60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Darren Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Andrew James Jones |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY |
Director Name | Timothy Trow |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
49 at £1 | Darren Williams 49.00% Ordinary |
---|---|
31 at £1 | Elaine Williams 31.00% Ordinary |
10 at £1 | Chelsea Jones 10.00% Ordinary |
10 at £1 | Travis Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,540 |
Cash | £10,470 |
Current Liabilities | £298,752 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 20 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2020 (overdue) |
14 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
2 August 2023 | Liquidators' statement of receipts and payments to 30 May 2023 (20 pages) |
---|---|
3 August 2022 | Liquidators' statement of receipts and payments to 30 May 2022 (20 pages) |
12 September 2021 | Termination of appointment of Darren Williams as a director on 6 September 2021 (1 page) |
7 July 2021 | Liquidators' statement of receipts and payments to 30 May 2021 (21 pages) |
29 June 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (24 pages) |
11 July 2019 | Resolutions
|
1 July 2019 | Establishment of creditors or liquidation committee (7 pages) |
24 June 2019 | Registered office address changed from Balkes Farm Shop Hampton Malpas SY14 8JQ United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 24 June 2019 (2 pages) |
21 June 2019 | Appointment of a voluntary liquidator (3 pages) |
21 June 2019 | Statement of affairs (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to Balkes Farm Shop Hampton Malpas SY14 8JQ on 3 December 2018 (1 page) |
24 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 October 2016 | Satisfaction of charge 075375890001 in full (1 page) |
6 October 2016 | Satisfaction of charge 075375890001 in full (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Registration of charge 075375890001 (24 pages) |
29 April 2014 | Registration of charge 075375890001 (24 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
14 March 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
8 December 2011 | Termination of appointment of Andrew Jones as a director (2 pages) |
8 December 2011 | Termination of appointment of Timothy Trow as a director (2 pages) |
8 December 2011 | Termination of appointment of Timothy Trow as a director (2 pages) |
8 December 2011 | Termination of appointment of Andrew Jones as a director (2 pages) |
27 July 2011 | Registered office address changed from D Williams 6 Moston Pool Lee Brockhurst Shrewsbury Shropshire SY4 5RX United Kingdom on 27 July 2011 (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Appointment of Timothy Trow as a director (3 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Registered office address changed from D Williams 6 Moston Pool Lee Brockhurst Shrewsbury Shropshire SY4 5RX United Kingdom on 27 July 2011 (2 pages) |
27 July 2011 | Appointment of Timothy Trow as a director (3 pages) |
26 July 2011 | Appointment of Andrew James Jones as a director (3 pages) |
26 July 2011 | Appointment of Andrew James Jones as a director (3 pages) |
26 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
26 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|