Company NameM.Sill (Properties) Limited
Company StatusDissolved
Company Number00628538
CategoryPrivate Limited Company
Incorporation Date21 May 1959(64 years, 11 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHenry Louis Sill
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burlington Grove
Dore
Sheffield
South Yorkshire
S17 3PH
Director NameMarlene Sill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burlington Grove
Dore
Sheffield
South Yorkshire
S17 3PH
Secretary NameMarlene Sill
NationalityBritish
StatusClosed
Appointed31 March 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burlington Grove
Dore
Sheffield
South Yorkshire
S17 3PH

Contact

Telephone0114 2366370
Telephone regionSheffield

Location

Registered Address4th Floor Leopold Street
Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Henry Louis Sill
50.00%
Ordinary
1000 at £1Marlene Sill
50.00%
Ordinary

Financials

Year2014
Net Worth£324,929
Cash£405,654
Current Liabilities£91,821

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 October 1982Delivered on: 8 November 1982
Persons entitled: Williams & Glyn's 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: F/H land & buildings erected thereon known as 39 & 41 silver st garnsborough lincoln together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
27 October 1982Delivered on: 8 November 1982
Persons entitled: William & Glyn's 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: F/H land situate on the northerly side of bridgegate east retford nottingham. & buildigns erected thereon knwon as 22.229 & 24 bridgegate & riverside surgins east retford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
27 October 1982Delivered on: 8 November 1982
Persons entitled: William & Glyn's 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: F/H & l/h land together with sales shop 43 silver st gainsborough & warehouse together with three debts plots of land situate adjasent to 39,41 & 43 silver st gains - borough lincoln together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 November 1972Delivered on: 15 November 1972
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge by deposit of deeds
Secured details: All moneys due etc.
Particulars: F/H premises 22,22A & 24 bridgegate and riverside, surgeries, east retford, nottingham.
Outstanding
8 November 1972Delivered on: 15 November 1972
Satisfied on: 27 October 1995
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due etc.
Particulars: F/H property 39, silver street gainsborough lincoln.
Fully Satisfied
8 November 1972Delivered on: 15 November 1972
Satisfied on: 27 October 1995
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due etc.
Particulars: A/H shops & premises 41 silver street, gainsborough, lincoln.
Fully Satisfied

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Return of final meeting in a members' voluntary winding up (17 pages)
2 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (12 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Registered office address changed from 18 Burlington Grove Dore Sheffield S17 3PH to 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA on 15 April 2016 (1 page)
10 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
10 April 2016Declaration of solvency (3 pages)
10 April 2016Appointment of a voluntary liquidator (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(5 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Henry Louis Sill on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Marlene Sill on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Marlene Sill on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Henry Louis Sill on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 05/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 05/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 05/04/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 05/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 05/04/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 05/04/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 05/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 05/04/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 05/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 05/04/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1999Return made up to 05/04/99; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Return made up to 05/04/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 April 1996Return made up to 05/04/96; change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Return made up to 05/04/95; no change of members (4 pages)