Chapeltown
Sheffield
South Yorkshire
S35 1AR
Secretary Name | Mr Wayne Martin |
---|---|
Status | Closed |
Appointed | 15 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 46 Sheffield Road Woodhouse Sheffield S13 7ET |
Director Name | Alan Garry Metham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR |
Secretary Name | Christopher Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Dobbin Hill Sheffield South Yorkshire S11 7JA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Granton Parkway Suite Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sharon Metham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,578 |
Cash | £275 |
Current Liabilities | £60,099 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 April 2007 | Delivered on: 24 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 falding street chapeltown sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 April 2007 | Delivered on: 24 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 smith street chapeltown sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 December 2006 | Delivered on: 6 December 2006 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 |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (3 pages) |
20 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 July 2018 | Satisfaction of charge 2 in full (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Appointment of Mr Wayne Martin as a secretary on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Christopher Wood as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Wayne Martin as a secretary on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Christopher Wood as a secretary on 15 December 2015 (1 page) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Director's details changed for Mrs Sharon Rose Metham on 20 September 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Director's details changed for Mrs Sharon Rose Metham on 20 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Appointment terminated director alan metham (1 page) |
25 August 2009 | Appointment terminated director alan metham (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Director appointed mrs sharon rose metham (1 page) |
1 July 2009 | Director appointed mrs sharon rose metham (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
20 September 2006 | Incorporation (18 pages) |
20 September 2006 | Incorporation (18 pages) |