High Green
Sheffield
South Yorkshire
S35 4DB
Registered Address | 38 Merbeck Drive High Green Sheffield South Yorkshire S35 4DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
25 April 2019 | Delivered on: 25 April 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company 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, ‘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 |
---|
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
18 July 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 July 2020 | Notification of Donna Gail Galloway as a person with significant control on 25 April 2019 (2 pages) |
18 July 2020 | Change of details for Mr Glenn Galloway as a person with significant control on 25 April 2019 (2 pages) |
13 November 2019 | Satisfaction of charge 119384910001 in full (1 page) |
25 April 2019 | Registration of charge 119384910001, created on 25 April 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
10 April 2019 | Incorporation Statement of capital on 2019-04-10
|