Avenue Farm, Old Hay Lane
Sheffield
S17 3AT
Secretary Name | Guy Philip Alistair Ludlam |
---|---|
Status | Closed |
Appointed | 29 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 February 2024) |
Role | Company Director |
Correspondence Address | C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT |
Secretary Name | Philip Graham Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypenny Cottage Brendwood Gate Barlow Dronfield Sheffield South Yorkshire S18 7ST |
Secretary Name | Mowbray Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 November 2021) |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Website | www.ludlam.org |
---|
Registered Address | C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
100 at £1 | Guy Philip Alistair Ludlam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,634 |
Cash | £23,586 |
Current Liabilities | £646,230 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2009 | Delivered on: 14 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: The rutland arms 86 brown street sheffield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|
17 August 2023 | Liquidators' statement of receipts and payments to 16 June 2023 (19 pages) |
---|---|
28 June 2022 | Appointment of a voluntary liquidator (3 pages) |
24 June 2022 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 24 June 2022 (2 pages) |
24 June 2022 | Declaration of solvency (5 pages) |
24 June 2022 | Resolutions
|
14 June 2022 | Satisfaction of charge 1 in full (2 pages) |
22 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 November 2021 | Termination of appointment of Mowbray Accounting as a secretary on 29 November 2021 (1 page) |
29 November 2021 | Appointment of Guy Philip Alistair Ludlam as a secretary on 29 November 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 September 2017 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 2 Rutland Park Sheffield S10 2PD on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 2 Rutland Park Sheffield S10 2PD on 21 September 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2014 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page) |
20 March 2014 | Register inspection address has been changed from C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page) |
20 March 2014 | Secretary's details changed for Mowbray Accounting on 1 May 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP on 1 May 2013 (1 page) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mowbray Accounting on 1 January 2012 (1 page) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Philip Ludlam as a secretary (1 page) |
4 April 2011 | Termination of appointment of Philip Ludlam as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
15 April 2010 | Director's details changed for Guy Philip Alistair Ludlam on 28 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed (2 pages) |
15 April 2010 | Secretary's details changed (2 pages) |
15 April 2010 | Director's details changed for Guy Philip Alistair Ludlam on 28 February 2010 (2 pages) |
15 April 2010 | Appointment of Mowbray Accounting as a secretary (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
9 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 66 wigmore street london W1U 2SB (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 66 wigmore street london W1U 2SB (1 page) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
20 March 2006 | Incorporation (20 pages) |
20 March 2006 | Incorporation (20 pages) |