Sheffield
South Yorkshire
S1 1WF
Secretary Name | Mrs Rachel Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.democon.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Carl Westwood 50.00% Ordinary |
---|---|
1 at £1 | Rachel Westwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,312 |
Cash | £6,985 |
Current Liabilities | £844,426 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 4 October 2016 (overdue) |
---|
7 June 2013 | Delivered on: 10 June 2013 Satisfied on: 31 January 2014 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 December 2012 | Delivered on: 15 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 November 2016 | Restoration by order of the court (4 pages) |
---|---|
16 November 2016 | Restoration by order of the court (4 pages) |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Notice of move from Administration to Dissolution on 27 July 2015 (16 pages) |
5 August 2015 | Notice of move from Administration to Dissolution on 27 July 2015 (16 pages) |
13 March 2015 | Notice of extension of period of Administration (1 page) |
13 March 2015 | Notice of extension of period of Administration (1 page) |
26 February 2015 | Administrator's progress report to 28 January 2015 (18 pages) |
26 February 2015 | Administrator's progress report to 28 January 2015 (18 pages) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2014 | Court order INSOLVENCY:Court Order to replace administrator (20 pages) |
22 October 2014 | Court order INSOLVENCY:Court Order to replace administrator (20 pages) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | (1 page) |
16 September 2014 | Administrator's progress report to 12 August 2014 (13 pages) |
16 September 2014 | Administrator's progress report to 12 August 2014 (13 pages) |
11 April 2014 | Result of meeting of creditors (40 pages) |
11 April 2014 | Result of meeting of creditors (40 pages) |
20 March 2014 | Statement of administrator's proposal (39 pages) |
20 March 2014 | Statement of administrator's proposal (39 pages) |
26 February 2014 | Registered office address changed from Unit 5 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from Unit 5 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2014 (2 pages) |
25 February 2014 | Appointment of an administrator (1 page) |
25 February 2014 | Appointment of an administrator (1 page) |
31 January 2014 | Satisfaction of charge 063772270002 in full (4 pages) |
31 January 2014 | Satisfaction of charge 063772270002 in full (4 pages) |
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 June 2013 | Registration of charge 063772270002 (24 pages) |
10 June 2013 | Registration of charge 063772270002 (24 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 October 2010 | Registered office address changed from Kirton Tamworth Road Sutton Coldfield B75 5RX on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Carl Westwood on 20 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Rachel Westwood on 20 September 2010 (1 page) |
15 October 2010 | Director's details changed for Carl Westwood on 20 September 2010 (2 pages) |
15 October 2010 | Registered office address changed from Kirton Tamworth Road Sutton Coldfield B75 5RX on 15 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Rachel Westwood on 20 September 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
11 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
9 January 2008 | Memorandum and Articles of Association (5 pages) |
9 January 2008 | Memorandum and Articles of Association (5 pages) |
7 January 2008 | Company name changed raze LTD\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed raze LTD\certificate issued on 07/01/08 (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
20 September 2007 | Incorporation (13 pages) |
20 September 2007 | Incorporation (13 pages) |