Company NameSouth Yorkshire Hotels Limited
Company StatusDissolved
Company Number02941000
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Erenost Dugdale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomgrove Road
Sheffield
S10 2LR
Secretary NameDavid Anthony Ward
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year after company formation)
Appointment Duration24 years, 8 months (closed 03 March 2020)
RoleManager
Correspondence Address2 Broomgrove Road
Sheffield
S10 2LR
Secretary NameJeffrey Howard
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address631 Chesterfield Road
Sheffield
South Yorkshire
S8 0RX
Secretary NameJames Erenost Dugdale
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address198 Northfield Road
Crooker
Sheffield
South Yorkshire
S10 1QU
Director NameVictoria Eugenia Irene Ward
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director NameBeatrix Alice Louise Ward-Fernandez
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1David Ward
50.00%
Ordinary
1 at £1James Dugdale
50.00%
Ordinary

Financials

Year2014
Net Worth£123,379
Cash£72,246
Current Liabilities£1,198

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 May 2004Delivered on: 26 May 2004
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
9 October 2002Delivered on: 10 October 2002
Persons entitled: Gerald Shawsmith

Classification: Mortgage
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: All that f/h land k/a 756 attercliffe road sheffield in the county of south yorkshire t/no SYK200263.
Outstanding
31 December 1997Delivered on: 15 January 1998
Persons entitled: Hardys & Hansons PLC

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee together with the balance from time to time owing on upon the trading account of the company to the chargee.
Particulars: F/H messuage or property being situate and k/a the dog & partridge at attercliffe road sheffield south yorkshire.
Outstanding
14 January 1998Delivered on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bulldog public house 387 attercliffe road sheffield yorkshire t/no SYK361597. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 1996Delivered on: 8 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bulldog 387 attercliffe road sheffield and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 30 June 2018 (5 pages)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
31 July 2017Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page)
28 June 2017Notification of James Ernest Dugdale as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of David Anthony Ward as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Notification of James Ernest Dugdale as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of David Anthony Ward as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of James Ernest Dugdale as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Notification of David Anthony Ward as a person with significant control on 21 June 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
24 December 2014Registered office address changed from Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 December 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Termination of appointment of Beatrix Ward-Fernandez as a director (1 page)
25 June 2014Termination of appointment of Victoria Ward as a director (1 page)
25 June 2014Termination of appointment of Beatrix Ward-Fernandez as a director (1 page)
25 June 2014Termination of appointment of Victoria Ward as a director (1 page)
25 June 2014Termination of appointment of Victoria Ward as a director (1 page)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Termination of appointment of Victoria Ward as a director (1 page)
25 June 2014Termination of appointment of Beatrix Ward-Fernandez as a director (1 page)
25 June 2014Termination of appointment of Beatrix Ward-Fernandez as a director (1 page)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Director's details changed for Victoria Eugenia Irene Ward on 21 June 2012 (2 pages)
9 July 2012Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2012 (2 pages)
9 July 2012Secretary's details changed for David Anthony Ward on 21 June 2012 (1 page)
9 July 2012Secretary's details changed for David Anthony Ward on 21 June 2012 (1 page)
9 July 2012Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2012 (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Victoria Eugenia Irene Ward on 21 June 2012 (2 pages)
9 July 2012Director's details changed for James Erenost Dugdale on 21 June 2012 (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for James Erenost Dugdale on 21 June 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Registered office address changed from 13 Headland Drive Sheffield South Yorkshire S10 5FX United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 13 Headland Drive Sheffield South Yorkshire S10 5FX United Kingdom on 20 July 2011 (1 page)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Victoria Eugenia Irene Ward on 21 June 2010 (2 pages)
14 September 2010Director's details changed for James Erenost Dugdale on 21 June 2010 (2 pages)
14 September 2010Director's details changed for Victoria Eugenia Irene Ward on 21 June 2010 (2 pages)
14 September 2010Director's details changed for James Erenost Dugdale on 21 June 2010 (2 pages)
14 September 2010Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2010 (2 pages)
14 September 2010Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2010 (2 pages)
11 September 2010Registered office address changed from 6 Albert Road Stamford Lincolnshire PE9 2EA United Kingdom on 11 September 2010 (1 page)
11 September 2010Registered office address changed from 6 Albert Road Stamford Lincolnshire PE9 2EA United Kingdom on 11 September 2010 (1 page)
12 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
29 October 2009Registered office address changed from 756 Attercliffe Road Sheffield S9 3RQ on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 756 Attercliffe Road Sheffield S9 3RQ on 29 October 2009 (1 page)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
30 June 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
6 August 2007Return made up to 21/06/07; full list of members (7 pages)
6 August 2007Return made up to 21/06/07; full list of members (7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
21 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
20 July 2005Return made up to 21/06/05; full list of members (7 pages)
20 July 2005Return made up to 21/06/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
14 June 2004Return made up to 21/06/04; full list of members (7 pages)
14 June 2004Return made up to 21/06/04; full list of members (7 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Return made up to 21/06/03; full list of members (7 pages)
13 August 2003Return made up to 21/06/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 21/06/02; full list of members (7 pages)
11 July 2002Return made up to 21/06/02; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
12 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 March 2001Full accounts made up to 30 June 2000 (11 pages)
4 July 2000Return made up to 21/06/00; full list of members (6 pages)
4 July 2000Return made up to 21/06/00; full list of members (6 pages)
8 November 1999Full accounts made up to 30 June 1999 (12 pages)
8 November 1999Full accounts made up to 30 June 1999 (12 pages)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Registered office changed on 26/01/99 from: 631 chesterfield road sheffield S8 0RX (1 page)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Registered office changed on 26/01/99 from: 631 chesterfield road sheffield S8 0RX (1 page)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
27 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1997Full accounts made up to 30 June 1997 (10 pages)
27 August 1997Full accounts made up to 30 June 1997 (10 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 21/06/96; no change of members (6 pages)
16 July 1996Return made up to 21/06/96; no change of members (6 pages)
16 July 1996New secretary appointed (2 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
24 June 1994Secretary resigned (1 page)
24 June 1994Secretary resigned (1 page)
21 June 1994Incorporation (13 pages)
21 June 1994Incorporation (13 pages)