Liquidation
Company Information for SANSON CONTRACTS LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SANSON CONTRACTS LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Other companies in RH12 | |
Company Number | 04263720 | |
---|---|---|
Company ID Number | 04263720 | |
Date formed | 2001-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 16:43:16 |
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 |
---|---|---|
COSTA CONSTANTINE ANTHONY SANSON |
||
COSTA CONSTANTINE ANTHONY SANSON |
||
CHRISTOPHER ALLERTON WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY SANSON |
Company Secretary | ||
ROSEMARY SANSON |
Director | ||
FRANCIS THEODORE CONSTAN SANSON |
Director | ||
RICHARD HARVEY HUNTER |
Director | ||
ANDREW MILLINER |
Director | ||
K-COM SYSTEMS LIMITED |
Company Secretary | ||
WWW.ACCOUNTINGTECHNOLOGY LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPECT & PEACHGATE GROUP | Director | 1993-07-26 | CURRENT | 1990-08-06 | Dissolved 2014-10-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-07 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-07 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/21 FROM Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
PSC04 | Change of details for Mr Costa Sanson as a person with significant control on 2020-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR COSTA CONSTANTINE ANTHONY SANSON on 2020-09-23 | |
CH01 | Director's details changed for Costa Constantine Anthony Sanson on 2020-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES | |
PSC04 | Change of details for Mr Costa Sanson as a person with significant control on 2019-06-11 | |
CH01 | Director's details changed for Costa Constantine Anthony Sanson on 2019-06-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 25/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042637200004 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Costa Constantine Anthony Sanson as company secretary on 2014-08-27 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALLERTON WILLIS | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY SANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SANSON | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS SANSON | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SANSON / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COSTA CONSTANTINE ANTHONY SANSON / 02/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM LAKE HOUSE FOUR ELMS ROAD FOUR ELMS EDENBRIDGE KENT TN8 6NL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HUNTER | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 | |
88(2)R | AD 15/11/01--------- £ SI 99998@1=99998 £ IC 2/100000 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2024-04-24 |
Appointmen | 2022-01-19 |
Meetings o | 2021-03-18 |
Appointmen | 2021-02-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as SANSON CONTRACTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 57032098 | Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57031000 | Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up | ||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 35069100 | Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg) | ||
![]() | 57032098 | Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²) | ||
![]() | 90211090 | Splints and other fracture appliances | ||
![]() | 57 | |||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57 | |||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57 | |||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | ||
![]() | 57 | |||
![]() | 57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SANSON CONTRACTS LIMITED | Event Date | 2022-01-19 |
Name of Company: SANSON CONTRACTS LIMITED Company Number: 04263720 Trading Name: Sanson Contracts Nature of Business: Floor and Wall covering Registered office: 5th Floor The Union Building, 51-59 Ros… | |||
Initiating party | Event Type | Meetings o | |
Defending party | SANSON CONTRACTS LIMITED | Event Date | 2021-03-18 |
Initiating party | Event Type | Appointmen | |
Defending party | SANSON CONTRACTS LIMITED | Event Date | 2021-02-05 |
In the High Court Court Number: CR-2021-21 SANSON CONTRACTS LIMITED (Company Number 04263720 ) Nature of Business: Floor and wall covering Registered office: Solo House, The Courtyard, London Road, Ho… | |||
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. |