Hulland Ward
Ashbourne
Derbyshire
DE6 3EP
Director Name | Mrs Kate Margaret Samways |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullwood Grange Hulland Village Ashbourne Derbyshire DE6 3EZ |
Director Name | Mr Nicholas Julian Samways |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullwood Grange Hulland Village Ashbourne Derbyshire DE6 3EZ |
Website | samwayscycles.co.uk |
---|
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Kate Margaret Samways 50.00% Ordinary A |
---|---|
1 at £1 | Nicholas Julian Samways 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£68,821 |
Cash | £1,689 |
Current Liabilities | £294,965 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2010 | Delivered on: 10 June 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (22 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (21 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (21 pages) |
20 October 2016 | Registered office address changed from 20-22 Ashbourne Road Derby Derbyshire DE22 3DR to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 20-22 Ashbourne Road Derby Derbyshire DE22 3DR to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 20 October 2016 (2 pages) |
17 October 2016 | Statement of affairs with form 4.19 (7 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Statement of affairs with form 4.19 (7 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mr Alan Samways on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Samways on 28 January 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|