Active
Company Information for E.G. LAYCOCK & SONS LIMITED
6 SMITHFIELD, SHEFFIELD, SOUTH YORKSHIRE, S3 7AR,
|
Company Registration Number
00527281
Private Limited Company
Active |
Company Name | |
---|---|
E.G. LAYCOCK & SONS LIMITED | |
Legal Registered Office | |
6 SMITHFIELD SHEFFIELD SOUTH YORKSHIRE S3 7AR | |
Company Number | 00527281 | |
---|---|---|
Company ID Number | 00527281 | |
Date formed | 1953-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 01/10/2007 | |
Return next due | 29/10/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 17:28:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
C & P COMPANY SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JAYNE SORSBY |
Director | ||
JANET WHITEHEAD |
Company Secretary | ||
PERCY RAYMOND BROWNHILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERAGICS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-10-25 | Dissolved 2017-04-24 | |
GAMESTART LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-01-12 | |
RUTLAND CUTLERY CO.LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1970-11-26 | Active | |
THE EXCHANGE GROUP LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-03-04 | |
ALCHAR LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
GUBO LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-08-18 | |
EGL AUTOPROPERTY LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
BOX OFFICE PRODUCTIONS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
SHIPS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
STROMBOLI FARM LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
NORMANNA BLOODSTOCK LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SMTP EMAIL LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-07 | Dissolved 2014-09-09 | |
EVERWISE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-02-21 | Active | |
NEXTRA LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2016-03-15 | |
EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-18 | Dissolved 2017-04-24 | |
AGENTVISION LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1991-10-24 | Active | |
D & T CATERING REMOVALS LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-23 | Active | |
EMISSIONS TRADING CORPORATION LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2015-02-03 | |
YACHT MANAGEMENT LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2000-07-13 | Active | |
FIRENEXT LIMITED | Company Secretary | 2004-10-15 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
TARGAFEN LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1983-10-24 | Active | |
QUEENSWAY LAUNDERMAT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1964-03-09 | Active | |
ONBUILD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-06-21 | Liquidation | |
UNIQUESALE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2004-06-08 | Active | |
MERCHANT VENTURES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
FUNCTIONAL INTELLIGENT TRAINING LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
NEWSITEM LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-10 | Active | |
GREEN CONCERN CO. LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2018-04-17 | |
NAMIAD COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1994-09-29 | Dissolved 2015-01-13 | |
ERA GLOBAL MANAGEMENT LTD | Company Secretary | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 | |
CLASSICSTYLE LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-08 | Liquidation | |
MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1957-08-09 | Active | |
NATURAL RESOURCES INVEST LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
WILSON STREET NOMINEES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
INTER-DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
FLYING HORSE INVESTMENTS LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2000-12-19 | Active | |
DEL CREDERE INTERNATIONAL LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-08-01 | Dissolved 2015-06-30 | |
OIL AND CHEMICAL TECHNOLOGY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1997-03-20 | Active | |
EVENCOM LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
DI GROUP HOLDINGS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-02-21 | Active | |
L - TECH LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1987-12-14 | Active | |
INWITAX INVESTMENTS LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active - Proposal to Strike off | |
ERTIS UK LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1995-07-12 | Active | |
R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED | Company Secretary | 1998-04-29 | CURRENT | 1974-08-15 | Dissolved 2014-01-21 | |
NEWDOOR LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-09-28 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
288b | APPOINTMENT TERMINATED DIRECTOR PERCY BROWNHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN SORSBY | |
652a | Application for striking-off | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-21 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
403a | Declaration of satisfaction of mortgage/charge | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | Return made up to 01/10/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU | |
288a | New director appointed | |
363a | Return made up to 01/10/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/10/05; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 01/10/04; full list of members | |
287 | Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 2 RUTLAND PARK SHEFFIELD S10 2PD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/92 | |
363s | RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LIMITED | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LIMITED | |
DEPOSIT OF LEASE WITHOUT WRITTEN INSTRUMENT | Satisfied | YORKSHIRE BANK LTD. |
|
|
|
|
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 E.G. LAYCOCK & SONS LIMITED
The top companies supplying to UK government with the same SIC code (2862 - Manufacture of tools) as E.G. LAYCOCK & SONS LIMITED are:
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. |