Bessacarr
Doncaster
South Yorkshire
DN4 7AJ
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr James Russell Jones |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 11 March 2021) |
Role | Website Manager |
Country of Residence | England |
Correspondence Address | 1 Grange Road Bessecarr Doncaster DN4 6SA |
Secretary Name | Mr Rex Michael Johnson |
---|---|
Status | Resigned |
Appointed | 07 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 3 Overend Road Worksop Nottinghamshire S80 1QG |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Website | robinsonsofbawtry.com |
---|---|
Telephone | 01302 711477 |
Telephone region | Doncaster |
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 |
334 at £1 | Russell Trevor Jones 33.40% Ordinary |
---|---|
333 at £1 | James Russell Jones 33.30% Ordinary |
333 at £1 | Wendy Mary Jones 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,115 |
Cash | £10,919 |
Current Liabilities | £353,504 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2020 | Delivered on: 16 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 November 2012 | Delivered on: 24 November 2012 Persons entitled: Trustees of Robinsons Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company 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, all book debts, uncalled capital, all of the equipment and all monies from time standing to the credit of its accounts with any bank see image for full details. Outstanding |
13 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2023 | Notice of move from Administration to Dissolution (30 pages) |
20 September 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
29 August 2023 | Notice of order removing administrator from office (31 pages) |
25 May 2023 | Administrator's progress report (29 pages) |
8 April 2023 | Notice of extension of period of Administration (3 pages) |
30 November 2022 | Administrator's progress report (30 pages) |
12 May 2022 | Administrator's progress report (28 pages) |
15 April 2022 | Notice of extension of period of Administration (3 pages) |
12 November 2021 | Administrator's progress report (26 pages) |
29 October 2021 | Notice of appointment of a replacement or additional administrator (15 pages) |
12 May 2021 | Notice of deemed approval of proposals (3 pages) |
12 May 2021 | Statement of affairs with form AM02SOA (10 pages) |
26 April 2021 | Statement of administrator's proposal (66 pages) |
15 April 2021 | Registered office address changed from 2 South Parade Bawtry Doncaster DN10 6JH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 April 2021 (2 pages) |
14 April 2021 | Appointment of an administrator (3 pages) |
11 March 2021 | Termination of appointment of James Russell Jones as a director on 11 March 2021 (1 page) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 May 2020 | Registration of charge 079308020002, created on 12 May 2020 (41 pages) |
11 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Registered office address changed from 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA to 2 South Parade Bawtry Doncaster DN10 6JH on 1 October 2019 (1 page) |
20 September 2019 | Termination of appointment of Rex Michael Johnson as a secretary on 29 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 January 2019 | Satisfaction of charge 1 in full (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Director's details changed for Mr James Russell Jones on 23 February 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr James Russell Jones on 23 February 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 March 2016 | Director's details changed for Mr James Russell Jones on 23 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr James Russell Jones on 23 February 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
13 May 2014 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
18 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012 (1 page) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Termination of appointment of Bryan Thornton as a director (1 page) |
23 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
23 February 2012 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
23 February 2012 | Director's details changed for Mr James Russell Jones on 22 February 2012 (2 pages) |
23 February 2012 | Appointment of Mr James Russell Jones as a director (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Mr James Russell Jones as a director (2 pages) |
23 February 2012 | Company name changed top form business LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
23 February 2012 | Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Director's details changed for Mr James Russell Jones on 22 February 2012 (2 pages) |
23 February 2012 | Company name changed top form business LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Termination of appointment of Bryan Thornton as a director (1 page) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|