Chapeltown
Sheffield
South Yorkshire
S30 4UD
Director Name | Derek Brown |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 August 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 34 Housley Lane Chapeltown Sheffield South Yorkshire S30 4UD |
Secretary Name | Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(3 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 June 2017) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 34 Housley Lane Chapeltown Sheffield South Yorkshire S30 4UD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 106 Holme Lane Sheffield S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Jean Brown 51.00% Ordinary |
---|---|
25 at £1 | Derek Brown 25.00% Ordinary |
24 at £1 | Nicholas Henry Brown 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,693 |
Cash | £150 |
Current Liabilities | £458,389 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2004 | Delivered on: 18 November 2004 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 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 |
---|---|
16 May 2016 | Delivered on: 19 May 2016 Persons entitled: National Westminster Bank PLC "the Bank" Classification: A registered charge Particulars: Land on the south side of fox hill close sheffield (land registry title no: SYK521843). Outstanding |
1 March 2005 | Delivered on: 4 March 2005 Persons entitled: National Westminster 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: Land on the south east side of fox hill close, sheffield. T/no SYK467503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2004 | Delivered on: 25 November 2004 Persons entitled: National Westminster 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: 446/452A bellhouse road, sheffield t/no SYK396204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2004 | Delivered on: 25 November 2004 Persons entitled: National Westminster 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: Land buildings at the rear of 347-353 bellhouse road sheffield t/no SYK471656. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2003 | Delivered on: 7 August 2003 Satisfied on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 266 bellhouse road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 July 2003 | Delivered on: 7 August 2003 Satisfied on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 347 to 353 bellhouse road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 22 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as land at birdwell road/skelwith road sheffield title number SYK405520. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 22 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as land at skelwith road/hawkshead road sheffield title number SYK403330. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 22 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as land at rothay road/holywell road sheffield title number syk 403329. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 8 January 2002 Satisfied on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 freehold property known as land at bellhouse road shiregreen sheffield title number SYK396204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 December 1999 | Delivered on: 8 December 1999 Satisfied on: 1 June 2002 Persons entitled: Hsbc 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 |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
1 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
1 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
1 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
13 September 2017 | Receiver's abstract of receipts and payments to 31 August 2017 (3 pages) |
13 September 2017 | Receiver's abstract of receipts and payments to 31 August 2017 (3 pages) |
13 July 2017 | Termination of appointment of Derek Brown as a director on 10 August 2015 (2 pages) |
13 July 2017 | Termination of appointment of Derek Brown as a director on 10 August 2015 (2 pages) |
11 July 2017 | Termination of appointment of Jean Brown as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Jean Brown as a secretary on 30 June 2017 (2 pages) |
6 April 2017 | Receiver's abstract of receipts and payments to 28 February 2017 (3 pages) |
6 April 2017 | Receiver's abstract of receipts and payments to 28 February 2017 (3 pages) |
10 August 2016 | Appointment of receiver or manager (4 pages) |
10 August 2016 | Appointment of receiver or manager (4 pages) |
19 May 2016 | Registration of charge 031440980013, created on 16 May 2016 (7 pages) |
19 May 2016 | Registration of charge 031440980013, created on 16 May 2016 (7 pages) |
9 March 2016 | Appointment of receiver or manager (4 pages) |
9 March 2016 | Appointment of receiver or manager (4 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 February 2014 | Termination of appointment of Jean Brown as a director (1 page) |
11 February 2014 | Termination of appointment of Jean Brown as a director (1 page) |
10 December 2013 | Registered office address changed from 291-293 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 291-293 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Director's details changed for Derek Brown on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Jean Brown on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Brown on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Jean Brown on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Jean Brown on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Brown on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
23 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 08/01/04; full list of members
|
24 January 2004 | Return made up to 08/01/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 December 2001 | Return made up to 08/01/01; full list of members (7 pages) |
10 December 2001 | Return made up to 08/01/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2000 | Return made up to 08/01/00; full list of members
|
28 June 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2000 | Return made up to 08/01/00; full list of members
|
4 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 08/01/99; no change of members (4 pages) |
21 June 1999 | Return made up to 08/01/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1998 | Return made up to 08/01/98; full list of members (6 pages) |
24 March 1998 | Return made up to 08/01/98; full list of members (6 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 April 1997 | Return made up to 08/01/97; full list of members (6 pages) |
1 April 1997 | Return made up to 08/01/97; full list of members (6 pages) |
2 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
2 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 January 1996 | New director appointed (2 pages) |
8 January 1996 | Incorporation (15 pages) |
8 January 1996 | Incorporation (15 pages) |