Little Hucklow
Buxton
Derbyshire
SK17 8RT
Director Name | Mr James Golland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 24 Rufford Rise Sothall Sheffield South Yorkshire S19 6DW |
Director Name | Mr Alan Hayes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 1 Mason Grove Richmond Sheffield South Yorkshire S13 8LL |
Secretary Name | Mr James Golland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 24 Rufford Rise Sothall Sheffield South Yorkshire S19 6DW |
Director Name | Mr Richard Beaumont Taylor |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Financial Director |
Correspondence Address | Chaddlewood Hurstclough Lane Bamford Hope Valley Derbyshire S33 0BW |
Director Name | Sybil Mary Wray |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 36 Storrs Road Chesterfield Derbyshire S40 3PZ |
Secretary Name | Mr Richard Beaumont Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Chaddlewood Hurstclough Lane Bamford Hope Valley Derbyshire S33 0BW |
Director Name | Brian Raymond Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1995) |
Role | Sales Director |
Correspondence Address | 5 Grange Avenue Woodsetts Worksop Nottinghamshire S81 8RP |
Registered Address | Grant Thornton 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £266,856 |
Cash | £213 |
Current Liabilities | £345,279 |
Latest Accounts | 1 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 1995 | Delivered on: 30 September 1995 Satisfied on: 7 April 1998 Persons entitled: Trade Indemnity-Heller Commercial Finance LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement, leasing agreement or otherwise on any account whatsoever. Particulars: First - the ultimate balance due or owing to the company by tih under any present of future factoring agreement providing for the purchase by tih of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by tih under a factoring agreement made between the company and tih and dated 19TH september 1995.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
20 September 1995 | Delivered on: 25 September 1995 Satisfied on: 7 April 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 27 march 1991 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 19 september 1995 between trade indemnity-heller commercial finance LTD and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
3 November 1994 | Delivered on: 11 November 1994 Satisfied on: 7 April 1998 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: Premises at 32 newbold road, previously k/a 24-30 (even numbers) newbold road, chesterfield, derbyshire t/no. DY83580. Fully Satisfied |
3 November 1994 | Delivered on: 10 November 1994 Satisfied on: 7 April 1998 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: 208 white lane (formerly 63 white lane), sheffield, south yorkshire. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 7 April 1998 Persons entitled: Barclays 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. Fully Satisfied |
20 May 1991 | Delivered on: 5 January 1991 Satisfied on: 7 April 1998 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: Land on the north-west side of and land lying to the north-west of richmond road, sheffield, south yorkshire title no. Ywe 56774. Fully Satisfied |
11 July 1986 | Delivered on: 31 July 1986 Satisfied on: 22 September 1995 Persons entitled: Tsb England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 390 and 392 richmond road, sheffield. Fully Satisfied |
11 July 1986 | Delivered on: 31 July 1986 Satisfied on: 5 February 1992 Persons entitled: Tsb England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of and lying to the north west of richmond road, sheffield. Fully Satisfied |
2 November 1970 | Delivered on: 16 November 1970 Satisfied on: 22 September 1995 Persons entitled: H C Wray Classification: Charge Secured details: All monies which the chargee may be called upon to pay to the landlord under the terms of a lease dated 2/11/70. Particulars: 24 queensgate, waterdale centre, doncaster. Fully Satisfied |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Restoration by order of the court (4 pages) |
27 November 2015 | Restoration by order of the court (4 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Notice of completion of voluntary arrangement (6 pages) |
2 August 2013 | Notice of completion of voluntary arrangement (6 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
23 May 1997 | Auditor's resignation (1 page) |
23 May 1997 | Auditor's resignation (1 page) |
17 December 1996 | Return made up to 10/11/96; no change of members
|
17 December 1996 | Return made up to 10/11/96; no change of members
|
28 May 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 May 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 January 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
17 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
17 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 390/392 richmond road sheffield S13 8LZ (1 page) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 390/392 richmond road sheffield S13 8LZ (1 page) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |