Abbeydale Park Abbeydale
South Dore Sheffield
South Yorkshire
S17 3LJ
Secretary Name | Gavin Arno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 24 Hunstone Avenue Sheffield South Yorkshire S8 8GE |
Director Name | Michael Anthony Cunningham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 September 2021) |
Role | Marine Biologist |
Country of Residence | Bahamas |
Correspondence Address | Abbeydale Hall Abbeydale Park Abbeydale South Dore Sheffield South Yorkshire S17 3LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbeydale Hall Abbeydale Park Abbeydale South Dore Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Pta Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,658,451 |
Cash | £1 |
Current Liabilities | £585,509 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
---|---|
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of napier street and cemetery road SYK478351 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
25 August 2005 | Delivered on: 8 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future right title and interest in and to the contract all sums which shall from time to time become payable the benefit in all appointments contacts guarantees representations undertakings and warranties. See the mortgage charge document for full details. Outstanding |
7 January 2009 | Delivered on: 24 January 2009 Satisfied on: 18 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south side of napier street and the north west side of cemetery road sheffield t/no.SYK478351 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. Fully Satisfied |
28 March 2003 | Delivered on: 11 April 2003 Satisfied on: 18 June 2014 Persons entitled: The Royal Bank of Scotland 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 legal mortgage property on the south east side of napier street and the north west side of cemetery road sheffield t/nos SYK92708 and SYK344514. 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 |
28 March 2003 | Delivered on: 2 April 2003 Satisfied on: 18 June 2014 Persons entitled: The Royal Bank of Scotland 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 |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
25 May 2018 | Notification of Michael Anthony Cunningham as a person with significant control on 6 April 2016 (4 pages) |
5 April 2018 | Confirmation statement made on 5 March 2018 with updates (12 pages) |
24 November 2017 | Satisfaction of charge 3 in full (6 pages) |
24 November 2017 | Satisfaction of charge 3 in full (6 pages) |
9 November 2017 | Director's details changed for Mr Richard David Law on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Richard David Law on 9 November 2017 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 July 2017 | Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages) |
6 July 2017 | Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 June 2014 | Satisfaction of charge 1 in full (3 pages) |
18 June 2014 | Satisfaction of charge 2 in full (3 pages) |
18 June 2014 | Satisfaction of charge 4 in full (3 pages) |
18 June 2014 | Satisfaction of charge 2 in full (3 pages) |
18 June 2014 | Satisfaction of charge 1 in full (3 pages) |
18 June 2014 | Satisfaction of charge 4 in full (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (13 pages) |
18 March 2010 | Termination of appointment of Gavin Arno as a secretary (1 page) |
18 March 2010 | Termination of appointment of Gavin Arno as a secretary (1 page) |
11 June 2009 | Return made up to 05/03/09; full list of members; amend (5 pages) |
11 June 2009 | Secretary's change of particulars / gavin arno / 22/01/2009 (1 page) |
11 June 2009 | Return made up to 05/03/09; full list of members; amend (5 pages) |
11 June 2009 | Secretary's change of particulars / gavin arno / 22/01/2009 (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
26 March 2009 | Return made up to 05/03/09; no change of members (4 pages) |
26 March 2009 | Return made up to 05/03/09; no change of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 March 2008 | Return made up to 05/03/08; no change of members (7 pages) |
17 March 2008 | Return made up to 05/03/08; no change of members (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
28 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members
|
25 April 2006 | Return made up to 05/03/06; full list of members
|
8 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
17 June 2004 | Return made up to 05/03/04; full list of members
|
17 June 2004 | Return made up to 05/03/04; full list of members
|
6 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (17 pages) |
5 March 2003 | Incorporation (17 pages) |