Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director Name | Patrick Paul Leslie Wade |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Three Acres Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Secretary Name | Michael Patrick Duffy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Aireton Close Flanderwell Rotherham South Yorkshire S66 2HP |
Secretary Name | Mr Michael Patrick Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aireton Close Flanderwell Rotherham South Yorkshire S66 2HP |
Director Name | Mr James Alfred Howard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Denbigh Street Mossley Ashton-Under-Lyne Lancs OL5 9PB |
Secretary Name | Patrick Paul Leslie Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2008) |
Role | Steel Fabricator |
Correspondence Address | 7 Limekilns North Anston Sheffield South Yorkshire S25 4FB |
Director Name | Mr Greg Kelley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2016(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a Church Lane Dinnington Sheffield S25 2LY |
Director Name | Mr Garry Brian Warburton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Church Lane Dinnington Sheffield S25 2LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tubebendingsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 564537 |
Telephone region | Worksop |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £24,208 |
Cash | £11,192 |
Current Liabilities | £101,931 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 24 April 2017 (7 years ago) |
---|---|
Next Return Due | 8 May 2018 (overdue) |
16 June 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold - unit 1 (a) church lane dinnington sheffield south yorkshire registered at hm land registry under title number SYK585606 (part). Outstanding |
---|---|
20 May 2003 | Delivered on: 22 May 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 |
5 December 2020 | Liquidators' statement of receipts and payments to 11 October 2020 (13 pages) |
---|---|
11 December 2019 | Liquidators' statement of receipts and payments to 11 October 2019 (14 pages) |
3 January 2019 | Liquidators' statement of receipts and payments to 11 October 2018 (17 pages) |
22 December 2018 | Registered office address changed from First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
7 November 2017 | Registered office address changed from Unit 1a Church Lane Dinnington Sheffield S25 2LY England to First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Unit 1a Church Lane Dinnington Sheffield S25 2LY England to First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Statement of affairs (9 pages) |
1 November 2017 | Statement of affairs (9 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of Garry Brian Warburton as a director on 3 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Greg Kelley as a director on 14 September 2016 (1 page) |
5 December 2016 | Termination of appointment of Garry Brian Warburton as a director on 3 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Greg Kelley as a director on 14 September 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 October 2016 | Appointment of Mr Garry Brian Warburton as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Garry Brian Warburton as a director on 3 October 2016 (2 pages) |
15 September 2016 | Appointment of Mr Greg Kelley as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Greg Kelley as a director on 14 September 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Registered office address changed from C/O Tingle Ashmore Ltd. Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to Unit 1a Church Lane Dinnington Sheffield S25 2LY on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from C/O Tingle Ashmore Ltd. Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to Unit 1a Church Lane Dinnington Sheffield S25 2LY on 17 February 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Director's details changed for Patrick Paul Leslie Wade on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Patrick Paul Leslie Wade on 28 April 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Registration of charge 047440590002 (6 pages) |
1 July 2014 | Registration of charge 047440590002 (6 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Director's details changed for Patrick Paul Leslie Wade on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Michael Duffy as a secretary (1 page) |
26 May 2010 | Termination of appointment of Michael Duffy as a secretary (1 page) |
26 May 2010 | Director's details changed for Patrick Paul Leslie Wade on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Registered office address changed from Meadow Bank Works Meadow Bank Road Rotherham Yorkshire S62 2NF on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Meadow Bank Works Meadow Bank Road Rotherham Yorkshire S62 2NF on 20 October 2009 (1 page) |
27 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 February 2008 | Return made up to 24/04/06; full list of members (5 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Return made up to 24/04/07; full list of members (5 pages) |
6 February 2008 | Return made up to 24/04/07; full list of members (5 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Return made up to 24/04/06; full list of members (5 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 24/04/05; full list of members (5 pages) |
31 July 2007 | Return made up to 24/04/05; full list of members (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: c/o tube bending solutions LTD green lane butterwaite business park sheffield S35 9ZY (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: c/o tube bending solutions LTD green lane butterwaite business park sheffield S35 9ZY (1 page) |
13 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (17 pages) |
24 April 2003 | Incorporation (17 pages) |