Worsbrough
Barnsley
South Yorkshire
S70 5LJ
Secretary Name | Siobhan Therese Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Park Road Worsbrough Barnsley South Yorkshire S70 5LJ |
Director Name | Glenn Johnson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Park Road Worsbrough Barnsley South Yorkshire S70 5LJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | elementsgranite.co.uk |
---|
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Glen Johnson 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,593 |
Cash | £2 |
Current Liabilities | £128,344 |
Latest Accounts | 31 January 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 August 2014 | Delivered on: 19 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
5 November 2008 | Delivered on: 7 November 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 October 2021 | Resolutions
|
---|---|
7 October 2021 | INSOLVENCY:Cert. Of App. Of Liquidators by Creditors (1 page) |
27 September 2021 | Appointment of a voluntary liquidator (3 pages) |
27 September 2021 | Statement of affairs (10 pages) |
2 September 2021 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to 15 Victoria Road Barnsley S70 2BB on 2 September 2021 (1 page) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 August 2014 | Registration of charge 048191310002, created on 7 August 2014 (39 pages) |
19 August 2014 | Registration of charge 048191310002, created on 7 August 2014 (39 pages) |
19 August 2014 | Registration of charge 048191310002, created on 7 August 2014 (39 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 March 2014 | Director's details changed for Glenn Johnson on 10 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Siobhan Therese Johnson on 10 March 2014 (1 page) |
25 March 2014 | Director's details changed for Glenn Johnson on 10 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Siobhan Therese Johnson on 10 March 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / glen johnson / 03/07/2009 (1 page) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / glen johnson / 03/07/2009 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 03/07/06; full list of members (6 pages) |
5 April 2006 | Ad 23/03/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 April 2006 | Ad 23/03/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 July 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
20 July 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (11 pages) |
3 July 2003 | Incorporation (11 pages) |