S.D. COATINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 00988381
Status Liquidation
Incorporation Date 2 September 1970
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 2430 - Manufacture of paints, print ink & mastics etc.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Order of court to wind up; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of S.D. COATINGS LIMITED are www.sdcoatings.co.uk, and www.s-d-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. S D Coatings Limited is a Private Limited Company. The company registration number is 00988381. S D Coatings Limited has been working since 02 September 1970. The present status of the company is Liquidation. The registered address of S D Coatings Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . CROWTHER, Thomas Gregory is a Secretary of the company. CROWTHER, Thomas Gregory is a Director of the company. Secretary CROWTHER, Christine Ann has been resigned. Secretary FINN, John Malcolm has been resigned. Secretary SCARBOROUGH, James Donald has been resigned. Director CROWTHER, Christine Ann has been resigned. Director DRAKE, Russell Douglas has been resigned. Director FINN, John Malcolm has been resigned. Director FINN, John Malcolm has been resigned. Director HAMILTON, Edward Keith has been resigned. Director SCARBOROUGH, James Donald has been resigned. Director WHITE, Joan has been resigned. Director WHITE, Joan has been resigned. The company operates in "Manufacture of paints, print ink & mastics etc.".


Current Directors

Secretary
CROWTHER, Thomas Gregory
Appointed Date: 29 April 2002

Director

Resigned Directors

Secretary
CROWTHER, Christine Ann
Resigned: 01 June 2008
Appointed Date: 27 September 2002

Secretary
FINN, John Malcolm
Resigned: 31 December 2001
Appointed Date: 11 January 2000

Secretary
SCARBOROUGH, James Donald
Resigned: 17 July 2002

Director
CROWTHER, Christine Ann
Resigned: 01 June 2008
Appointed Date: 27 September 2002
78 years old

Director
DRAKE, Russell Douglas
Resigned: 28 November 2003
Appointed Date: 06 April 2002
60 years old

Director
FINN, John Malcolm
Resigned: 31 December 2001
Appointed Date: 11 January 2000
68 years old

Director
FINN, John Malcolm
Resigned: 31 October 1997
72 years old

Director
HAMILTON, Edward Keith
Resigned: 27 August 2004
Appointed Date: 26 November 2001
72 years old

Director
SCARBOROUGH, James Donald
Resigned: 17 July 2002
81 years old

Director
WHITE, Joan
Resigned: 30 June 2007
Appointed Date: 27 September 2002
74 years old

Director
WHITE, Joan
Resigned: 24 November 1998
Appointed Date: 24 October 1998
74 years old

S.D. COATINGS LIMITED Events

22 Jan 2015
Order of court to wind up
15 Jan 2015
Restoration by order of the court
08 Apr 2014
Final Gazette dissolved following liquidation
08 Jan 2014
Completion of winding up
14 Jan 2013
Order of court to wind up
...
... and 111 more events
16 Nov 1987
Accounts for a small company made up to 31 October 1986

11 Apr 1987
Particulars of mortgage/charge

30 Dec 1986
Return made up to 31/08/86; full list of members

03 Nov 1986
Accounts for a small company made up to 31 October 1985

02 Sep 1970
Incorporation

S.D. COATINGS LIMITED Charges

26 June 2006
Debenture (all assets)
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Debenture
Delivered: 19 August 2000
Status: Satisfied on 4 September 2012
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage deed
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 meadowhall industrial estate rends lane armthorpe…
17 December 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 20 December 1996
Status: Satisfied on 4 September 2012
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charge over all debts the subject of an…
30 August 1991
Debenture
Delivered: 4 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Second floating chare over undertaking and all property…
6 April 1987
Single debenture
Delivered: 11 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1978
Single debenture
Delivered: 27 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…