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

About Protech Allweather Ltd
PROTECH ALLWEATHER LIMITED was founded on 2003-03-17 and has its registered office in 60 Charter Row. The organisation's status is listed as "Liquidation". Protech Allweather Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROTECH ALLWEATHER LIMITED
 
Legal Registered Office
3RD FLOOR
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in BB5
 
Previous Names
NINEMANOR LIMITED19/03/2007
THORNTON SPORTS LIMITED20/04/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTECH ALLWEATHER 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.
Companies with same name PROTECH ALLWEATHER LIMITED
The following companies were found which have the same name as PROTECH ALLWEATHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTECH ALLWEATHER LIMITED Unknown

Company Officers of PROTECH ALLWEATHER LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEPHERD
Company Secretary 2003-09-01
MARK ANTHONY BEEBY
Director 2007-03-01
DAVID SAXBY
Director 2005-04-06
JOHN SHEPHERD
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM POMFRET
Director 2007-03-01 2015-01-27
GRAHAM THORNTON
Director 2003-09-01 2005-04-06
TINA THORNTON
Director 2003-09-01 2005-04-06
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-03-17 2003-03-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-03-17 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON SPORTS LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
JOHN SHEPHERD G.M. CLAY ARCHITECTURAL DESIGNS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
JOHN SHEPHERD G.T.C. SPORTS LIMITED Company Secretary 1999-10-01 CURRENT 1997-08-22 In Administration
JOHN SHEPHERD NORDON LIMITED Company Secretary 1998-11-19 CURRENT 1972-07-31 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Company Secretary 1998-11-19 CURRENT 1978-03-13 Liquidation
DAVID SAXBY SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
DAVID SAXBY G.T.C. SPORTS LIMITED Director 2005-04-06 CURRENT 1997-08-22 In Administration
DAVID SAXBY NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver
DAVID SAXBY THORNTON SPORTS LIMITED Director 2005-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
DAVID SAXBY THORNTON CONTRACTS LIMITED Director 1997-08-01 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Director 2005-10-24 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD G.T.C. SPORTS LIMITED Director 2005-04-06 CURRENT 1997-08-22 In Administration
JOHN SHEPHERD THORNTON SPORTS LIMITED Director 2005-04-06 CURRENT 2005-02-15 Active - Proposal to Strike off
JOHN SHEPHERD NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver

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
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS
2018-03-07600Appointment of a voluntary liquidator
2018-02-27AM10Administrator's progress report
2018-02-16AM22Liquidation. Administration move to voluntary liquidation
2017-11-07AM10Administrator's progress report
2017-06-08AM10Administrator's progress report
2017-05-24AM19liquidation-in-administration-extension-of-period
2017-05-22AM11Notice of appointment of a replacement or additional administrator
2017-05-19AM16Notice of order removing administrator from office
2016-12-142.24BAdministrator's progress report to 2016-11-03
2016-07-272.23BResult of meeting of creditors
2016-07-142.16BStatement of affairs with form 2.14B/2.15B
2016-07-062.17BStatement of administrator's proposal
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Thornton Contracts Limited 12a Metcalf Drive, Altham Industrial Estate Accrington Lancashire BB5 5TU
2016-05-202.12BAppointment of an administrator
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-08AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-10AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POMFRET
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-16AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0117/03/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-23AR0117/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O G THORNTON ( CONTRACTS) LTD METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM LANCASHIRE BB55TU
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-18AR0117/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAXBY / 01/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BEEBY / 01/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/03/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BEEBY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-27363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-2688(2)RAD 01/03/07--------- £ SI 2@1=2 £ IC 2/4
2007-03-19CERTNMCOMPANY NAME CHANGED NINEMANOR LIMITED CERTIFICATE ISSUED ON 19/03/07
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 5TU
2006-03-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-04RES13DIR/SEC AUTHORITY 06/04/05
2005-05-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20CERTNMCOMPANY NAME CHANGED THORNTON SPORTS LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-03-23363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2003-03-18288bSECRETARY RESIGNED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROTECH ALLWEATHER 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 Creditors2018-02-28
Appointment of Liquidators2018-02-28
Meetings of Creditors2016-06-30
Appointment of Administrators2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against PROTECH ALLWEATHER 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
DEBENTURE WITH FIXED AND FLOATING CHARGE 2005-04-06 Satisfied GRAHAM THORNTON AND TINA THORNTON
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 PROTECH ALLWEATHER LIMITED

Intangible Assets
Patents
We have not found any records of PROTECH ALLWEATHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTECH ALLWEATHER LIMITED
Trademarks
We have not found any records of PROTECH ALLWEATHER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROTECH ALLWEATHER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-6 GBP £1,440 MACHINE RENTAL AND MAINTENANCE
Adur Worthing Council 2014-12 GBP £7,000
KMBC 2014-12 GBP £600 EQUIPMENT PURCHASE
Knowsley Council 2014-9 GBP £720 MACHINE RENTAL AND MAINTENANCE
Knowsley Council 2014-6 GBP £720 MACHINE RENTAL AND MAINTENANCE CULTURAL AND RELATED SERVICES
Wolverhampton City Council 2014-1 GBP £275
Wolverhampton City Council 2013-11 GBP £275
Wolverhampton City Council 2013-10 GBP £275
Blackpool Council 2013-7 GBP £648 Repairs And Maintenance
Wolverhampton City Council 2013-6 GBP £275
Warrington Borough Council 2013-6 GBP £1,200 Response Maintenance
CHARNWOOD BOROUGH COUNCIL 2013-5 GBP £3,750 Sub Contractors
Shropshire Council 2013-5 GBP £4,680 Premises Related-Repair & Maint. General
Wolverhampton City Council 2013-5 GBP £275
Shropshire Council 2013-4 GBP £4,680 Premises Related-Repair & Maint. General
Wolverhampton City Council 2013-2 GBP £275
Middlesbrough Council 2012-12 GBP £1,000
Nottingham City Council 2012-11 GBP £500
Nottingham City Council 2012-7 GBP £1,500
Warrington Borough Council 2012-1 GBP £700
Warrington Borough Council 2011-12 GBP £1,200
Nottingham City Council 2011-11 GBP £250 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-9 GBP £100 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-8 GBP £250 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-7 GBP £250 OPERATIONAL EQUIPMENT
Shropshire Council 2010-7 GBP £550 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.

Outgoings
Business Rates/Property Tax
No properties were found where PROTECH ALLWEATHER 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 partyPROTECH ALLWEATHER LIMITEDEvent Date2018-02-28
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 TypeAppointment of Liquidators
Defending partyPROTECH ALLWEATHER LIMITEDEvent Date2018-02-16
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 TypeAppointment of Administrators
Defending partyPROTECH ALLWEATHER LIMITEDEvent Date2016-05-04
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 TypeMeetings of Creditors
Defending partyPROTECH ALLWEATHER LIMITEDEvent Date2016-05-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTECH ALLWEATHER 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 PROTECH ALLWEATHER 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.