Company NameSutton-In-Ashfield Supply Stores Limited
Company StatusDissolved
Company Number00371044
CategoryPrivate Limited Company
Incorporation Date3 December 1941(82 years, 5 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Kathleen Broughton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(49 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 03 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Siddalls Drive
Sutton In Ashfield
Notts
NG17 2HE
Director NameMr Michael Trevor Broughton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(49 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 03 February 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Deben Down
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9SL
Secretary NameMr Michael Trevor Broughton
NationalityBritish
StatusClosed
Appointed04 January 1991(49 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 03 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deben Down
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9SL
Director NameMr Trevor Kenneth Broughton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(49 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 1999)
RoleSalesman
Correspondence AddressThe Croft
Siddalls Drive
Sutton In Ashfield
Notts
NG17 2HE

Contact

Websitewww.ssscamping.com

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£51,210
Cash£10,893
Current Liabilities£412,087

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 February 2012Delivered on: 24 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 market street, huthwaite, sutton in ashfield, nottinghamshire.
Outstanding
20 July 1999Delivered on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 December 1995Delivered on: 12 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 market place huthwaite sutton-in-ashfield nottinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 May 1978Delivered on: 11 May 1978
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 market st huthwaite sutton-in-ashfield title no nt 66383. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
3 January 2017Registered office address changed from 9 Market Street Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2LB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 9 Market Street Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2LB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Statement of affairs with form 4.19 (8 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Statement of affairs with form 4.19 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,550
(6 pages)
24 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,550
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Registered office address changed from 9 Market Place Huthwaite Sutton in Ashfield Notts NG17 2QX to 9 Market Street Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2LB on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 9 Market Place Huthwaite Sutton in Ashfield Notts NG17 2QX to 9 Market Street Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2LB on 19 May 2015 (1 page)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,550
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,550
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,550
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,550
(6 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,550
(6 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,550
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Return made up to 04/01/09; full list of members (4 pages)
26 March 2009Return made up to 04/01/09; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Return made up to 04/01/08; full list of members (3 pages)
12 February 2008Return made up to 04/01/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Return made up to 04/01/07; full list of members (3 pages)
28 February 2007Return made up to 04/01/07; full list of members (3 pages)
31 March 2006Return made up to 04/01/06; full list of members (3 pages)
31 March 2006Return made up to 04/01/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 February 2005Return made up to 04/01/05; full list of members (7 pages)
15 February 2005Return made up to 04/01/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
5 March 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 March 2002Return made up to 04/01/02; full list of members (6 pages)
1 March 2002Return made up to 04/01/02; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 February 1999Return made up to 04/01/99; no change of members (4 pages)
6 February 1999Return made up to 04/01/99; no change of members (4 pages)
13 March 1998Return made up to 04/01/98; no change of members (4 pages)
13 March 1998Return made up to 04/01/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 May 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
13 May 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
29 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)