC INC ALREADY ADJUSTED 15/11/05
2006-05-12RES13ISS SH 15/11/05
2006-05-12RES04£ NC 2500000/3515000 15/1
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-29AUDAUDITOR'S RESIGNATION
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-12-24288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30288aNEW DIRECTOR APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-04-15363(288)DIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
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 SAPA PRECISION TUBING WORKINGTON LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Appointment of Liquidators2015-12-23
Notices to Creditors2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against SAPA PRECISION TUBING WORKINGTON LTD.
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
GUARANTEE AND DEBENTURE 1996-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 SAPA PRECISION TUBING WORKINGTON LTD.

Intangible Assets
Patents
We have not found any records of SAPA PRECISION TUBING WORKINGTON LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SAPA PRECISION TUBING WORKINGTON LTD.
Trademarks
We have not found any records of SAPA PRECISION TUBING WORKINGTON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPA PRECISION TUBING WORKINGTON LTD.. 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 SAPA PRECISION TUBING WORKINGTON LTD. are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SAPA PRECISION TUBING WORKINGTON LTD. 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 TypeFinal Meetings
Defending partySAPA PRECISION TUBING WORKINGTON LIMITEDEvent Date2016-11-24
Nature of business: Dormant NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 28 December 2016 at 10:45 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators: Primary Office Holder: Mark Boughey, Appointed: 18 December 2015, RSM Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, 0117 945 2057, IP Number: 9611 Joint Office Holder: Patrick Ellward, Appointed: 18 December 2015, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Dated: 23 November 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAPA PRECISION TUBING WORKINGTON LIMITEDEvent Date2015-12-18
Mark Boughey of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS : Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517.
 
Initiating party Event TypeNotices to Creditors
Defending partySAPA PRECISION TUBING WORKINGTON LIMITEDEvent Date2015-12-18
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 January 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . Date of Appointment: 18 December 2015 . Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517. Dated: 21 December 2015
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAPA PRECISION TUBING WORKINGTON LIMITEDEvent Date2015-12-18
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 18 December 2015 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Mark Boughey of RSM Restructuring Advisory LLP, 55-61 Hartwell House, Victoria Street, Bristol BS1 6AD and Patrick Ellward of RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis". Office Holder Details: Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . Date of Appointment: 18 December 2015 . Further information about this case is available from Nick Robinson at the offices of RSM Restructuring Advisory LLP on 0115 964 4517.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPA PRECISION TUBING WORKINGTON LTD. 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 SAPA PRECISION TUBING WORKINGTON LTD. 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.