Company NameSpecialist Accountancy Limited
Company StatusLiquidation
Company Number07916103
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Previous NameRishworth Baxter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Benjamin Baxter
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameMr David Baxter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheapside
Wakefield
WF1 2TF
Director NameMiss Joanne Helen Corbett
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS

Contact

Websiterishworthbaxter.co.uk
Telephone01924 239695
Telephone regionWakefield

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

300 at £100Michael Hamilton
99.67%
Preference
85 at £1Benjamin Baxter
0.28%
Ordinary A
10 at £1David Baxter
0.03%
Ordinary B
5 at £1Joanne Corbett
0.02%
Ordinary C

Financials

Year2014
Net Worth£2,667
Cash£1,318
Current Liabilities£88,842

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 August 2018 (5 years, 8 months ago)
Next Return Due20 August 2019 (overdue)

Filing History

10 January 2024Liquidators' statement of receipts and payments to 9 December 2023 (12 pages)
7 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
30 January 2023Liquidators' statement of receipts and payments to 9 December 2022 (12 pages)
21 December 2021Liquidators' statement of receipts and payments to 9 December 2021 (12 pages)
19 January 2021Liquidators' statement of receipts and payments to 9 December 2020 (13 pages)
28 January 2020Liquidators' statement of receipts and payments to 9 December 2019 (14 pages)
3 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 January 2019Registered office address changed from 26 Cheapside Wakefield WF1 2TF to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 January 2019 (2 pages)
7 January 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Statement of affairs (8 pages)
7 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-10
(1 page)
21 December 2018Registered office address changed from 26 Cheapside Wakefield WF1 2TF England to 26 Cheapside Wakefield WF1 2TF on 21 December 2018 (2 pages)
28 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 September 2017Director's details changed for Mr David Baxter on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr David Baxter on 11 September 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 May 2017Director's details changed for Miss Joanne Helen Corbett on 10 May 2017 (2 pages)
14 May 2017Director's details changed for Miss Joanne Helen Corbett on 10 May 2017 (2 pages)
8 February 2017Registered office address changed from 14a Rishworth Street Wakefield WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 14a Rishworth Street Wakefield WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 8 February 2017 (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Miss Joanne Helen Corbett on 15 August 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 August 2015Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,100
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,100
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,100
(6 pages)
6 August 2015Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Benjamin Baxter on 6 August 2015 (2 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Appointment of Mr David Baxter as a director (2 pages)
25 January 2013Appointment of Mr David Baxter as a director (2 pages)
5 March 2012Appointment of Miss Joanne Helen Corbett as a director (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Miss Joanne Helen Corbett as a director (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)