Company Information for PROTECH ALLWEATHER LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
04698865
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PROTECH ALLWEATHER LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in BB5 | ||||
Previous Names | ||||
|
Company Number | 04698865 | |
---|---|---|
Company ID Number | 04698865 | |
Date formed | 2003-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB906616720 |
Last Datalog update: | 2018-12-05 06:10:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROTECH ALLWEATHER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN SHEPHERD |
||
MARK ANTHONY BEEBY |
||
DAVID SAXBY |
||
JOHN SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM POMFRET |
Director | ||
GRAHAM THORNTON |
Director | ||
TINA THORNTON |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCCERTURF (UK) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
THORNTON SPORTS LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
G.M. CLAY ARCHITECTURAL DESIGNS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
G.T.C. SPORTS LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1997-08-22 | In Administration | |
NORDON LIMITED | Company Secretary | 1998-11-19 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver | |
THORNTON CONTRACTS LIMITED | Company Secretary | 1998-11-19 | CURRENT | 1978-03-13 | Liquidation | |
SOCCERTURF (UK) LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
G.T.C. SPORTS LIMITED | Director | 2005-04-06 | CURRENT | 1997-08-22 | In Administration | |
NORDON LIMITED | Director | 2005-04-06 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver | |
THORNTON SPORTS LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
THORNTON CONTRACTS LIMITED | Director | 1997-08-01 | CURRENT | 1978-03-13 | Liquidation | |
SOCCERTURF (UK) LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
THORNTON CONTRACTS LIMITED | Director | 2005-10-24 | CURRENT | 1978-03-13 | Liquidation | |
G.T.C. SPORTS LIMITED | Director | 2005-04-06 | CURRENT | 1997-08-22 | In Administration | |
THORNTON SPORTS LIMITED | Director | 2005-04-06 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
NORDON LIMITED | Director | 2005-04-06 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
2.24B | Administrator's progress report to 2016-11-03 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Thornton Contracts Limited 12a Metcalf Drive, Altham Industrial Estate Accrington Lancashire BB5 5TU | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM POMFRET | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O G THORNTON ( CONTRACTS) LTD METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM LANCASHIRE BB55TU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAXBY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BEEBY / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BEEBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/07--------- £ SI 2@1=2 £ IC 2/4 | |
CERTNM | COMPANY NAME CHANGED NINEMANOR LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 5TU | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DIR/SEC AUTHORITY 06/04/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED THORNTON SPORTS LIMITED CERTIFICATE ISSUED ON 20/04/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-02-28 |
Appointment of Liquidators | 2018-02-28 |
Meetings of Creditors | 2016-06-30 |
Appointment of Administrators | 2016-05-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE WITH FIXED AND FLOATING CHARGE | Satisfied | GRAHAM THORNTON AND TINA THORNTON |
|
|
|
|
|
|
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 PROTECH ALLWEATHER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
MACHINE RENTAL AND MAINTENANCE |
Adur Worthing Council | |
|
|
KMBC | |
|
EQUIPMENT PURCHASE |
Knowsley Council | |
|
MACHINE RENTAL AND MAINTENANCE |
Knowsley Council | |
|
MACHINE RENTAL AND MAINTENANCE CULTURAL AND RELATED SERVICES |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Blackpool Council | |
|
Repairs And Maintenance |
Wolverhampton City Council | |
|
|
Warrington Borough Council | |
|
Response Maintenance |
CHARNWOOD BOROUGH COUNCIL | |
|
Sub Contractors |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Wolverhampton City Council | |
|
|
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Wolverhampton City Council | |
|
|
Middlesbrough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
|
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | PROTECH ALLWEATHER LIMITED | Event Date | 2018-02-28 |
Joanne Louise Hammond (IP Number: 17030) and Claire Elizabeth Dowson (IP Number: 19272), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 16 February 2018. Creditors of the Company are required on or before the 4 April 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact the joint liquidators by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. Dated: 26 February 2018 J L Hammond , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROTECH ALLWEATHER LIMITED | Event Date | 2018-02-16 |
Liquidator's name and address: Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PROTECH ALLWEATHER LIMITED | Event Date | 2016-05-04 |
In the High Court Leeds District Registry case number 406 Office Holder Details: John Russell and Joanne Louise Hammond (IP numbers 5544 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 4 May 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. 6 May 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROTECH ALLWEATHER LIMITED | Event Date | 2016-05-04 |
In the High Court Leeds District Registry case number 406 An initial meeting of creditors' of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on 13 July 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the joint administrators' statement of proposals and if creditors think fit, to establish a creditors' committee. In the event that no creditors' committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Joanne Hammond at Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com. Office Holder Details: John Russell and Joanne Louise Hammond (IP numbers 5544 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 4 May 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. John Russell and Joanne Louise Hammond , Joint Administrators 24 June 2016 | |||
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. |