Back Lane Micklebring
Rotherham
South Yorkshire
S66 7RW
Director Name | Mr Richard Ernest Pawson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Micklebring Lane Braithwell Rotherham South Yorkshire S66 7AS |
Director Name | Mr Stephen Gerard Pawson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 October 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmstead Sleephill Lane Skelbrooke Doncaster South Yorkshire SN6 8LZ |
Director Name | Mrs Rachel Lynne Slade |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 October 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austwood Lane Rotherham South Yorkshire S66 7AX |
Secretary Name | Mrs Rachel Lynne Slade |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 October 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austwood Lane Rotherham South Yorkshire S66 7AX |
Director Name | Mr Kenneth Blaymire |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Hillberry House Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Mr Paul Gregor Carlisle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Secretary Name | Mr Paul Gregor Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,081,000 |
Gross Profit | £5,111,000 |
Net Worth | £1,457,000 |
Cash | £3,000 |
Current Liabilities | £1,734,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 21 June 2017 (overdue) |
---|
21 November 2007 | Delivered on: 24 November 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
28 October 2005 | Delivered on: 9 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all property and assets present and future including goodwill, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 October 2005 | Delivered on: 4 November 2005 Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 November 1996 | Delivered on: 29 November 1996 Satisfied on: 11 November 2005 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £160,000 and all monies due or to become due from the company to the chargee. Particulars: One beechcraft B58 aircraft registration mark g-bsdy serial number - TH1557. Fully Satisfied |
5 January 1994 | Delivered on: 11 January 1994 Satisfied on: 11 November 2005 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: All that f/h property k/as cravendale building ripley drive normanton west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 11 November 2005 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: 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 |
31 March 2016 | Restoration by order of the court (4 pages) |
---|---|
31 March 2016 | Restoration by order of the court (4 pages) |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 93 queen street sheffield S1 1WF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 93 queen street sheffield S1 1WF (1 page) |
16 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 March 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
28 March 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
11 November 2008 | Administrator's progress report to 9 October 2008 (8 pages) |
11 November 2008 | Administrator's progress report to 9 October 2008 (8 pages) |
11 November 2008 | Administrator's progress report to 9 October 2008 (8 pages) |
30 May 2008 | Statement of administrator's proposal (18 pages) |
30 May 2008 | Statement of administrator's proposal (18 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from fieldhouses braithwell rotherham south yorkshire S66 7RL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from fieldhouses braithwell rotherham south yorkshire S66 7RL (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
13 April 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: willowbridge lane whitwood castleford west yorkshire WF10 5NW (1 page) |
13 April 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: willowbridge lane whitwood castleford west yorkshire WF10 5NW (1 page) |
15 December 2005 | Original resolution (2 pages) |
15 December 2005 | Original 1556A prev lost (9 pages) |
15 December 2005 | Original resolution (2 pages) |
15 December 2005 | Original 1556A prev lost (9 pages) |
8 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
20 April 2005 | Return made up to 07/06/04; full list of members; amend (7 pages) |
20 April 2005 | Return made up to 07/06/04; full list of members; amend (7 pages) |
25 January 2005 | Full accounts made up to 30 September 2004 (18 pages) |
25 January 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
18 June 2004 | Return made up to 07/06/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: ripley drive normanton wakefield yorkshire WF6 1RY (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: ripley drive normanton wakefield yorkshire WF6 1RY (1 page) |
26 September 2003 | Particulars of contract relating to shares (4 pages) |
26 September 2003 | Particulars of contract relating to shares (4 pages) |
26 September 2003 | Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 September 2003 | Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
19 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 April 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
16 April 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
15 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members
|
12 June 1998 | Return made up to 05/06/98; full list of members
|
17 June 1997 | Return made up to 08/06/97; no change of members
|
17 June 1997 | Return made up to 08/06/97; no change of members
|
27 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: bankside pawson street leeds road robin hood wakefield west yorkshire WF3 1BU (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: bankside pawson street leeds road robin hood wakefield west yorkshire WF3 1BU (1 page) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
16 June 1996 | Return made up to 08/06/96; no change of members
|
16 June 1996 | Return made up to 08/06/96; no change of members
|
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 June 1995 | Return made up to 08/06/95; full list of members
|
30 June 1995 | Return made up to 08/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 November 1994 | Company name changed rothwell commercial sales limite d\certificate issued on 24/11/94 (2 pages) |
23 November 1994 | Company name changed rothwell commercial sales limite d\certificate issued on 24/11/94 (2 pages) |
9 September 1985 | Incorporation (17 pages) |
9 September 1985 | Incorporation (17 pages) |