Company NameMidcity Estates Limited
DirectorWilliam Vaughan Rodgers
Company StatusActive
Company Number03780995
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dore Road
Sheffield
S17 3NB
Director NameMr John Michael Gareth Whitaker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months (resigned 01 February 2024)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches West Street
Sheffield
S1 4EU
Secretary NameMr John Michael Gareth Whitaker
NationalityBritish
StatusResigned
Appointed25 June 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months (resigned 01 February 2024)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHillsideview Back Lane
Apperknowle
Dronfield
Derbyshire
S18 4BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemidcityestatesltd.com
Telephone0114 2729929
Telephone regionSheffield

Location

Registered AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Michael Whitaker
47.62%
Ordinary
50 at £1William Vaughn Rodgers
47.62%
Ordinary
50 at £0.05Carole Anne Whitaker
2.38%
Redeemable B
50 at £0.05Deborah Rodgers
2.38%
Redeemable B

Financials

Year2014
Net Worth£2,599,360
Cash£94
Current Liabilities£852,584

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

5 June 2001Delivered on: 27 September 2001
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-30 bank st,sheffield; t/nos SYK326430,SYK416895 and SYK419143.
Fully Satisfied
10 July 2001Delivered on: 16 July 2001
Satisfied on: 3 February 2007
Persons entitled: Barclays 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
12 April 2001Delivered on: 21 April 2001
Satisfied on: 7 January 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404/406 london road sheffield.
Fully Satisfied
30 March 2001Delivered on: 10 April 2001
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: L/Hold property known as 14 to 18 fitzalan square sheffield.
Fully Satisfied
30 March 2001Delivered on: 10 April 2001
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: L/Hold property known as 210/218 and 220/230 west st,sheffield.
Fully Satisfied
14 September 2000Delivered on: 21 September 2000
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 1ST & 2ND floors east wing cavendish buildings west street sheffield.
Fully Satisfied
21 June 2000Delivered on: 23 June 2000
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as floors 1-4 inclusive, 14 fitzalan square, sheffield, S1 2AZ.
Fully Satisfied
14 March 2006Delivered on: 16 March 2006
Satisfied on: 28 November 2016
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: 38 fawcett street sheffield,. 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.
Fully Satisfied
14 March 2006Delivered on: 16 March 2006
Satisfied on: 28 November 2016
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: 26-30 bank street sheffield,. 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.
Fully Satisfied
14 March 2006Delivered on: 16 March 2006
Satisfied on: 28 November 2016
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: The bathfield public house weston street sheffield,. 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.
Fully Satisfied
12 August 2005Delivered on: 13 August 2005
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bathfield public house, weston street, sheffield t/n syk 463222 and syk 158074.
Fully Satisfied
12 January 2005Delivered on: 15 January 2005
Satisfied on: 3 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as first second third fourth and fifth floors marples building fitzallen square sheffield.
Fully Satisfied
12 January 2005Delivered on: 15 January 2005
Satisfied on: 3 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 56 wilkinson street sheffield.
Fully Satisfied
3 November 2004Delivered on: 9 November 2004
Satisfied on: 3 February 2007
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: 127 fitzwilliam street sheffield t/no's SYK459232 and SYK327502. 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.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: First, second, third, fourth and fifth floors marples building fitzallen square sheffield.
Fully Satisfied
10 August 1999Delivered on: 24 August 1999
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: L/H property on the first and second floors on the west wing cavendish buildings west street sheffield south yorkshire.
Fully Satisfied
1 December 2003Delivered on: 12 December 2003
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: 56 wilkinson street, sheffield.
Fully Satisfied
1 December 2003Delivered on: 12 December 2003
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: 62-64 wilkinson street sheffield 10. 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.
Fully Satisfied
10 March 2003Delivered on: 13 March 2003
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: The f/h property k/a 53 wostenholm road, sheffield, S7 1LE.
Fully Satisfied
6 November 2002Delivered on: 16 November 2002
Satisfied on: 3 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 41 to 57 (odd numbers) king street sheffield S3 8LF the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
31 October 2002Delivered on: 2 November 2002
Satisfied on: 3 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £501,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 26-30 bank street, sheffield.
Fully Satisfied
6 September 2002Delivered on: 26 September 2002
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41-57 king street, sheffield.
Fully Satisfied
11 March 2002Delivered on: 28 March 2002
Satisfied on: 7 January 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 wostenholme road, sheffield.
Fully Satisfied
25 March 2002Delivered on: 3 April 2002
Satisfied on: 3 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 38 fawcett street, sheffield, S3 7PM.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 3 February 2007
Persons entitled: Barclays 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: F/H and l/h property k/a 26-30 bank street sheffield t/nos: SYK326430 SYK416895 and SYK419143.
Fully Satisfied
2 November 2001Delivered on: 6 November 2001
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 fawcett street sheffield.
Fully Satisfied
10 August 1999Delivered on: 24 August 1999
Satisfied on: 3 February 2007
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of this debenture.
Particulars: A) by way of fixed equitable charge all estate or interest in any f/h or l/h property now or at any time during the continuance of the security belonging to or charged to the company. By way of fixed charge all uncalled capital and goodwill; by way of first floating charge all undertakings and assets whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2012Delivered on: 22 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 91-103 denmark road sheffield south yorkshire t/no SYK429932 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 October 2010Delivered on: 27 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 22 clarkehouse rd, sheffield, s orks t/no SYK283544 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 denmark road sheffield t/n SYK429932 and all rights, see image for full details.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £32,000 in the account no 90120102, see image for full details.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 denmark road sheffield t/n SYK429932, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant and machinery see image for full details.
Outstanding
30 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 239-241 crookes sheffield south yorkshire t/no SYK383713 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a rose cottage college street sheffield south yorkshire t/no SYK292004 and the f/h property k/a 22 clarkehouse road t/no YWE59390 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 233-233A crookes sheffield south yorkshire t/no SYK338079 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h and f/h property k/a 22B clarkehouse road sheffield south yorkshire t/no YWE59390 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 April 2009Delivered on: 17 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22A clarkehouse road sheffield south yorkshire t/no AYK283544 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22D clarkehouse road sheffield south yorkshire t/no AYK62929 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h the courtyard 26-30 bank street sheffield t/no's SYK416895,SYK326430 and SYK419143 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 boomerang 38 fawcett street sheffield t/no SYK423282 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a cavendish buildings (east and west) west street sheffield t/no's SYK522557 and SYK427571 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bathfield 2 powell street netherthorpe sheffield t/no's SYK463222 and SYK158074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the marples 4 fitzalan square sheffield t/no SYK492664 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a halford house 14-18 fitzalan square sheffield t/no SYK423931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 May 2008Delivered on: 21 May 2008
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: The f/h property known as newfield inn 141 denmark road sheffield, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2007Delivered on: 15 March 2007
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: 22A clarkehouse road, sheffield t/no SYK283544.
Outstanding
9 March 2007Delivered on: 15 March 2007
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: 22D clarkehouse road, sheffield t/no SYK62929.
Outstanding
26 April 2006Delivered on: 29 April 2006
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: The l/h land and buildings k/a the first, second, third, fourth and fifth floors of the marples building, fitzalan square, sheffield. 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
27 April 2006Delivered on: 29 April 2006
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: The l/h land and buildings being the 1ST and 2ND floors of the west wing of cavendish house, west st, sheffield t/no SYK427571. 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
27 April 2006Delivered on: 29 April 2006
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: The l/h land and buildings being the 1ST and 2ND floors of the west wing of cavendish house, west st, sheffield. 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
27 April 2006Delivered on: 29 April 2006
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: The l/h property k/a land and buildings being 14-18 fitzalan square, sheffield t/no SYK423931. 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

