Company Name00093607 Limited
DirectorDavid John Leah
Company StatusActive
Company Number00093607
CategoryPrivate Limited Company
Incorporation Date4 June 1907(116 years, 11 months ago)
Previous NameWilliam Nicholson Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(84 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Of Companies
Correspondence Address4 Kilburn Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusCurrent
Appointed17 October 1991(84 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(84 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(84 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Director NameMr Brian Appleyard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(84 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1993)
RoleChartered Quantity Surveyor
Correspondence Address81 Plane Tree Nest Lane
Halifax
West Yorkshire
HX2 7PS

Location

Registered Address136 London Road
Sheffield
S2 4NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Turnover£354
Gross Profit£354
Net Worth-£243,837
Cash£2,098
Current Liabilities£245,935

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due31 October 2016 (overdue)

Charges

25 August 1992Delivered on: 3 September 1992
Persons entitled: George Barlow & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
25 August 1992Delivered on: 3 September 1992
Persons entitled: Cheltenham Shopfitting Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
4 December 1991Delivered on: 6 December 1991
Persons entitled: George Barlow & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date.
Particulars: (Including trade fixtures). 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.
Outstanding
11 September 1985Delivered on: 20 September 1985
Persons entitled: Irene Agnus Nicholson

Classification: Legal charge
Secured details: £23,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a seathwaite rayne cottage ambleside, cumbria.
Outstanding
11 September 1985Delivered on: 20 September 1985
Persons entitled: W.D.M. Nicholson

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H well house, long marston, near york.
Outstanding
12 September 1985Delivered on: 18 September 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
3 June 1987Delivered on: 5 June 1987
Satisfied on: 13 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company floating charge over the bookdebts (excluding those mentioned above). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 February 2016Restoration by order of the court (4 pages)
1 February 2016Restoration by order of the court (4 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2002Restoration by order of the court (2 pages)
10 October 2002Restoration by order of the court (2 pages)
20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1998Application for striking-off (1 page)
18 November 1998Application for striking-off (1 page)
6 November 1998Return made up to 17/10/98; full list of members (8 pages)
6 November 1998Return made up to 17/10/98; full list of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998Registered office changed on 05/08/98 from: cutts terrace, broadfield road, sheffield, S8 0XU (1 page)
5 August 1998Registered office changed on 05/08/98 from: cutts terrace, broadfield road, sheffield, S8 0XU (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
14 October 1997Return made up to 17/10/97; no change of members (4 pages)
14 October 1997Return made up to 17/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1996Return made up to 17/10/96; no change of members (4 pages)
22 October 1996Return made up to 17/10/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1995Return made up to 17/10/95; full list of members (12 pages)
18 October 1995Return made up to 17/10/95; full list of members (12 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
12 October 1993Accounts for a small company made up to 31 December 1992 (17 pages)