William Sapcote & Sons Ltd was founded on 15 December 1949 with its registered office in Birmingham, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. The current directors of William Sapcote & Sons Ltd are listed as Burford, Ian Andrew, Judge, Peter Edward, Picton, Alan Clive, Williamson, Colin Stanley at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURFORD, Ian Andrew | 01 April 2001 | 31 January 2005 | 1 |
JUDGE, Peter Edward | N/A | 07 October 1997 | 1 |
PICTON, Alan Clive | 01 April 1998 | 31 July 2001 | 1 |
WILLIAMSON, Colin Stanley | 01 December 2004 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
REST-CVL - N/A | 06 August 2018 | |
BONA - Bona Vacantia disclaimer | 25 February 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2014 | |
LIQ MISC OC - N/A | 20 December 2013 | |
4.40 - N/A | 20 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2012 | |
AD01 - Change of registered office address | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2010 | |
LIQ MISC - N/A | 15 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2010 | |
4.40 - N/A | 18 December 2009 | |
LIQ MISC OC - N/A | 06 December 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2009 | |
LIQ MISC - N/A | 05 August 2009 | |
4.40 - N/A | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
2.24B - N/A | 21 December 2008 | |
2.34B - N/A | 21 December 2008 | |
2.23B - N/A | 17 December 2008 | |
2.24B - N/A | 20 November 2008 | |
2.31B - N/A | 30 October 2008 | |
2.17B - N/A | 08 January 2008 | |
2.23B - N/A | 05 January 2008 | |
2.16B - N/A | 05 January 2008 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
2.12B - N/A | 29 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
AA - Annual Accounts | 29 July 2007 | |
363a - Annual Return | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 24 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
AA - Annual Accounts | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 April 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 14 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 21 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2000 | |
363s - Annual Return | 23 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 25 November 1998 | |
AA - Annual Accounts | 06 November 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
363s - Annual Return | 25 November 1997 | |
AA - Annual Accounts | 29 October 1997 | |
288b - Notice of resignation of directors or secretaries | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 05 July 1997 | |
363s - Annual Return | 26 November 1996 | |
AA - Annual Accounts | 26 October 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 07 April 1996 | |
363s - Annual Return | 27 November 1995 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 14 November 1994 | |
AA - Annual Accounts | 31 October 1994 | |
288 - N/A | 31 August 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
363s - Annual Return | 28 November 1993 | |
AA - Annual Accounts | 07 November 1993 | |
AUD - Auditor's letter of resignation | 12 February 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363s - Annual Return | 23 November 1992 | |
AA - Annual Accounts | 27 March 1992 | |
363b - Annual Return | 23 January 1992 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
288 - N/A | 11 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1989 | |
AA - Annual Accounts | 14 December 1989 | |
363 - Annual Return | 14 December 1989 | |
MEM/ARTS - N/A | 21 June 1989 | |
RESOLUTIONS - N/A | 09 March 1989 | |
AA - Annual Accounts | 25 January 1989 | |
363 - Annual Return | 25 January 1989 | |
AA - Annual Accounts | 30 March 1988 | |
363 - Annual Return | 30 March 1988 | |
288 - N/A | 05 February 1988 | |
288 - N/A | 28 January 1988 | |
288 - N/A | 22 October 1987 | |
AA - Annual Accounts | 04 April 1987 | |
363 - Annual Return | 04 April 1987 | |
288 - N/A | 04 February 1987 | |
288 - N/A | 22 December 1986 | |
395 - Particulars of a mortgage or charge | 24 October 1986 | |
395 - Particulars of a mortgage or charge | 18 October 1986 | |
AA - Annual Accounts | 20 July 1976 | |
NEWINC - New incorporation documents | 15 December 1949 | |
MISC - Miscellaneous document | 15 December 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 November 1997 | Fully Satisfied |
N/A |
Sub mortgage deed | 04 September 1997 | Fully Satisfied |
N/A |
Mortgage deed | 01 July 1997 | Fully Satisfied |
N/A |
Mortgage | 18 July 1994 | Fully Satisfied |
N/A |
Mortgage | 18 July 1994 | Fully Satisfied |
N/A |
Mortgage | 18 July 1994 | Fully Satisfied |
N/A |
Mortgage | 18 July 1994 | Fully Satisfied |
N/A |
Letter of set off | 21 October 1986 | Outstanding |
N/A |
Mem of deposit | 06 October 1986 | Fully Satisfied |
N/A |
Memorandum of deposit | 01 April 1986 | Fully Satisfied |
N/A |
Memorandum of deposit of land certificate | 01 August 1985 | Fully Satisfied |
N/A |
Memorandum of deposit of title deeds | 08 January 1985 | Fully Satisfied |
N/A |
Memorandum of deposit | 17 April 1984 | Fully Satisfied |
N/A |
Letter of set off | 25 April 1983 | Fully Satisfied |
N/A |