Nether House Lane Penistone
Sheffield
S36 9FL
Director Name | Mr Kevin Michael Hamstead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Middlewood Drive Scholes Rotherham South Yorkshire S61 2XY |
Secretary Name | Mr Christopher Peter Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cote Farm Nether House Lane Penistone Sheffield S36 9FL |
Director Name | Stephen Burns |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 17 South Road Kimberworth Rotherham South Yorkshire S61 1ET |
Director Name | John David Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Croft Court Inkersall Chesterfield South Yorkshire S43 3GB |
Director Name | Mr John Sidebottom |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Victoria Crescent Birdwell Barnsley S70 5UQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £240,000 due or to become due from the company to the chargee. Particulars: Kuraki kbt-13DXANO cnc horizontal cross bed type boring and milling machine. Serial number: 43009. butler elgamill HE400 fixed table travelling colum cnc milling centre. Serial number: 28451. marufuku ofc 55100 double column 5-face cnc machinging centre. Serial number: M141. Asquith butler TE300 fixed table traveling column cnc milling centre. Serial number: 70028. Outstanding |
---|---|
8 January 2009 | Delivered on: 13 January 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £110,890.50 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One zeatz phv-1000-001 special assembly cnc machine together with all fixtures reference dwg d DZ145-210-01A and dwg DZ145-210-02A as referred to in invoice numbers 404860 and 404956, together with all accessories and component parts and all improvements and renewals thereof. See image for full details. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £349,960.00 and all other monies due or to become due. Particulars: Doosan DB130CX horizontal boring and milling machine - DB130CX0041 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
7 June 2006 | Delivered on: 10 June 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £267,000.00 and all other monies due or to become due. Particulars: 1 x doosan daewood DB130C cnc horizontal boring and milling serial number DB130C0230 together with all accessories and componenet parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
23 March 2006 | Delivered on: 29 March 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £326,250 and all other monies due or to become due. Particulars: 1 x doosan daewoo DB130C cnc horizontal boring and milling s/no:DB130C0218 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
24 December 2004 | Delivered on: 6 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as hllamshir works,bardwell rd,sheffield 3 8AS. Outstanding |
14 April 2004 | Delivered on: 24 April 2004 Persons entitled: Barclays 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 |
18 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 2015 | Restoration by order of the court (3 pages) |
---|---|
12 January 2015 | Restoration by order of the court (3 pages) |
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
14 March 2013 | Notice of move from Administration to Dissolution (22 pages) |
14 March 2013 | Administrator's progress report to 4 March 2013 (23 pages) |
14 March 2013 | Administrator's progress report to 4 March 2013 (23 pages) |
14 March 2013 | Notice of move from Administration to Dissolution (22 pages) |
14 March 2013 | Administrator's progress report to 4 March 2013 (23 pages) |
22 February 2013 | Administrator's progress report to 3 February 2013 (22 pages) |
22 February 2013 | Administrator's progress report to 3 February 2013 (22 pages) |
22 February 2013 | Administrator's progress report to 3 February 2013 (22 pages) |
23 August 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
23 August 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
23 August 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
1 March 2012 | Administrator's progress report to 3 February 2012 (19 pages) |
1 March 2012 | Notice of extension of period of Administration (1 page) |
1 March 2012 | Administrator's progress report to 3 February 2012 (19 pages) |
1 March 2012 | Notice of extension of period of Administration (1 page) |
1 March 2012 | Administrator's progress report to 3 February 2012 (19 pages) |
13 December 2011 | Administrator's progress report to 18 August 2011 (19 pages) |
13 December 2011 | Administrator's progress report to 18 August 2011 (19 pages) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
5 May 2011 | Administrator's progress report to 26 March 2011 (23 pages) |
5 May 2011 | Administrator's progress report to 26 March 2011 (23 pages) |
8 December 2010 | Notice of deemed approval of proposals (1 page) |
8 December 2010 | Notice of deemed approval of proposals (1 page) |
23 November 2010 | Statement of administrator's proposal (46 pages) |
23 November 2010 | Statement of administrator's proposal (46 pages) |
17 November 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
17 November 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
28 October 2010 | Company name changed barker collins engineering LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed barker collins engineering LIMITED\certificate issued on 28/10/10
|
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
6 October 2010 | Appointment of an administrator (1 page) |
6 October 2010 | Appointment of an administrator (1 page) |
5 October 2010 | Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Appointment terminated director john sidebottom (1 page) |
1 June 2009 | Appointment terminated director john sidebottom (1 page) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 06/08/08; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from hallamshire works, bardwell road sheffield south yorkshire S3 8AS (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from hallamshire works, bardwell road sheffield south yorkshire S3 8AS (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Return made up to 06/08/08; full list of members (5 pages) |
28 January 2009 | Location of register of members (1 page) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 06/08/05; full list of members (7 pages) |
3 November 2005 | Return made up to 06/08/05; full list of members (7 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Return made up to 06/08/04; full list of members
|
28 September 2004 | Return made up to 06/08/04; full list of members
|
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
6 August 2003 | Incorporation (16 pages) |
6 August 2003 | Incorporation (16 pages) |