Administrative Receiver
Company Information for SASH UK LIMITED
C/O DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
01548780
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SASH UK LIMITED | |
Legal Registered Office | |
C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in S72 | |
Company Number | 01548780 | |
---|---|---|
Company ID Number | 01548780 | |
Date formed | 1981-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 28/09/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:34:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SASH UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GORDON BREARLEY |
||
NICHOLAS THOMAS LILBURN |
||
JOHN STEWART ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE BELL |
Company Secretary | ||
JEANETTE BEAN |
Director | ||
RONALD FREDERICK BEAN |
Director | ||
MELANIE JAYNE MORRELL |
Director | ||
STEPHEN TERENCE MORRELL |
Director | ||
TERENCE MORRELL |
Director | ||
BARBARA MORRELL |
Director | ||
ROBERT HETHERINGTON |
Director | ||
COLIN OWEN POOLE |
Director | ||
DAVID NIGEL RUZICKA |
Director | ||
ROBERT HETHERINGTON |
Company Secretary | ||
GLENN TREVELYAN |
Director | ||
BRIAN OXLEY |
Director | ||
PAUL ANDREW BIRD |
Director | ||
RONALD FREDERICK BEAN |
Director | ||
TERENCE MORRELL |
Director | ||
BRIAN OXLEY |
Director | ||
STEPHEN TERENCE MORRELL |
Company Secretary | ||
ANTHONY WATSON |
Company Secretary | ||
ANTHONY WATSON |
Director | ||
STEPHEN TERENCE MORRELL |
Company Secretary | ||
ADRIAN LEWIS |
Director | ||
TERENCE MORRELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PVS FITRITE SOUTH WEST LIMITED | Director | 2016-06-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
SASH (UK) HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2014-03-26 | Active | |
FITRITE FENCING & DECKING LIMITED | Director | 2016-06-23 | CURRENT | 2010-07-13 | Active | |
CARENTAN HOLDINGS LIMITED | Director | 2016-06-16 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
VESSO LIMITED | Director | 2016-06-16 | CURRENT | 2015-10-12 | Active | |
FITRITE DIRECT LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
LIV SUPPLIES YORKSHIRE LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
JSR PROPCO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
PVS FITRITE SOUTH WEST LIMITED | Director | 2016-06-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
SASH (UK) HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2014-03-26 | Active | |
FITRITE FENCING & DECKING LIMITED | Director | 2016-06-23 | CURRENT | 2010-07-13 | Active | |
CARENTAN HOLDINGS LIMITED | Director | 2016-06-16 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
VESSO LIMITED | Director | 2016-06-16 | CURRENT | 2015-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800027 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800027 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM Ferrymoor Way Park Springs Grimethorpe Barnsley South Yorkshire S72 7BN | |
AM01 | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL ALLOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800029 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
PSC07 | CESSATION OF JOHN ROSS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sash (Uk) Holdings Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800026 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800028 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ROSS | |
CH01 | Director's details changed for Mrs Sharon Ross on 2019-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHARON ROSS | |
AP01 | DIRECTOR APPOINTED MRS SHARON ROSS | |
AP01 | DIRECTOR APPOINTED MRS SHARON ROSS | |
AP01 | DIRECTOR APPOINTED MR DECLAN MCKELVEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800027 | |
PSC07 | CESSATION OF NICK LILBURN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON BREARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS LILBURN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON BREARLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800024 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800021 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800022 | |
RES01 | ADOPT ARTICLES 23/06/2016 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWART ROSS | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWARD ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE MORRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE BEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS THOMAS LILBURN | |
AR01 | 30/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE MORRELL / 30/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015487800021 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MORRELL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE JAYNE MORRELL | |
AR01 | 30/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HETHERINGTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 30/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POOLE | |
AP01 | DIRECTOR APPOINTED MRS BARBARA MORRELL | |
AP01 | DIRECTOR APPOINTED MR TERENCE MORRELL | |
AP01 | DIRECTOR APPOINTED MRS JEANETTE BEAN | |
AP01 | DIRECTOR APPOINTED MR RONALD FREDERICK BEAN | |
AP03 | SECRETARY APPOINTED MRS JULIE BELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HETHERINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUZICKA | |
AA01 | CURREXT FROM 30/04/2010 TO 30/09/2010 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL RUZICKA / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OWEN POOLE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HETHERINGTON / 30/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN POOLE / 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENN TREVELYAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN OXLEY | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN POOLE / 01/08/2007 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0192902 | Active | Licenced property: FERRYMOOR WAY PARK SPRINGS SASH UK LTD GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN. Correspondance address: PARK SPRINGS FERRYMOOR WAY GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0192902 | Active | Licenced property: FERRYMOOR WAY PARK SPRINGS SASH UK LTD GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN. Correspondance address: PARK SPRINGS FERRYMOOR WAY GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN |
Appointmen | 2020-06-18 |
Appointment of Administrators | 2020-06-18 |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PRAESIDIAN CAPITAL LUXCO 2 S.A.R.L. | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | HSBC ASSET FINANCE (UK) LTD | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | VEKA PLC | |
FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (SECURITY HOLDER) | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DEVELOPMENT DOCUMENTS | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 SASH UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Services |
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Services |
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Services |
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Services |
Barnsley Metropolitan Borough Council | |
|
Miscellaneous Services |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
82079099 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. | |||
39211200 | Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SASH UK LIMITED | Event Date | 2020-06-18 |
In the High Court of Justice, Business & Property Courts in Manchester Court Number: CR-2020-MAN-000589 SASH UK LIMITED (Company Number 01548780 ) Nature of Business: Manufacture of builders ware of p… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SASH UK LIMITED | Event Date | 2020-06-11 |
In the High Court of Justice, Business & Property Courts in Manchester Names and Address of Administrators: Geoffrey Wayne Bouchier (IP No. 9535 ) and Michael Lennon (IP No. 24650 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Further details contact: The Joint Liquidators, Tel: 0161 827 9000 or Email: manchester@duffandphelps.com Ag TG31042 | |||
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. |