Company NameSharpsure Limited
Company StatusDissolved
Company Number02048593
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)
Dissolution Date22 June 2016 (7 years, 10 months ago)
Previous NamesSharpsure Limited and Electra Property Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Hoover
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 22 June 2016)
RoleReal Estate Investment Manager
Country of ResidenceUnited States
Correspondence Address68 Palmer Street
Stamford
Ct 06907
Foreign
Director NameMr Roger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 22 June 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameElectra Administration Limited (Corporation)
StatusClosed
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 22 June 2016)
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameJoel R Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 1998)
RoleReal Estate Portpolio Manager
Correspondence Address28 Ledgewood Road
Huntington
Ct 06484
Foreign
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG

Location

Registered Address33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Gross Profit-£45,757,160
Net Worth-£236,243,392
Current Liabilities£236,244,513

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Liquidators statement of receipts and payments to 3 February 2016 (12 pages)
22 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
22 March 2016Liquidators' statement of receipts and payments to 3 February 2016 (12 pages)
22 March 2016Liquidators' statement of receipts and payments to 3 February 2016 (12 pages)
22 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (8 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (8 pages)
16 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (8 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (8 pages)
19 April 2015Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages)
19 April 2015Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015 (2 pages)
2 June 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Statement of affairs with form 4.19 (5 pages)
22 April 2014Statement of affairs with form 4.19 (5 pages)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
21 March 2014Company name changed electra property finance LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed electra property finance LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
21 March 2014Change of name notice (2 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,014,286
(7 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,014,286
(7 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
25 June 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
27 August 2010Secretary's details changed for Electra Administration Limited on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for Electra Administration Limited on 31 July 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
13 October 2009Director's details changed for Roger Isaac on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Roger Isaac on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Roger Isaac on 1 October 2009 (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
20 August 2007Return made up to 31/07/07; full list of members (4 pages)
20 August 2007Return made up to 31/07/07; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 August 2006Return made up to 31/07/06; full list of members (4 pages)
18 August 2006Return made up to 31/07/06; full list of members (4 pages)
5 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
10 August 2005Return made up to 31/07/05; full list of members (4 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 31/07/05; full list of members (4 pages)
10 August 2005Secretary's particulars changed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
11 August 2004Full accounts made up to 30 September 2003 (14 pages)
11 August 2004Full accounts made up to 30 September 2003 (14 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 September 2002 (14 pages)
24 December 2003Full accounts made up to 30 September 2002 (14 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
25 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Return made up to 31/07/00; full list of members (8 pages)
10 October 2000Return made up to 31/07/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Return made up to 31/07/99; full list of members (9 pages)
20 August 1999Return made up to 31/07/99; full list of members (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
17 August 1998Return made up to 31/07/98; full list of members (9 pages)
17 August 1998Return made up to 31/07/98; full list of members (9 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 June 1998Director's particulars changed (2 pages)
9 June 1998Director's particulars changed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
5 May 1998Memorandum and Articles of Association (41 pages)
5 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 May 1998Memorandum and Articles of Association (41 pages)
5 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 April 1998Director's particulars changed (4 pages)
2 April 1998Director's particulars changed (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
27 November 1997Director's particulars changed (2 pages)
27 November 1997Director's particulars changed (2 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
26 August 1997Return made up to 31/07/97; no change of members (8 pages)
26 August 1997Return made up to 31/07/97; no change of members (8 pages)
18 March 1997Full accounts made up to 31 March 1996 (19 pages)
18 March 1997Full accounts made up to 31 March 1995 (19 pages)
18 March 1997Full accounts made up to 31 March 1995 (19 pages)
18 March 1997Full accounts made up to 31 March 1996 (19 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
2 September 1996Return made up to 31/07/96; no change of members (8 pages)
2 September 1996Return made up to 31/07/96; no change of members (8 pages)
16 August 1995Return made up to 31/07/95; full list of members (18 pages)
16 August 1995Return made up to 31/07/95; full list of members (18 pages)
6 June 1995Director resigned (4 pages)
6 June 1995New director appointed (6 pages)
6 June 1995Director resigned (4 pages)
6 June 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
4 April 1990Particulars of mortgage/charge (4 pages)
4 April 1990Particulars of mortgage/charge (4 pages)