Attercliffe Road
Sheffield
S4 7WW
Registered Address | C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1 at £1 | Darron Keinzley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,907 |
Cash | £69,293 |
Current Liabilities | £497,861 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in the schedule;. The chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in the schedule) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
5 September 2013 | Delivered on: 7 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (17 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (18 pages) |
8 May 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on 8 May 2018 (2 pages) |
3 April 2017 | Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 April 2017 (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (7 pages) |
31 March 2017 | Appointment of a voluntary liquidator (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (7 pages) |
31 March 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2016 | Registration of charge 085379620002, created on 12 October 2016 (17 pages) |
13 October 2016 | Registration of charge 085379620002, created on 12 October 2016 (17 pages) |
23 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page) |
7 September 2013 | Registration of charge 085379620001 (25 pages) |
7 September 2013 | Registration of charge 085379620001 (25 pages) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|