Sheffield
S1 2EX
Secretary Name | Mr Neil Stuart Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Neil Stuart Gallagher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Paul Robert Gallagher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Foxbrook Drive Walton Chesterfield Derbyshire S40 3JR |
Website | pkeducation.co.uk |
---|---|
Telephone | 0121 6313466 |
Telephone region | Birmingham |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Karl John Housley 33.33% Ordinary |
---|---|
4 at £1 | Neil Stuart Gallagher 33.33% Ordinary |
4 at £1 | Paul Robert Gallagher 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,319 |
Cash | £13,386 |
Current Liabilities | £32,792 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
8 August 2006 | Delivered on: 9 August 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
21 March 2005 | Delivered on: 23 March 2005 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 |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | Voluntary strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
18 April 2018 | Director's details changed for Mr Karl John Housley on 18 April 2018 (2 pages) |
18 April 2018 | Change of details for Mr Karl John Housley as a person with significant control on 18 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 August 2015 | Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page) |
17 February 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
7 November 2008 | Director's change of particulars / karl housley / 07/11/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director's change of particulars / karl housley / 07/11/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 March 2008 | Ad 19/02/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
16 March 2008 | Ad 19/02/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
3 July 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Ad 25/07/05-25/07/05 £ si 1@1=1 £ ic 2/3 (1 page) |
25 July 2005 | Ad 25/07/05-25/07/05 £ si 1@1=1 £ ic 2/3 (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Incorporation (15 pages) |
15 February 2005 | Incorporation (15 pages) |