Sheffield
S17 3NB
Secretary Name | Mr William Vaughan Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dore Road Sheffield S17 3NB |
Director Name | Mr John Michael Gareth Whitaker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bramley House Chapel Lane Apperknowle Derbyshire S18 4AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | midcityestatesltd.com |
---|---|
Telephone | 0114 2729929 |
Telephone region | Sheffield |
Registered Address | The Arches 220 West Street Sheffield S1 4EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Midcity Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,573 |
Cash | £3,025 |
Current Liabilities | £14,357 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
19 September 2005 | Delivered on: 1 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
---|---|
19 September 2005 | Delivered on: 1 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
19 September 2005 | Delivered on: 1 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1A emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
19 September 2005 | Delivered on: 1 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, emmet house, 62-64 wilkinson street, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 October 2009 | Auditor's resignation (1 page) |
7 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 September 2006 | Return made up to 12/08/06; full list of members
|
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 August 2005 | Incorporation (16 pages) |