60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Liam James Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Daniel Woodcock |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Enterprise Way Sheffield S20 3GL |
Director Name | Mr Nicholas James Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Enterprise Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3GL |
Director Name | Mr Liam James Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Enterprise Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3GL |
Director Name | Mr John Brian Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Enterprise Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3GL |
Website | mphjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2994072 |
Telephone region | Sheffield |
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 |
334 at £1 | John Brian Young 33.40% Ordinary |
---|---|
333 at £1 | Liam James Young 33.30% Ordinary |
333 at £1 | Rebecca Sanderson 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,433 |
Current Liabilities | £702,075 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 February 2018 | Delivered on: 19 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
21 October 2013 | Delivered on: 23 October 2013 Persons entitled: Alison Young John Young Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc 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 |
29 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2020 | Notice of move from Administration to Dissolution (30 pages) |
20 November 2019 | Administrator's progress report (26 pages) |
7 June 2019 | Administrator's progress report (28 pages) |
2 May 2019 | Notice of extension of period of Administration (3 pages) |
3 December 2018 | Administrator's progress report (28 pages) |
12 November 2018 | Statement of administrator's proposal (62 pages) |
31 October 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018 (2 pages) |
19 June 2018 | Notice of deemed approval of proposals (3 pages) |
10 May 2018 | Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3GL to Kendal House 41 Scotland Street Sheffield S3 7BS on 10 May 2018 (2 pages) |
9 May 2018 | Appointment of an administrator (3 pages) |
29 March 2018 | Director's details changed for Rebecca Sanderson on 29 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 February 2018 | Registration of charge 075513650003, created on 13 February 2018 (22 pages) |
8 February 2018 | Satisfaction of charge 075513650002 in full (1 page) |
8 February 2018 | Satisfaction of charge 1 in full (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Appointment of Mr Daniel Woodcock as a director on 1 August 2016 (3 pages) |
28 October 2016 | Appointment of Mr Daniel Woodcock as a director on 1 August 2016 (3 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 June 2015 | Appointment of Liam James Young as a director on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page) |
11 June 2015 | Appointment of Liam James Young as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Liam James Young as a director on 8 June 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Appointment of Mr John Brian Young as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr John Brian Young as a director on 17 July 2014 (2 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Registration of charge 075513650002 (45 pages) |
23 October 2013 | Registration of charge 075513650002 (45 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2012 | Appointment of Rebecca Sanderson as a director (2 pages) |
9 July 2012 | Appointment of Rebecca Sanderson as a director (2 pages) |
9 July 2012 | Termination of appointment of Liam Young as a director (1 page) |
9 July 2012 | Termination of appointment of Liam Young as a director (1 page) |
8 June 2012 | Termination of appointment of Nicholas Robinson as a director (1 page) |
8 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Termination of appointment of Nicholas Robinson as a director (1 page) |
8 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|