Company NameAmerican Steak Express Limited
Company StatusDissolved
Company Number01226939
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameFrederick J. Oglesby Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 30 March 2021)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMrs Audrey Lorraine Fish
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
South Yorkshire
S6 6GN

Contact

Websitewww.americansteakexpress.co.uk

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Audrey Lorraine Fish
50.00%
Ordinary
1 at £1Stuart Anthony Fish
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,955
Current Liabilities£35,738

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 December 2002Delivered on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Outstanding
21 October 1991Delivered on: 24 October 1991
Persons entitled: Yorkshire 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: By way of legal mortgage: 75 royston avenue, bentley, doncaster, county of south yorkshire, inc all fixtures and fittings.
Outstanding
4 October 1991Delivered on: 11 October 1991
Satisfied on: 17 September 1993
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395 ref: m 224C for full details.. 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

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 January 2016Annual return made up to 13 December 2015
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Registered office address changed from 24 Flat Cliffs Primrose Valley Filey North Yorkshire YO14 9RD to The Masters House 92a Arundel Street Sheffield S1 4RE on 20 January 2015 (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 July 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 December 2006Return made up to 13/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2005Return made up to 13/12/05; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2005Return made up to 13/12/04; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2004Return made up to 13/12/03; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 13/12/02; full list of members (6 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
13 November 2001Company name changed frederick J. oglesby LIMITED\certificate issued on 13/11/01 (2 pages)
5 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 December 2000Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
1 August 2000Accounts made up to 30 September 1999 (9 pages)
24 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts made up to 30 September 1998 (9 pages)
15 April 1999Return made up to 13/12/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 January 1998Return made up to 13/12/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 13/12/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 13/12/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
28 March 1995Auditor's resignation (2 pages)