Sandbach
Cheshire
CW11 4SY
Director Name | Mr Jonathan Butterworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Arclid Industrial Units Arclid Sandbach Cheshire CW11 5SY |
Director Name | Mr Martin Robert Smithson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Arclid Industrial Units Arclid Sandbach Cheshire CW11 5SY |
Registered Address | Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jonathan Butterworth 50.00% Ordinary |
---|---|
1 at £1 | Martin Smithson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,208,428 |
Gross Profit | £949,440 |
Net Worth | £718,630 |
Cash | £281,592 |
Current Liabilities | £3,019,076 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
19 February 2019 | Delivered on: 6 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2011 | Delivered on: 9 December 2011 Persons entitled: Barry Wood Classification: Supplemental charge Secured details: £5,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets being chieftain 2100X powerscreen PID00124VDGB22286, chieftain 1400 powerscreen PID00066VDG73177, bell B40D dumptruck WO914584001B93899 and case WX145 rubber duck N8LB02448 see image for full details. Outstanding |
8 November 2011 | Delivered on: 10 November 2011 Persons entitled: Barry Wood Classification: Chattel mortgage Secured details: £5,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Volvo BL61 backhoe, s/no 10370013. volvo BL71 (lee day), s/no 10100/10408957. jcb 3CX, s/no 1616637. (for further details of chattels charged please refer to form MG01) see image for full details. Outstanding |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
17 July 2019 | Registered office address changed from Unit 1 Arclid Industrial Units Arclid Sandbach Cheshire CW11 5SY to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 17 July 2019 (1 page) |
6 March 2019 | Registration of charge 078362420003, created on 19 February 2019 (22 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (18 pages) |
12 December 2017 | Notification of Woods (Buxton) Limited as a person with significant control on 4 November 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
12 December 2017 | Notification of Woods (Buxton) Limited as a person with significant control on 4 November 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
8 September 2017 | Satisfaction of charge 2 in full (9 pages) |
8 September 2017 | Satisfaction of charge 2 in full (9 pages) |
8 September 2017 | Satisfaction of charge 1 in full (14 pages) |
8 September 2017 | Satisfaction of charge 1 in full (14 pages) |
31 August 2017 | Appointment of Mrs Hannah Louise Cotgrove as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Hannah Louise Cotgrove as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Jonathan Butterworth as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Martin Robert Smithson as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Butterworth as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Martin Robert Smithson as a director on 31 August 2017 (1 page) |
6 June 2017 | Group of companies' accounts made up to 31 October 2016 (31 pages) |
6 June 2017 | Group of companies' accounts made up to 31 October 2016 (31 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
29 April 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
29 April 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 May 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
27 May 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
23 February 2015 | Registered office address changed from Field Farm Batham Gate Fairfield Buxton Derbyshire SK17 7HS to Unit 1 Arclid Industrial Units Arclid Sandbach Cheshire CW11 5SY on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Field Farm Batham Gate Fairfield Buxton Derbyshire SK17 7HS to Unit 1 Arclid Industrial Units Arclid Sandbach Cheshire CW11 5SY on 23 February 2015 (2 pages) |
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 November 2013 | Registered office address changed from Chester House Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from Chester House Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 29 November 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
18 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
18 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
5 January 2012 | Company name changed sustainable quarrying and tanker services LTD\certificate issued on 05/01/12
|
5 January 2012 | Company name changed sustainable quarrying and tanker services LTD\certificate issued on 05/01/12
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|