About

Registered Number: 00476119
Date of Incorporation: 15/12/1949 (75 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 08/04/2015 (10 years ago)
Registered Address: One, Cornwall Street, Birmingham, B3 2DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.