Bubwith
York
East Yorkshire
YO8 6LR
Director Name | Mr Stuart Medd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Church Street Bubwith York East Yorkshire YO8 6LR |
Secretary Name | Mrs Hazel Margaret Medd |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Church Street Bubwith York East Yorkshire YO8 6LR |
Director Name | Mr Nicholas Stuart Medd |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bossdb.com |
---|---|
Telephone | 07 887454933 |
Telephone region | Mobile |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
4.5k at £1 | Hazel Margaret Medd 45.00% Ordinary |
---|---|
4.5k at £1 | Stuart Medd 45.00% Ordinary |
1000 at £1 | Nicholas Stuart Medd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,882 |
Cash | £46,752 |
Current Liabilities | £523,423 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 6 February 2022 (overdue) |
23 February 2000 | Delivered on: 28 February 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of o & k escalators limited for £52,995. Particulars: The sum of £53,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10032363 and earmarked or designated by reference to the company. Outstanding |
---|---|
13 January 2000 | Delivered on: 25 January 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of chatteris LTD for £40,000. Particulars: The sum of £40,000 and interest accrued now or the be held by the bank on an acocunt numbered 10033394. Outstanding |
17 March 1998 | Delivered on: 25 March 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 |
6 October 2023 | Liquidators' statement of receipts and payments to 28 July 2023 (27 pages) |
---|---|
16 August 2022 | Appointment of a voluntary liquidator (3 pages) |
29 July 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
29 July 2022 | Administrator's progress report (33 pages) |
11 March 2022 | Administrator's progress report (30 pages) |
29 October 2021 | Result of meeting of creditors (6 pages) |
29 September 2021 | Statement of administrator's proposal (52 pages) |
6 September 2021 | Appointment of an administrator (3 pages) |
6 September 2021 | Registered office address changed from 6 Church Street Bubwith York YO8 7LR to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 September 2021 (2 pages) |
20 August 2021 | Satisfaction of charge 1 in full (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
25 November 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 March 2016 | Director's details changed for Stuart Medd on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Hazel Margaret Medd on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Hazel Margaret Medd on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Hazel Margaret Medd on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Stuart Medd on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Hazel Margaret Medd on 9 March 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Appointment of Mr Nicholas Stuart Medd as a director (2 pages) |
3 December 2012 | Appointment of Mr Nicholas Stuart Medd as a director (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Director's details changed for Stuart Medd on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hazel Margaret Medd on 23 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Stuart Medd on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hazel Margaret Medd on 23 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 July 2008 | Return made up to 23/01/08; full list of members (4 pages) |
17 July 2008 | Return made up to 23/01/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
28 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
4 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 28 February 1999 (11 pages) |
22 June 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 January 1999 | Return made up to 23/01/99; full list of members
|
19 January 1999 | Return made up to 23/01/99; full list of members
|
26 May 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
26 May 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
19 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | £ nc 100/10000 05/03/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | £ nc 100/10000 05/03/98 (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Incorporation (13 pages) |
23 January 1998 | Incorporation (13 pages) |