260 Ecclesall Road South
Sheffield
S11 9PS
Director Name | Ms Danielle Marie Leslie |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St. Johns Avenue Northampton NN2 8RU |
Website | IP |
---|
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 |
2 at £1 | Russell James Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,902 |
Cash | £65,020 |
Current Liabilities | £112,821 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Notice of move from Administration to Dissolution (23 pages) |
6 September 2019 | Administrator's progress report (20 pages) |
21 June 2019 | Notice of deemed approval of proposals (3 pages) |
11 April 2019 | Statement of administrator's proposal (58 pages) |
27 February 2019 | Registered office address changed from Old Station Yard Station Road Cogenhoe Northampton NN7 1NH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 February 2019 (2 pages) |
25 February 2019 | Appointment of an administrator (3 pages) |
18 February 2019 | Satisfaction of charge 086378030001 in full (1 page) |
30 January 2019 | Withdraw the company strike off application (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
9 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 March 2018 | Registration of charge 086378030002, created on 29 March 2018 (21 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Registration of charge 086378030001, created on 24 May 2016 (25 pages) |
24 May 2016 | Registration of charge 086378030001, created on 24 May 2016 (25 pages) |
6 April 2016 | Registered office address changed from 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP to Old Station Yard Station Road Cogenhoe Northampton NN7 1NH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP to Old Station Yard Station Road Cogenhoe Northampton NN7 1NH on 6 April 2016 (1 page) |
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 January 2015 | Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page) |
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Danielle Leslie as a director on 31 May 2014 (1 page) |
30 October 2014 | Termination of appointment of Danielle Leslie as a director on 31 May 2014 (1 page) |
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Appointment of Mr Russell James Short as a director (2 pages) |
15 November 2013 | Appointment of Mr Russell James Short as a director (2 pages) |
2 September 2013 | Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page) |
5 August 2013 | Incorporation (24 pages) |
5 August 2013 | Incorporation (24 pages) |