Company Information for SANDY & CO. (CONTRACTORS) LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
00760475
Private Limited Company
Liquidation |
Company Name | |
---|---|
SANDY & CO. (CONTRACTORS) LIMITED | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in ST16 | |
Company Number | 00760475 | |
---|---|---|
Company ID Number | 00760475 | |
Date formed | 1963-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 31/12/2016 | |
Latest return | 08/06/2015 | |
Return next due | 06/07/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 10:09:20 |
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 |
---|---|---|
ASHLEY ERIN CONSTABLE |
||
DUNCAN KEVIN PHILLIP GODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARGARET GODWIN |
Company Secretary | ||
PATRICIA MARGARET GODWIN |
Director | ||
PETER RICHARD GODWIN |
Director | ||
STEPHEN THOMAS GODWIN |
Company Secretary | ||
DOROTHY MAY GODWIN |
Director | ||
STEPHEN THOMAS GODWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEC CRE8 LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Liquidation | |
TECCRE8 HOLDINGS LTD | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
TEC CRE8 LTD | Director | 2017-10-24 | CURRENT | 2014-11-26 | Liquidation | |
A J GODWIN AND SONS LIMITED | Director | 2014-07-29 | CURRENT | 1989-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-17 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Greyfriars Place Stafford ST16 2SD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 46250 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ASHLEY ERIN CONSTABLE | |
TM02 | Termination of appointment of Patricia Margaret Godwin on 2015-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GODWIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 46250 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN KEVIN PHILLIP GODWIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
RES01 | ALTER ARTICLES 04/11/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AR01 | 08/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
Appointment of Liquidators | 2016-04-26 |
Resolutions for Winding-up | 2016-04-26 |
Meetings of Creditors | 2016-04-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
FURTHER CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Outstanding | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LIMITED |
|
|
|
|
|
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 SANDY & CO. (CONTRACTORS) LIMITED
SANDY & CO. (CONTRACTORS) LIMITED owns 2 domain names.
godwin.co.uk sandy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | SANDY & CO. (CONTRACTORS) LIMITED | Event Date | 2016-04-18 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 01922 722205 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SANDY & CO. (CONTRACTORS) LIMITED | Event Date | 2016-04-18 |
At a General Meeting of the above-named Company, duly convened, and held at 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL, at 10.30 am on 18 April 2016 the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No. 8202) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 01922 722205 Duncan K Godwin , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SANDY & CO. (CONTRACTORS) LIMITED | Event Date | 2016-03-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 18 April 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security. Further details: Timothy Frank Corfield (IP No 8202), Email: enquiries@griffinandking.co.uk or telephone 01922 722205. | |||
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. |