Filing History

7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Satisfaction of charge 30 in full (2 pages)
28 November 2016Satisfaction of charge 29 in full (2 pages)
28 November 2016Satisfaction of charge 33 in full (1 page)
28 November 2016Satisfaction of charge 27 in full (2 pages)
28 November 2016Satisfaction of charge 34 in full (2 pages)
28 November 2016Satisfaction of charge 49 in full (1 page)
28 November 2016Satisfaction of charge 28 in full (2 pages)
28 November 2016Satisfaction of charge 26 in full (2 pages)
28 November 2016Satisfaction of charge 50 in full (1 page)
28 November 2016Satisfaction of charge 48 in full (2 pages)
28 November 2016Satisfaction of charge 25 in full (2 pages)
28 November 2016Satisfaction of charge 31 in full (2 pages)
28 November 2016Satisfaction of charge 32 in full (1 page)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Secretary's details changed for Mr John Michael Gareth Whitaker on 29 September 2014 (1 page)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105
(6 pages)
10 June 2016Director's details changed for Mr John Michael Gareth Whitaker on 29 September 2014 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 105
(6 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 105
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 105
(6 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 105
(6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
10 July 2012Amended accounts made up to 30 September 2011 (8 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 52 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 51 (10 pages)
11 August 2010Director's details changed for John Michael Whitaker on 2 June 2010 (2 pages)
11 August 2010Director's details changed for John Michael Whitaker on 2 June 2010 (2 pages)
11 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
4 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 50 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 48 (9 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 47 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 46 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 44 (9 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 45 (8 pages)
21 October 2009Auditor's resignation (1 page)
2 September 2009Accounts for a small company made up to 30 September 2008 (10 pages)
6 July 2009Return made up to 02/06/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 42 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 41 (4 pages)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
5 August 2008Return made up to 02/06/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
2 August 2007Return made up to 02/06/07; no change of members (7 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2005Auditor's resignation (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Accounting reference date shortened from 01/10/04 to 31/03/04 (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 June 2004Return made up to 02/06/04; full list of members (8 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 June 2003Return made up to 02/06/03; full list of members (8 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Nc inc already adjusted 19/10/01 (1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2002Ad 19/10/01--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
16 July 2001Return made up to 02/06/01; full list of members (7 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
23 January 2001Registered office changed on 23/01/01 from: 853A chesterfield road sheffield south yorkshire S8 0SQ (1 page)
21 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 02/06/00; full list of members (7 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Ad 01/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1999Accounting reference date extended from 30/06/00 to 01/10/00 (1 page)
5 July 1999Registered office changed on 05/07/99 from: suite 23014 72 new bond street london W1Y 9DD (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New director appointed (2 pages)
2 June 1999Incorporation (16 pages)