York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Gail Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | White Myres York Lane Morthen Rotherham South Yorkshire S66 9JH |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Secretary Name | Mr Stuart Anthony Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Chatsworth Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,516 |
Current Liabilities | £831,301 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2006 | Delivered on: 14 July 2006 Persons entitled: Hsbc 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: L/H 11 to 27 (odd) and 12 to 50 (even) irving street and 1 to 11 (odd) irving. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 January 2003 | Delivered on: 15 January 2003 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. Outstanding |
26 July 2002 | Delivered on: 2 August 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. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Hsbc 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: Newcastle arms hotel market place tuxford nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc 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: The station hotel red hill kiveton park t/no: SYK162264. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc 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: The dale social club & institute west street worsborough barnsley t/no: SYK405646. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc 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: Blacksmiths arms high street killamarsh t/no: DY241733. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc 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: The old crown 16 high street great houghton t/no: SYK376684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 September 2002 | Delivered on: 20 September 2002 Satisfied on: 21 March 2003 Persons entitled: Hsbc 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: The f/h property k/a the former westgate social club worksop nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2018 | Completion of winding up (1 page) |
15 February 2018 | Dissolution deferment (1 page) |
2 October 2017 | Order of court to wind up (2 pages) |
2 October 2017 | Order of court to wind up (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2015 | Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page) |
25 July 2015 | Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page) |
25 July 2015 | Termination of appointment of Stuart Anthony Fish as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Amended accounts made up to 31 March 2005 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2007 | Amended accounts made up to 31 March 2005 (5 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 18/02/05; full list of members
|
30 August 2005 | Return made up to 18/02/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 June 2003 | Return made up to 18/02/03; full list of members
|
24 June 2003 | Return made up to 18/02/03; full list of members
|
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
16 January 2003 | Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2003 | Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
9 May 2002 | New director appointed (2 pages) |
18 February 2002 | Incorporation (13 pages) |
18 February 2002 | Incorporation (13 pages) |