Sheffield
S3 7RQ
Director Name | Mr Ian Mark Rick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG |
Director Name | Mr Howard Robert Farquhar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG |
Director Name | Mr Paul Kingsley-Bates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG |
Registered Address | 82 Upper Hanover Street Sheffield S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £110,320 |
Current Liabilities | £8,200 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
6 April 2016 | Delivered on: 11 April 2016 Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All defined terms are as defined in the debenture. Outstanding |
---|---|
4 November 2011 | Delivered on: 10 November 2011 Satisfied on: 11 December 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. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Registered office address changed from Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG to 82 Upper Hanover Street Sheffield S3 7RQ on 12 July 2019 (1 page) |
30 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Termination of appointment of Paul Kingsley-Bates as a director on 10 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Gavin Eliot Cox as a director on 10 August 2018 (2 pages) |
20 June 2018 | Full accounts made up to 30 June 2017 (16 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Ian Mark Rick as a director on 31 August 2017 (1 page) |
4 January 2018 | Appointment of Mr Paul Kingsley-Bates as a director on 14 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Ian Mark Rick as a director on 31 August 2017 (1 page) |
4 January 2018 | Appointment of Mr Paul Kingsley-Bates as a director on 14 December 2017 (2 pages) |
5 December 2016 | Full accounts made up to 30 June 2016 (16 pages) |
5 December 2016 | Full accounts made up to 30 June 2016 (16 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 May 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
20 May 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
11 April 2016 | Registration of charge 078189190002, created on 6 April 2016 (45 pages) |
11 April 2016 | Registration of charge 078189190002, created on 6 April 2016 (45 pages) |
8 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
8 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 January 2015 | Termination of appointment of Howard Robert Farquhar as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Howard Robert Farquhar as a director on 18 December 2014 (1 page) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
3 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
29 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 April 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
22 April 2013 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
18 February 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Cancellation of shares. Statement of capital on 18 February 2013
|
18 February 2013 | Cancellation of shares. Statement of capital on 18 February 2013
|
18 February 2013 | Purchase of own shares. (3 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Second filing of SH01 previously delivered to Companies House
|
28 November 2012 | Second filing of SH01 previously delivered to Companies House
|
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Appointment of Howard Farquhar as a director (4 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2011 | Appointment of Howard Farquhar as a director (4 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2011 | Resolutions
|
9 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
26 October 2011 | Company name changed freshly made food LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed freshly made food LIMITED\certificate issued on 26/10/11
|
21 October 2011 | Incorporation (17 pages) |
21 October 2011 | Incorporation (17 pages) |