Company NameC P (Sheffield) Limited
Company StatusDissolved
Company Number05498287
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesShoo 165 Limited and Cogne Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoberto Marzorati
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed12 December 2005(5 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMr Stephen Darren Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusResigned
Appointed26 July 2005(3 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Novametal Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,387,725
Cash£54,310
Current Liabilities£316,836

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

19 February 2009Delivered on: 21 February 2009
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: Uniformity steel works sheffield t/n SYK381334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Lloyds Tsb 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

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018Satisfaction of charge 1 in full (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Satisfaction of charge 2 in full (2 pages)
29 September 2016Satisfaction of charge 2 in full (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
26 June 2015Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page)
11 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
29 April 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Full accounts made up to 31 December 2012 (15 pages)
21 December 2012Termination of appointment of Peter Ford as a director (1 page)
21 December 2012Appointment of Mr Stephen Darren Hall as a director (2 pages)
21 December 2012Termination of appointment of Peter Ford as a director (1 page)
21 December 2012Appointment of Mr Stephen Darren Hall as a director (2 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 February 2012Full accounts made up to 31 December 2011 (14 pages)
27 February 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roberto Marzorati on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roberto Marzorati on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Roberto Marzorati on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 July 2008Return made up to 04/07/08; full list of members (7 pages)
18 July 2008Return made up to 04/07/08; full list of members (7 pages)
25 March 2008Full accounts made up to 31 December 2007 (13 pages)
25 March 2008Full accounts made up to 31 December 2007 (13 pages)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston trading estate north anston sheffield south yorkshire S25 4JN (1 page)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston trading estate north anston sheffield south yorkshire S25 4JN (1 page)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
14 March 2006Company name changed cogne property LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed cogne property LIMITED\certificate issued on 14/03/06 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
15 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
15 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
30 August 2005Registered office changed on 30/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 August 2005New secretary appointed (2 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
28 July 2005Memorandum and Articles of Association (16 pages)
28 July 2005Memorandum and Articles of Association (16 pages)
20 July 2005Company name changed shoo 165 LIMITED\certificate issued on 20/07/05 (3 pages)
20 July 2005Company name changed shoo 165 LIMITED\certificate issued on 20/07/05 (3 pages)
4 July 2005Incorporation (21 pages)
4 July 2005Incorporation (21 pages)