Greasborough
Rotherham
Yorkshire
S60 4DA
Secretary Name | Peter Graham Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | 3 Brunswick Road Rotherham South Yorkshire S60 2RQ |
Secretary Name | Michael Housley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Swan Street Doncaster Yorkshire DN10 6JQ |
Secretary Name | Herbert Onslow Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 15a Swan Street Bawtry Doncaster South Yorkshire DN10 6JQ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 1997 |
---|---|
Net Worth | -£59,592 |
Cash | £5,568 |
Current Liabilities | £252,452 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 January 1998 | Delivered on: 21 January 1998 Persons entitled: Denis Arthur Keats Classification: Charge of whole - legal charge Secured details: £20,000 due or to become due from the company to the chargee. Particulars: Property lying to the east side of green walton wakefield west yorkshire. Outstanding |
---|---|
13 January 1998 | Delivered on: 19 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 land lying to east of green side walton wakefield west yorkshire t/n-WYK227216.. 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 |
13 January 1998 | Delivered on: 16 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 February 1997 | Delivered on: 19 February 1997 Persons entitled: Granville 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: By way of first fixed legal mortgage f/h property known as land adjoining 16 stocksmoor road midgley nr wakefield, west yorkshire. Togetehr with all buildings and erections and fixtures and fittings and fixed plant and machinery. By way of first floating charge all movable plant machinery implements utensils furniture and equipment;. See the mortgage charge document for full details. Outstanding |
13 February 1997 | Delivered on: 19 February 1997 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge. Outstanding |
14 February 1997 | Delivered on: 20 February 1997 Satisfied on: 17 June 1998 Persons entitled: Job Earnshaw & Bros Limited Classification: Mortgage Secured details: £60,000 due from the company to the chargee. Particulars: Land on north side of stocksmoor rd,midgley,nr wakefield,west yorkshire. Fully Satisfied |
22 September 2000 | Registered office changed on 22/09/00 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
---|---|
15 September 2000 | Appointment of a liquidator (1 page) |
8 March 1999 | Order of court to wind up (2 pages) |
15 January 1999 | Return made up to 24/07/98; no change of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (4 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Secretary resigned (1 page) |
24 July 1996 | Incorporation (15 pages) |