Siddalls Drive
Sutton In Ashfield
Notts
NG17 2HE
Director Name | Mr Michael Trevor Broughton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1991(49 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 03 February 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deben Down Mansfield Woodhouse Mansfield Nottinghamshire NG19 9SL |
Secretary Name | Mr Michael Trevor Broughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1991(49 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 03 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deben Down Mansfield Woodhouse Mansfield Nottinghamshire NG19 9SL |
Director Name | Mr Trevor Kenneth Broughton |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 March 1999) |
Role | Salesman |
Correspondence Address | The Croft Siddalls Drive Sutton In Ashfield Notts NG17 2HE |
Website | www.ssscamping.com |
---|
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£51,210 |
Cash | £10,893 |
Current Liabilities | £412,087 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2012 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1978 | Delivered 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 |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Statement of affairs with form 4.19 (8 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Statement of affairs with form 4.19 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Trevor Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Kathleen Broughton on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
31 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
31 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
5 March 2003 | Return made up to 04/01/03; full list of members
|
5 March 2003 | Return made up to 04/01/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 February 2000 | Return made up to 04/01/00; full list of members
|
23 February 2000 | Return made up to 04/01/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
13 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
13 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 May 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
13 May 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
29 January 1997 | Return made up to 04/01/97; full list of members
|
29 January 1997 | Return made up to 04/01/97; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |