Ordsall
Retford
Nottinghamshire
DN22 7UJ
Secretary Name | Kathleen Evelyn Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Farm View Ordsall Retford Nottinghamshire DN22 7UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rollinfabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 860167 |
Telephone region | Mansfield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
7.5k at £1 | Anthony Edward Heathcote 75.00% Ordinary |
---|---|
2.5k at £1 | Kathleen Evelyn Heathcote 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,291,396 |
Cash | £163,717 |
Current Liabilities | £178,782 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2008 | Delivered on: 4 July 2008 Satisfied on: 28 November 2015 Persons entitled: Clydesdale 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: Industrial unit and land situate on the south side of meden road at boughton in the county of nottinghamshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
23 August 2000 | Delivered on: 31 August 2000 Persons entitled: Yorkshire 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 |
2 November 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
14 June 2023 | Liquidators' statement of receipts and payments to 24 May 2023 (11 pages) |
9 June 2022 | Appointment of a voluntary liquidator (3 pages) |
9 June 2022 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 9 June 2022 (2 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Declaration of solvency (5 pages) |
11 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
7 February 2022 | Registered office address changed from . Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9ZD to 19 the Square Retford Nottinghamshire DN22 6DQ on 7 February 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Satisfaction of charge 1 in full (1 page) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Registered office address changed from Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9LD on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9LD on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Anthony Edmund Heathcote on 30 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Anthony Edmund Heathcote on 30 March 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
20 July 2005 | Return made up to 30/03/05; full list of members (2 pages) |
20 July 2005 | Return made up to 30/03/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Ad 01/03/01--------- £ si 9999@1 (2 pages) |
5 July 2001 | Ad 01/03/01--------- £ si 9999@1 (2 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members
|
6 April 2001 | Return made up to 30/03/01; full list of members
|
31 August 2000 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (15 pages) |
30 March 2000 | Incorporation (15 pages) |