Chapeltown
Sheffield
S35 2PG
Secretary Name | SSG Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Correspondence Address | The Dower House 108 High Street Berkhamsted Herts HP4 2BL |
Registered Address | Xmp Offices 2 Starnhill Close Ecclesfield Sheffield S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 16 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
29 September 2020 | Delivered on: 29 September 2020 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
21 August 2020 | Delivered on: 21 August 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
18 April 2019 | Delivered on: 18 April 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
3 March 2017 | Delivered on: 9 March 2017 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
18 April 2023 | Registered office address changed from 7 Rotunda Business Centre Thorncliffe Road Chapeltown Sheffield S35 2PG England to Xmp Offices 2 Starnhill Close Ecclesfield Sheffield S35 9TG on 18 April 2023 (1 page) |
---|---|
18 April 2023 | Satisfaction of charge 100095670004 in full (1 page) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
4 September 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from 2 Starnhill Close Ecclesfield Sheffield S35 9TG England to 7 Rotunda Business Centre Thorncliffe Road Chapeltown Sheffield S35 2PG on 2 September 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
29 September 2020 | Registration of charge 100095670005, created on 29 September 2020 (12 pages) |
21 August 2020 | Registration of charge 100095670004, created on 21 August 2020 (13 pages) |
11 August 2020 | Satisfaction of charge 100095670003 in full (1 page) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 16 February 2019 with updates (3 pages) |
5 June 2019 | Registered office address changed from 4 Mellor Lea Farm Close Ecclesfield Sheffield S35 9TW England to 2 Starnhill Close Ecclesfield Sheffield S35 9TG on 5 June 2019 (1 page) |
5 June 2019 | Resolutions
|
23 April 2019 | Termination of appointment of Ssg Recruitment Limited as a secretary on 18 April 2019 (1 page) |
23 April 2019 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 4 Mellor Lea Farm Close Ecclesfield Sheffield S35 9TW on 23 April 2019 (1 page) |
23 April 2019 | Satisfaction of charge 100095670002 in full (1 page) |
18 April 2019 | Registration of charge 100095670003, created on 18 April 2019 (37 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 March 2019 | Satisfaction of charge 100095670001 in full (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 March 2017 | Registration of charge 100095670002, created on 3 March 2017 (12 pages) |
9 March 2017 | Registration of charge 100095670002, created on 3 March 2017 (12 pages) |
3 October 2016 | Registration of charge 100095670001, created on 30 September 2016 (24 pages) |
3 October 2016 | Registration of charge 100095670001, created on 30 September 2016 (24 pages) |
17 February 2016 | Incorporation
Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation
Statement of capital on 2016-02-17
|