Company NameSamways Cycles Limited
Company StatusDissolved
Company Number07191257
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan Samways
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy Trough Lane
Hulland Ward
Ashbourne
Derbyshire
DE6 3EP
Director NameMrs Kate Margaret Samways
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullwood Grange
Hulland Village
Ashbourne
Derbyshire
DE6 3EZ
Director NameMr Nicholas Julian Samways
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullwood Grange
Hulland Village
Ashbourne
Derbyshire
DE6 3EZ

Contact

Websitesamwayscycles.co.uk

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Kate Margaret Samways
50.00%
Ordinary A
1 at £1Nicholas Julian Samways
50.00%
Ordinary A

Financials

Year2014
Net Worth-£68,821
Cash£1,689
Current Liabilities£294,965

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 June 2010Delivered 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

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
23 October 2018Liquidators' statement of receipts and payments to 3 October 2018 (22 pages)
7 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (21 pages)
7 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (21 pages)
20 October 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (7 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
(1 page)
17 October 2016Statement of affairs with form 4.19 (7 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
(1 page)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mr Alan Samways on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Samways on 28 January 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)