Company NameSustainable Quarrying And Tanker Services Group Ltd
Company StatusDissolved
Company Number07836242
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameSustainable Quarrying And Tanker Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Hannah Louise Cotgrove
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arclid Industrial Estate Arclid Green
Sandbach
Cheshire
CW11 4SY
Director NameMr Jonathan Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Arclid Industrial Units
Arclid
Sandbach
Cheshire
CW11 5SY
Director NameMr Martin Robert Smithson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arclid Industrial Units
Arclid
Sandbach
Cheshire
CW11 5SY

Location

Registered AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Butterworth
50.00%
Ordinary
1 at £1Martin Smithson
50.00%
Ordinary

Financials

Year2014
Turnover£7,208,428
Gross Profit£949,440
Net Worth£718,630
Cash£281,592
Current Liabilities£3,019,076

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 October

Charges

19 February 2019Delivered on: 6 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 November 2011Delivered 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 2011Delivered 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

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
17 July 2019Registered 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 2019Registration of charge 078362420003, created on 19 February 2019 (22 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (18 pages)
12 December 2017Notification of Woods (Buxton) Limited as a person with significant control on 4 November 2017 (2 pages)
12 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
12 December 2017Notification of Woods (Buxton) Limited as a person with significant control on 4 November 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
8 September 2017Satisfaction of charge 2 in full (9 pages)
8 September 2017Satisfaction of charge 2 in full (9 pages)
8 September 2017Satisfaction of charge 1 in full (14 pages)
8 September 2017Satisfaction of charge 1 in full (14 pages)
31 August 2017Appointment of Mrs Hannah Louise Cotgrove as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mrs Hannah Louise Cotgrove as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Jonathan Butterworth as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Martin Robert Smithson as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Butterworth as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Martin Robert Smithson as a director on 31 August 2017 (1 page)
6 June 2017Group of companies' accounts made up to 31 October 2016 (31 pages)
6 June 2017Group of companies' accounts made up to 31 October 2016 (31 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
29 April 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
29 April 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
27 May 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
27 May 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
23 February 2015Registered 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 2015Registered 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 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
29 November 2013Registered office address changed from Chester House Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from Chester House Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 29 November 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
4 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
4 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
18 January 2012Statement 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 2012Statement 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 2012Company name changed sustainable quarrying and tanker services LTD\certificate issued on 05/01/12
  • CONNOT ‐
(3 pages)
5 January 2012Company name changed sustainable quarrying and tanker services LTD\certificate issued on 05/01/12
  • CONNOT ‐
(3 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)