260 Ecclesall Road South
Sheffield
S11 9PS
Director Name | Jason Ralph Jarvis |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Mill Lane Hawkinge Kent CT18 5EY |
Director Name | Mrs Karen Louise Friend |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barnfield Road Park Farm Industrial Estate Folkestone Kent CT19 5EY |
Website | bdikent.co.uk |
---|---|
Telephone | 01303 251184 |
Telephone region | Folkestone |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | Mark Friend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619 |
Current Liabilities | £104,628 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 September 2016 | Delivered on: 24 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 14A & 14B barnfield road park farm industrial estate folkestone kent. Outstanding |
---|---|
4 February 2015 | Delivered on: 6 February 2015 Persons entitled: The Kent County Council Classification: A registered charge Particulars: 14 barnfield road park farm industrial estate folestone kent t/no K153381. Outstanding |
4 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 14 barnfield road, park farm industrial estate, folkestone, kent t/no K153381. Outstanding |
13 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 28 December 2012 Persons entitled: Ashley Commercial Finance Limited 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 charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Outstanding |
8 November 2011 | Delivered on: 25 November 2011 Satisfied on: 11 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
21 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2021 | Notice of move from Administration to Dissolution (27 pages) |
14 April 2021 | Administrator's progress report (28 pages) |
9 February 2021 | Satisfaction of charge 078015000005 in full (1 page) |
20 October 2020 | Administrator's progress report (28 pages) |
15 July 2020 | Notice of extension of period of Administration (3 pages) |
24 April 2020 | Administrator's progress report (23 pages) |
16 October 2019 | Notice of deemed approval of proposals (3 pages) |
27 September 2019 | Statement of administrator's proposal (65 pages) |
27 September 2019 | Notice of completion of voluntary arrangement (13 pages) |
19 September 2019 | Registered office address changed from 14 Barnfield Road Park Farm Industrial Estate Folkestone Kent CT19 5EY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 September 2019 (2 pages) |
18 September 2019 | Appointment of an administrator (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
12 October 2018 | Registration of charge 078015000008, created on 21 September 2018 (25 pages) |
20 August 2018 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
15 August 2018 | Satisfaction of charge 2 in full (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 June 2018 | Satisfaction of charge 078015000003 in full (1 page) |
28 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 September 2016 | Registration of charge 078015000007, created on 13 September 2016 (40 pages) |
24 September 2016 | Registration of charge 078015000007, created on 13 September 2016 (40 pages) |
8 September 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
8 September 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
3 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
3 August 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 February 2015 | Registration of charge 078015000006, created on 4 February 2015 (39 pages) |
6 February 2015 | Registration of charge 078015000005, created on 4 February 2015 (40 pages) |
6 February 2015 | Registration of charge 078015000006, created on 4 February 2015 (39 pages) |
6 February 2015 | Registration of charge 078015000005, created on 4 February 2015 (40 pages) |
6 February 2015 | Registration of charge 078015000005, created on 4 February 2015 (40 pages) |
6 February 2015 | Registration of charge 078015000006, created on 4 February 2015 (39 pages) |
15 January 2015 | Registration of charge 078015000004, created on 13 January 2015 (44 pages) |
15 January 2015 | Registration of charge 078015000004, created on 13 January 2015 (44 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 April 2014 | Registration of charge 078015000003
|
28 April 2014 | Registration of charge 078015000003
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 February 2014 | Satisfaction of charge 1 in full (6 pages) |
11 February 2014 | Satisfaction of charge 1 in full (6 pages) |
7 February 2014 | Termination of appointment of Karen Friend as a director (1 page) |
7 February 2014 | Termination of appointment of Karen Friend as a director (1 page) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
2 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2012 | Termination of appointment of Jason Jarvis as a director (1 page) |
20 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of Jason Jarvis as a director (1 page) |
20 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mrs Karen Friend as a director (2 pages) |
21 September 2012 | Appointment of Mrs Karen Friend as a director (2 pages) |
21 September 2012 | Appointment of Mr Mark Friend as a director (2 pages) |
21 September 2012 | Appointment of Mr Mark Friend as a director (2 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2011 | Director's details changed for Jason Ralph Jarvis on 21 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Jason Ralph Jarvis on 21 October 2011 (2 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|