Company NameAll Set To Let Limited
Company StatusDissolved
Company Number04995079
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Stephen Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Morston Claycliffe Office Pa
Whaley Rd
Barnsley
S Yorks
S75 1HQ
Director NameMrs Jane Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Morston Claycliffe Office Pa
Whaley Rd
Barnsley
S Yorks
S75 1HQ
Secretary NameMrs Jane Hughes
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Morston Claycliffe Office Pa
Whaley Rd
Barnsley
S Yorks
S75 1HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteallsettolet.co.uk
Telephone01226 323130
Telephone regionBarnsley

Location

Registered Address5 Morston Claycliffe Office Pa
Whaley Rd
Barnsley
S Yorks
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

500 at £1Mr Anthony Stephen Hughes
50.00%
Ordinary
500 at £1Mrs Jane Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£11,325
Cash£1,753
Current Liabilities£17,411

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 April 2015Delivered on: 9 May 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 5 stocks lane, barnsley t/no SYK143583.
Outstanding
28 November 2006Delivered on: 30 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 5 claycliffe office park whaley road barnsley t/no syk 480070. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2015Registration of charge 049950790002, created on 30 April 2015 (8 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Director's details changed for Mr Anthony Stephen Hughes on 15 December 2013 (2 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Director's details changed for Jane Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Anthony Stephen Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Anthony Stephen Hughes on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Jane Hughes on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Jane Hughes on 1 December 2009 (1 page)
27 January 2010Registered office address changed from Low Fold 225 Barugh Lane Barugh Barnsley South Yorkshire S75 1LN on 27 January 2010 (1 page)
27 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Jane Hughes on 1 December 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Return made up to 15/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
22 March 2006Return made up to 15/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Registered office changed on 27/08/04 from: 22 fields end, oxspring sheffield south yorkshire S36 8WH (1 page)
27 August 2004Director's particulars changed (1 page)
13 January 2004New director appointed (1 page)
13 January 2004New secretary appointed;new director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2003Incorporation (16 pages)