Company Name01945695 Limited
Company StatusLiquidation
Company Number01945695
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)
Previous NameRothwell Commercial Sales Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael Edward Pawson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield House
Back Lane Micklebring
Rotherham
South Yorkshire
S66 7RW
Director NameMr Richard Ernest Pawson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Micklebring Lane
Braithwell
Rotherham
South Yorkshire
S66 7AS
Director NameMr Stephen Gerard Pawson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmstead
Sleephill Lane Skelbrooke
Doncaster
South Yorkshire
SN6 8LZ
Director NameMrs Rachel Lynne Slade
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Austwood Lane
Rotherham
South Yorkshire
S66 7AX
Secretary NameMrs Rachel Lynne Slade
NationalityEnglish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Austwood Lane
Rotherham
South Yorkshire
S66 7AX
Director NameMr Kenneth Blaymire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressHillberry House Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameMr Paul Gregor Carlisle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Secretary NameMr Paul Gregor Carlisle
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,081,000
Gross Profit£5,111,000
Net Worth£1,457,000
Cash£3,000
Current Liabilities£1,734,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due21 June 2017 (overdue)

Charges

21 November 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 1994Delivered 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 1989Delivered 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

Filing History

31 March 2016Restoration by order of the court (4 pages)
31 March 2016Restoration by order of the court (4 pages)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
1 June 2009Registered office changed on 01/06/2009 from 93 queen street sheffield S1 1WF (1 page)
1 June 2009Registered office changed on 01/06/2009 from 93 queen street sheffield S1 1WF (1 page)
16 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
28 March 2009Statement of affairs with form 2.15B/2.14B (10 pages)
11 November 2008Administrator's progress report to 9 October 2008 (8 pages)
11 November 2008Administrator's progress report to 9 October 2008 (8 pages)
11 November 2008Administrator's progress report to 9 October 2008 (8 pages)
30 May 2008Statement of administrator's proposal (18 pages)
30 May 2008Statement of administrator's proposal (18 pages)
28 April 2008Registered office changed on 28/04/2008 from fieldhouses braithwell rotherham south yorkshire S66 7RL (1 page)
28 April 2008Registered office changed on 28/04/2008 from fieldhouses braithwell rotherham south yorkshire S66 7RL (1 page)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 07/06/07; full list of members (3 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
13 April 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
13 April 2006Registered office changed on 13/04/06 from: willowbridge lane whitwood castleford west yorkshire WF10 5NW (1 page)
13 April 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
13 April 2006Registered office changed on 13/04/06 from: willowbridge lane whitwood castleford west yorkshire WF10 5NW (1 page)
15 December 2005Original resolution (2 pages)
15 December 2005Original 1556A prev lost (9 pages)
15 December 2005Original resolution (2 pages)
15 December 2005Original 1556A prev lost (9 pages)
8 December 2005Declaration of assistance for shares acquisition (9 pages)
8 December 2005Declaration of assistance for shares acquisition (9 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 June 2005Return made up to 07/06/05; full list of members (7 pages)
20 April 2005Return made up to 07/06/04; full list of members; amend (7 pages)
20 April 2005Return made up to 07/06/04; full list of members; amend (7 pages)
25 January 2005Full accounts made up to 30 September 2004 (18 pages)
25 January 2005Full accounts made up to 30 September 2004 (18 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2004Registered office changed on 24/02/04 from: ripley drive normanton wakefield yorkshire WF6 1RY (1 page)
24 February 2004Registered office changed on 24/02/04 from: ripley drive normanton wakefield yorkshire WF6 1RY (1 page)
26 September 2003Particulars of contract relating to shares (4 pages)
26 September 2003Particulars of contract relating to shares (4 pages)
26 September 2003Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 September 2003Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 August 2003Nc inc already adjusted 11/07/03 (1 page)
19 August 2003Nc inc already adjusted 11/07/03 (1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 April 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
16 April 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 30 September 2000 (16 pages)
4 April 2001Full accounts made up to 30 September 2000 (16 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 September 1999 (19 pages)
30 March 2000Full accounts made up to 30 September 1999 (19 pages)
15 June 1999Return made up to 07/06/99; no change of members (4 pages)
15 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 30 September 1998 (17 pages)
18 May 1999Full accounts made up to 30 September 1998 (17 pages)
31 July 1998Full accounts made up to 30 September 1997 (17 pages)
31 July 1998Full accounts made up to 30 September 1997 (17 pages)
12 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Full accounts made up to 30 September 1996 (19 pages)
27 April 1997Full accounts made up to 30 September 1996 (19 pages)
16 April 1997Registered office changed on 16/04/97 from: bankside pawson street leeds road robin hood wakefield west yorkshire WF3 1BU (1 page)
16 April 1997Registered office changed on 16/04/97 from: bankside pawson street leeds road robin hood wakefield west yorkshire WF3 1BU (1 page)
29 November 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
16 June 1996Return made up to 08/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1996Return made up to 08/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 June 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 November 1994Company name changed rothwell commercial sales limite d\certificate issued on 24/11/94 (2 pages)
23 November 1994Company name changed rothwell commercial sales limite d\certificate issued on 24/11/94 (2 pages)
9 September 1985Incorporation (17 pages)
9 September 1985Incorporation (17 pages)