Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 105 The Meadows Todwick Sheffield South Yorkshire S31 0JG |
Director Name | Daniel George White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 40 Wilson Road Coal Aston Sheffield South Yorkshire S18 6AD |
Secretary Name | Mr Richard John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cruise Road Sheffield South Yorkshire S11 7EF |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(54 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Registered Address | Shepcote Lane Sheffield. S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2000 |
---|---|
Turnover | £3,415,288 |
Gross Profit | £530,458 |
Net Worth | £214,208 |
Cash | £619 |
Current Liabilities | £6,433,715 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
2 July 1999 | Delivered on: 2 July 1999 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New runway beam,used snow G60/16 no 7972 grinding machine serial no 765238Z,used snow grindong machine serial no D715A56,new 9000V fresh air unit and other chattels plant machinery and things please refer to form 395 for full details. Outstanding |
---|---|
19 May 1999 | Delivered on: 22 May 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
27 February 1998 | Delivered on: 27 February 1998 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new airflow powder system serial no;-14994/297, new wagner automatic powder system serial no;-3106477. Outstanding |
5 May 1992 | Delivered on: 6 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on goodwill patents and uncalled capital. Outstanding |
26 September 1989 | Delivered on: 3 October 1989 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: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
30 September 1983 | Delivered on: 5 October 1983 Satisfied on: 29 May 1999 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from S.A.M. equipment limited to the chargee. Particulars: All stock-in-trade & work-in-progress. 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 |
6 July 1983 | Delivered on: 21 July 1983 Satisfied on: 7 October 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
12 November 1981 | Delivered on: 20 November 1981 Satisfied on: 7 October 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
10 February 2015 | Restoration by order of the court (3 pages) |
---|---|
10 February 2015 | Restoration by order of the court (3 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
25 August 2005 | Restoration by order of the court (4 pages) |
25 August 2005 | Restoration by order of the court (4 pages) |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver ceasing to act (1 page) |
11 May 2004 | Receiver ceasing to act (1 page) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2003 | Receiver ceasing to act (1 page) |
24 December 2003 | Receiver ceasing to act (1 page) |
19 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2002 | Administrative Receiver's report (33 pages) |
15 May 2002 | Administrative Receiver's report (33 pages) |
15 May 2002 | Statement of affairs (23 pages) |
15 May 2002 | Statement of affairs (23 pages) |
19 March 2002 | Company name changed turton tonks springs LTD\certificate issued on 19/03/02 (2 pages) |
4 February 2002 | Appointment of receiver/manager (1 page) |
4 February 2002 | Appointment of receiver/manager (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
2 July 1998 | Return made up to 12/04/98; no change of members
|
2 July 1998 | Return made up to 12/04/98; no change of members (5 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members
|
14 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
11 May 1995 | Return made up to 12/04/95; no change of members (5 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |