WILLIAM SAPCOTE & SONS (TAMWORTH) LIMITED
ST JAMES COURT FRIAR GATE

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 04418798
Status Liquidation
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address C/O SMITH COOPER, WILMOT HOUSE, ST JAMES COURT FRIAR GATE, DERBY, DE1 1BT
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Order of court to wind up; Administrator's progress report to 15 October 2008; Notice of a court order ending Administration. The most likely internet sites of WILLIAM SAPCOTE & SONS (TAMWORTH) LIMITED are www.williamsapcotesonstamworth.co.uk, and www.william-sapcote-sons-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. William Sapcote Sons Tamworth Limited is a Private Limited Company. The company registration number is 04418798. William Sapcote Sons Tamworth Limited has been working since 17 April 2002. The present status of the company is Liquidation. The registered address of William Sapcote Sons Tamworth Limited is C O Smith Cooper Wilmot House St James Court Friar Gate Derby De1 1bt. . LUNSON, Andrew John is a Secretary of the company. DOCKERILL, Paul is a Director of the company. LUNSON, Andrew John is a Director of the company. SAPCOTE, Richard Elwin is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLAKE, Rodney Clive has been resigned. Director BURFORD, Ian Andrew has been resigned. Director WILLIAMSON, Colin Stanley has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
LUNSON, Andrew John
Appointed Date: 17 April 2002

Director
DOCKERILL, Paul
Appointed Date: 01 April 2004
65 years old

Director
LUNSON, Andrew John
Appointed Date: 17 April 2002
78 years old

Director
SAPCOTE, Richard Elwin
Appointed Date: 17 April 2002
65 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
BLAKE, Rodney Clive
Resigned: 16 April 2004
Appointed Date: 17 April 2002
81 years old

Director
BURFORD, Ian Andrew
Resigned: 31 January 2005
Appointed Date: 01 April 2004
58 years old

Director
WILLIAMSON, Colin Stanley
Resigned: 31 August 2006
Appointed Date: 01 April 2005
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

WILLIAM SAPCOTE & SONS (TAMWORTH) LIMITED Events

27 Oct 2008
Order of court to wind up
27 Oct 2008
Administrator's progress report to 15 October 2008
27 Oct 2008
Notice of a court order ending Administration
08 Jan 2008
Result of meeting of creditors
07 Jan 2008
Statement of administrator's proposal
...
... and 33 more events
26 Apr 2002
Director resigned
26 Apr 2002
Registered office changed on 26/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
26 Apr 2002
New director appointed
26 Apr 2002
New director appointed
17 Apr 2002
Incorporation

WILLIAM SAPCOTE & SONS (TAMWORTH) LIMITED Charges

2 November 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 11 October 2007
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a land and buildings on the south side of…
14 July 2003
Charge over construction contract
Delivered: 24 July 2003
Status: Satisfied on 11 October 2007
Persons entitled: Dunbar Bank PLC
Description: The construction contract dated 2 december 2002 fixed legal…
11 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 11 October 2007
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets.
11 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 11 October 2007
Persons entitled: Dunbar Bank PLC
Description: The land and buildings on the north of albert road tamworth…