Sheffield
South Yorkshire
S10 5TA
Director Name | Richard Charles Lowe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 1998(34 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 14 April 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hookstone Road Harrogate North Yorkshire HG2 8BX |
Director Name | David Robbins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2000(36 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 14 April 2020) |
Role | Company Vice President |
Correspondence Address | 4655 Post Road Manlius Ny 13104 New York United States |
Director Name | Harry Obrien |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2002(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 April 2020) |
Role | Business Director |
Correspondence Address | 4717 Anglia Street Manlius New York Ny 13104 |
Director Name | Lorna Eileen Carpenter |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 December 2008(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 April 2020) |
Role | Company Vice President |
Correspondence Address | 635 Bradford Parkway Syracuse New York 13220-5216 |
Director Name | Max Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 1998) |
Role | Business Executive |
Correspondence Address | 31 Lymister Avenue Rotherham South Yorkshire S60 3DE |
Director Name | Gene Paul Jaggers |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 May 2000) |
Role | Business Executive |
Correspondence Address | 202 Kimry Moor Fayetteville New York 13066-1825 Foreign |
Director Name | John Leslie Vensel |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 December 2008) |
Role | Business Executive |
Correspondence Address | 5080 Pine Valley Drive Fayetteville New York 13066 Foreign |
Director Name | David Yates |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2002) |
Role | President |
Correspondence Address | 85 East Genesee Street Skaneatleles Ny 13152 New York United States |
Registered Address | Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £5,914,750 |
Gross Profit | £1,165,338 |
Net Worth | £793,566 |
Cash | £169,331 |
Current Liabilities | £1,414,713 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2004 | Delivered on: 13 September 2004 Persons entitled: Congress Financial Corporation (New England) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest (if any) in and to the blocked accounts and all monies standing to the credit of the blocked accounts, the debts represented, its book debts. See the mortgage charge document for full details. Outstanding |
---|---|
5 August 2004 | Delivered on: 25 August 2004 Persons entitled: Congress Financial Corporation (New England) in Its Capacity as Agent for the Lenders (Theagent) Classification: Loan and security agreement Secured details: All monies due or to become due from any or all of the borrowers to the chargee or any lender and/or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts, all general intangibles, all goods, all chattel paper, all instruments, all documents, all deposit accounts, all letters of credit bankers acceptances, all supporting obligations, all investment property, all commercial tort claims, all receivables, all records and all product and proceeds of the foregoing. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 25 August 2004 Persons entitled: Congress Financial Corporation (New England) (the Agent) as Agent and Trustee for Itself Andeach of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a unit 8 rutland way sheffield. The accounts being sort code 20-76-89 account no. 70302848, sort code 20-54-78 account no 75004833 and sort code 20-79-89 account 70380695. 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. See the mortgage charge document for full details. Outstanding |
21 August 2002 | Delivered on: 29 August 2002 Satisfied on: 14 August 2004 Persons entitled: Pnc Bank, National Association (For Itself and as Administrative Agent) Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
20 August 2002 | Delivered on: 29 August 2002 Satisfied on: 14 August 2004 Persons entitled: Pnc Bank, National Association Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in and to the deposit being all monies from time to time standing to the credit of the security accounts numbered 70302848 and 70380695 with barclays bank in the name of the borrower and all rights of the borrower in relation to such account but excluding account number 30218332 of the borrower with barclays bank PLC. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 5 July 2002 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account account number 30218332. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
28 January 1991 | Delivered on: 11 February 1991 Satisfied on: 30 August 2002 Persons entitled: Barclays 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: Unit 8, rutland way, sheffield, south yorkshire. Fully Satisfied |
19 October 1978 | Delivered on: 9 November 1978 Satisfied on: 30 August 2002 Persons entitled: Mellon Bank N. A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M38). Fully Satisfied |
19 October 1978 | Delivered on: 3 November 1978 Satisfied on: 30 August 2002 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M37 for further details). Fully Satisfied |
7 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (12 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 (12 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 26 April 2011 (9 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (9 pages) |
14 May 2010 | Administrator's progress report to 29 April 2010 (11 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 November 2009 | Administrator's progress report to 29 October 2009 (9 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from brackenbury clark & co LIMITED second floor 43 st pauls street leeds LS1 2JG (1 page) |
16 July 2009 | Result of meeting of creditors (3 pages) |
15 July 2009 | Statement of affairs with form 2.14B (9 pages) |
1 July 2009 | Statement of administrator's proposal (22 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from rutland way sheffield S3 8DG (1 page) |
15 May 2009 | Appointment of an administrator (1 page) |
9 March 2009 | Director's change of particulars / richard lowe / 20/02/2009 (1 page) |
23 December 2008 | Director appointed lorna eileen carpenter (1 page) |
22 December 2008 | Appointment terminated director john vensel (1 page) |
27 October 2008 | Director's change of particulars / richard lowe / 26/07/2008 (1 page) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
16 June 2008 | Accounts made up to 31 December 2007 (18 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
12 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (23 pages) |
19 January 2006 | Accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 November 2004 | Accounts made up to 31 December 2003 (16 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 September 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Particulars of mortgage/charge (13 pages) |
25 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Resolutions
|
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Director's particulars changed (1 page) |
7 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
28 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
12 February 2003 | New director appointed (1 page) |
27 January 2003 | Accounts made up to 31 December 2001 (17 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
13 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 24/10/01; full list of members (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | £ nc 185000/340000 06/06/01 (1 page) |
26 June 2001 | Ad 06/06/01--------- £ si 155000@1=155000 £ ic 185000/340000 (2 pages) |
7 March 2001 | Ad 29/12/00--------- £ si 175000@1=175000 £ ic 10000/185000 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | £ nc 10000/185000 29/12/00 (1 page) |
30 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
18 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members
|
29 October 1999 | Accounts made up to 31 December 1998 (21 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (21 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
1 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
24 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (25 pages) |