Company Name2 Umbrellas Limited
Company StatusDissolved
Company Number06884570
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date4 February 2021 (3 years, 2 months ago)
Previous NameWakeco (398) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Ford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(4 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 6 12 O'Clock Court 21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
Director NameMr Stuart Lyle Hitchman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(4 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2021)
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressNo 6 12 O'Clock Court 21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
Director NameMr Alan Michael Rigby
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(4 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address23 Primrose Crescent
Glossop
Derbyshire
SK13 8EN
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Totley Hall Croft
Totley
Sheffield
South Yorkshire
S17 4BE
Director NameMr Andrew David Ford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 2009(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 11 August 2017)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House 1a Carsick Grove
Sheffield
South Yorkshire
S10 3PN

Contact

Websitewww.cross-scythes.co.uk/
Telephone0114 2360204
Telephone regionSheffield

Location

Registered AddressNo 6 12 O'Clock Court
21 Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

34 at £1Stuart Lyle Hitchman
34.00%
Ordinary
33 at £1David Ford
33.00%
Ordinary
22 at £1Alan Michael Rigby
22.00%
Ordinary
11 at £1Andrew David Ford
11.00%
Ordinary

Financials

Year2014
Net Worth-£82,617
Cash£23,839
Current Liabilities£65,313

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2021Final Gazette dissolved following liquidation (1 page)
4 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
15 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (16 pages)
23 January 2019Liquidators' statement of receipts and payments to 28 November 2018 (16 pages)
17 August 2018Removal of liquidator by court order (15 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
24 July 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018 (2 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
15 December 2017Registered office address changed from Cross Scythes Baslow Road Sheffield South Yorkshire S17 4AE to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 15 December 2017 (2 pages)
12 December 2017Statement of affairs (8 pages)
11 August 2017Director's details changed for Mr Stuart Lyle Hitchman on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Ford on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Andrew David Ford as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Andrew David Ford as a director on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr David Ford on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Stuart Lyle Hitchman on 11 August 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
31 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
31 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Alan Michael Rigby on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Andrew David Ford on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Ford on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Andrew David Ford on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Stuart Lyle Hitchman on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Alan Michael Rigby on 22 April 2010 (2 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stuart Lyle Hitchman on 22 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Ford on 22 April 2010 (2 pages)
17 November 2009Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 17 November 2009 (1 page)
22 September 2009Director appointed andrew david ford (2 pages)
22 September 2009Director appointed andrew david ford (2 pages)
16 September 2009Director appointed david ford (2 pages)
16 September 2009Director appointed alan michael rigby (2 pages)
16 September 2009Appointment terminated director john baddeley (1 page)
16 September 2009Appointment terminated director john baddeley (1 page)
16 September 2009Director appointed david ford (2 pages)
16 September 2009Ad 11/09/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 September 2009Director appointed stuart lyle hitchman (2 pages)
16 September 2009Director appointed alan michael rigby (2 pages)
16 September 2009Director appointed stuart lyle hitchman (2 pages)
16 September 2009Ad 11/09/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
15 September 2009Company name changed wakeco (398) LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed wakeco (398) LIMITED\certificate issued on 15/09/09 (2 pages)
22 April 2009Incorporation (16 pages)
22 April 2009Incorporation (16 pages)