SINOPS DISTRIBUTION LIMITED
STOKE PRIOR

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 06987551
Status Liquidation
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 16 March 2016; Registered office address changed from Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 April 2015; Statement of affairs with form 4.19. The most likely internet sites of SINOPS DISTRIBUTION LIMITED are www.sinopsdistribution.co.uk, and www.sinops-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Sinops Distribution Limited is a Private Limited Company. The company registration number is 06987551. Sinops Distribution Limited has been working since 11 August 2009. The present status of the company is Liquidation. The registered address of Sinops Distribution Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . DUNN, John is a Director of the company. DUNN, Kirstie Jane is a Director of the company. DUNN, Richard John is a Director of the company. Director BROWN, David Andrew has been resigned. Director KNOWLES, Kevin Lee Douglas has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
DUNN, John
Appointed Date: 24 August 2009
82 years old

Director
DUNN, Kirstie Jane
Appointed Date: 28 October 2010
51 years old

Director
DUNN, Richard John
Appointed Date: 24 August 2009
57 years old

Resigned Directors

Director
BROWN, David Andrew
Resigned: 30 August 2013
Appointed Date: 28 October 2010
57 years old

Director
KNOWLES, Kevin Lee Douglas
Resigned: 09 August 2011
Appointed Date: 11 August 2009
69 years old

SINOPS DISTRIBUTION LIMITED Events

08 Apr 2016
Liquidators' statement of receipts and payments to 16 March 2016
01 Apr 2015
Registered office address changed from Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 April 2015
31 Mar 2015
Statement of affairs with form 4.19
31 Mar 2015
Appointment of a voluntary liquidator
31 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17

...
... and 31 more events
16 Dec 2009
Appointment of John Dunn as a director
18 Nov 2009
Statement of capital following an allotment of shares on 24 August 2009
  • GBP 100

18 Nov 2009
Appointment of Mr Richard John Dunn as a director
21 Oct 2009
Particulars of a mortgage or charge / charge no: 1
11 Aug 2009
Incorporation

SINOPS DISTRIBUTION LIMITED Charges

22 May 2014
Charge code 0698 7551 0004
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Contains fixed charge…
23 April 2014
Charge code 0698 7551 0003
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
18 April 2013
Charge code 0698 7551 0002
Delivered: 3 May 2013
Status: Satisfied on 12 May 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 9 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…