Company NameSinkopen Enterprises Limited
Company StatusDissolved
Company Number00831291
CategoryPrivate Limited Company
Incorporation Date16 December 1964(59 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NameClements And Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Nicholas Burrows
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address8 Coach House Rise
Wilnecote
Tamworth
Staffordshire
B77 5HD
Director NameDavid Lloyd Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressFord Cottage
Little Packington Meriedon
Coventry
N7 7HF
Director NameGeorge Rajkumar Rajendra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Director NameMr Donald John Robinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressSpringhill Cottage
Foxlydiate Lane
Redditch
B97 5PD
Director NamePeter Thurston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(28 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Secretary NamePeter Thurston
NationalityBritish
StatusClosed
Appointed01 August 1993(28 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(29 years, 1 month after company formation)
Appointment Duration28 years (closed 15 February 2022)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary NameGeorge Rajkumar Rajendra
NationalityBritish
StatusResigned
Appointed26 October 1992(27 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Secretary NameMr Barry David Day
NationalityBritish
StatusResigned
Appointed30 June 1993(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 May 1994Delivered on: 13 June 1994
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Lenders (As Defined)

Classification: Deed of accession and supplemental charge in favour of barclays bank PLC as agent and trustee for the lenders (as defined)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to each of the lenders on any account whatsoever under the terms of the master facility agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 April 1974Delivered on: 25 April 1974
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other coys named therein to the chargee on any account whatsoever.
Particulars: (See doc 37). undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 October 1987Delivered on: 22 October 1987
Satisfied on: 17 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 10, derlec works stoke prior hanbury road, bromsgrove, hereford and worcester.
Fully Satisfied
28 August 1987Delivered on: 14 September 1987
Satisfied on: 21 September 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 May 2014Restoration by order of the court (3 pages)
14 May 2014Restoration by order of the court (3 pages)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Order of court - dissolution void (4 pages)
7 August 2009Order of court - dissolution void (4 pages)
2 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
2 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
13 February 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
13 February 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
10 January 1994Return made up to 26/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 1994Return made up to 26/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 1992Full accounts made up to 30 June 1991 (16 pages)
3 January 1992Full accounts made up to 30 June 1991 (16 pages)
8 November 1991Return made up to 26/10/91; no change of members (7 pages)
8 November 1991Return made up to 26/10/91; no change of members (7 pages)
25 February 1991Return made up to 28/11/90; full list of members (6 pages)
25 February 1991Return made up to 28/11/90; full list of members (6 pages)
15 February 1991Full accounts made up to 30 June 1990 (17 pages)
15 February 1991Full accounts made up to 30 June 1990 (17 pages)