Sheffield
South Yorkshire
S10 4PR
Secretary Name | Paul John Farmer |
---|---|
Status | Closed |
Appointed | 03 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
Secretary Name | Mr Andrew Philip Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 College Park Close Rotherham South Yorkshire S60 2TW |
Director Name | Mr John Harry Frederick Habbin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Moatlands Off Moat Lane Wickersley Rotherham South Yorkshire S66 1DQ |
Director Name | Mr Richard Leonard Habbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Sun Hollow Hollingmoor Lane Wickersley Rotherham South Yorkshire S66 1AL |
Director Name | Glyn Barry Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 11 years (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Secretary Name | Mr Richard Leonard Habbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Sun Hollow Hollingmoor Lane Wickersley Rotherham South Yorkshire S66 1AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(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 | 01 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
4 at £1 | Mapa Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,789 |
Current Liabilities | £8,336 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 April 2010 | Delivered on: 17 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 November 2005 | Delivered on: 12 November 2005 Satisfied on: 23 February 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 145 bawtry road wickersley rotherham assigns any option to purchase or right of pre-emption to acquire the f/h or superior l/h, any proceeds of sale, any guarantees, any share or membership rights and the goodwill. See the mortgage charge document for full details. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Satisfaction of charge 2 in full (1 page) |
30 November 2017 | Satisfaction of charge 2 in full (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 June 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page) |
30 June 2017 | Notification of Mapa Property Investments Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Mapa Property Investments Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Mapa Property Investments Limited as a person with significant control on 6 April 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 October 2016 | Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 June 2010 | Termination of appointment of John Habbin as a director (1 page) |
6 June 2010 | Termination of appointment of Richard Habbin as a director (1 page) |
6 June 2010 | Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages) |
6 June 2010 | Termination of appointment of Richard Habbin as a secretary (1 page) |
6 June 2010 | Termination of appointment of John Habbin as a director (1 page) |
6 June 2010 | Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Appointment of Paul John Farmer as a secretary (1 page) |
6 June 2010 | Termination of appointment of Richard Habbin as a secretary (1 page) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Termination of appointment of Richard Habbin as a director (1 page) |
6 June 2010 | Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Glyn Barry Evans on 3 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Paul John Farmer on 3 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Appointment of Paul John Farmer as a secretary (1 page) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / paul farmer / 01/11/2007 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 9 riverdale road ranmoor sheffield south yorkshire S10 3FA (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Director's change of particulars / paul farmer / 01/11/2007 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 9 riverdale road ranmoor sheffield south yorkshire S10 3FA (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 January 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members
|
12 June 2006 | Return made up to 01/06/06; full list of members
|
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Ad 05/10/05--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 8 st mary's court, market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Ad 05/10/05--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 8 st mary's court, market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |