Rotherham
S65 3DF
Secretary Name | John Benedict Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Woodland Way Rotherham S65 3DF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Pauline Anne Grady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,215 |
Cash | £212 |
Current Liabilities | £107,172 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2010 | Delivered on: 9 July 2010 Persons entitled: Maureen Hemingway Classification: Debenture Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: The undertaking and all assets of the company including its uncalled capital which are or maybe from time to time whilst this deed is in force and comprised in the property and undertaking of the company. Outstanding |
---|---|
8 July 2010 | Delivered on: 9 July 2010 Persons entitled: Maureen Hemingway Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land and buildings k/a 64 crescent road sheffield f/h t/n SYK169439 and l/h t/n SYK87393. Outstanding |
21 June 2007 | Delivered on: 23 June 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 crescent road sheffield. Outstanding |
14 September 2017 | Progress report in a winding up by the court (11 pages) |
---|---|
25 August 2016 | Order of court to wind up (1 page) |
15 August 2016 | Appointment of a liquidator (1 page) |
25 July 2016 | Registered office address changed from 45 Woodland Way Rotherham S65 3DF to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 25 July 2016 (2 pages) |
22 July 2016 | Order of court to wind up (2 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of John Benedict Grady as a secretary on 5 December 2015 (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Notice of completion of voluntary arrangement (10 pages) |
26 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2015 (11 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Pauline Anne Grady on 4 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pauline Anne Grady on 4 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
20 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
28 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 October 2007 | Return made up to 04/07/07; full list of members (6 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Secretary resigned (1 page) |