SAMPSON CLEANING LLP
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RL

Company number OC333530
Status Liquidation
Incorporation Date 12 December 2007
Company Type Limited Liability Partnership
Address BROOK BUSINESS RECOVERY, THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 September 2016; Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth W Yorks HD9 2JT to C/O Brook Business Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 8 October 2015; Statement of affairs with form 4.19. The most likely internet sites of SAMPSON CLEANING LLP are www.sampsoncleaning.co.uk, and www.sampson-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Sampson Cleaning Llp is a Limited Liability Partnership. The company registration number is OC333530. Sampson Cleaning Llp has been working since 12 December 2007. The present status of the company is Liquidation. The registered address of Sampson Cleaning Llp is Brook Business Recovery The Media Centre 7 Northumberland Street Huddersfield Hd1 1rl. . CASTLE, Simon James is a LLP Designated Member of the company. SIMON JAMES CASTLE DEVELOPMENTS LIMITED is a LLP Designated Member of the company. LLP Member TOM SHAW DEVELOPMENTS LIMITED has been resigned. LLP Member TURTON FACILITIES LIMITED has been resigned.


Current Directors

LLP Designated Member
CASTLE, Simon James
Appointed Date: 12 December 2007
57 years old

LLP Designated Member
SIMON JAMES CASTLE DEVELOPMENTS LIMITED
Appointed Date: 12 December 2007

Resigned Directors

LLP Member
TOM SHAW DEVELOPMENTS LIMITED
Resigned: 30 June 2013
Appointed Date: 12 December 2007

LLP Member
TURTON FACILITIES LIMITED
Resigned: 20 September 2013
Appointed Date: 12 December 2007

SAMPSON CLEANING LLP Events

15 Nov 2016
Liquidators' statement of receipts and payments to 7 September 2016
08 Oct 2015
Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth W Yorks HD9 2JT to C/O Brook Business Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 8 October 2015
25 Sep 2015
Statement of affairs with form 4.19
25 Sep 2015
Appointment of a voluntary liquidator
18 Sep 2015
Determination
...
... and 21 more events
22 Oct 2009
Total exemption full accounts made up to 30 April 2009
04 Mar 2009
Annual return made up to 12/12/08
18 Jun 2008
Currext from 31/12/2008 to 30/04/2009
15 May 2008
Particulars of a mortgage or charge / charge no: 1
12 Dec 2007
Incorporation

SAMPSON CLEANING LLP Charges

26 August 2014
Charge code OC33 3530 0003
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
1 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 1 September 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
All assets debenture
Delivered: 15 May 2008
Status: Satisfied on 1 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…