Liquidation
Company Information for CROFTACRES LIMITED
THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
02354840
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROFTACRES LIMITED | |
Legal Registered Office | |
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S6 | |
Company Number | 02354840 | |
---|---|---|
Company ID Number | 02354840 | |
Date formed | 1989-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 20:34:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROFTACRES (HOLDINGS) LIMITED | THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS | Liquidation | Company formed on the 2003-07-24 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BRADSHAW |
||
MARK BRADSHAW |
||
SIMON JOHN BRADSHAW |
||
KAREN LESLEY TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA MARGARET BRADSHAW |
Director | ||
SAMANTHA BINNEY |
Company Secretary | ||
PETER JOHN BRADSHAW |
Company Secretary | ||
PETER JOHN BRADSHAW |
Director | ||
ROGER BRADSHAW |
Director | ||
SIMON JOHN BRADSHAW |
Director | ||
GLADYS BRADSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFTACRES (HOLDINGS) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-07-24 | Liquidation | |
CROFTACRES (HOLDINGS) LIMITED | Director | 2010-11-09 | CURRENT | 2003-07-24 | Liquidation | |
CROFTACRES (HOLDINGS) LIMITED | Director | 2010-11-09 | CURRENT | 2003-07-24 | Liquidation | |
CROFTACRES (HOLDINGS) LIMITED | Director | 2010-11-09 | CURRENT | 2003-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/18 FROM 15 Hibberd Road Sheffield S6 4RE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON JOHN BRADSHAW on 2013-08-07 | |
CH01 | Director's details changed for Mr Simon John Bradshaw on 2013-08-07 | |
CH01 | Director's details changed for Mr. Mark Bradshaw on 2013-06-05 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BRADSHAW / 14/09/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON JOHN BRADSHAW on 2012-09-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BRADSHAW / 14/09/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. MARK BRADSHAW | |
AP01 | DIRECTOR APPOINTED MS KAREN LESLEY TURNER | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA BRADSHAW | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 12 FITZALAN SQUARE SHEFFIELD S1 2AZ |
Appointmen | 2018-04-27 |
Resolution | 2018-04-27 |
Notices to | 2018-04-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 63,977 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 65,562 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,800 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,749 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROFTACRES LIMITED
Called Up Share Capital | 2013-03-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,000 |
Cash Bank In Hand | 2013-03-31 | £ 97,955 |
Cash Bank In Hand | 2012-03-31 | £ 73,114 |
Current Assets | 2013-03-31 | £ 119,247 |
Current Assets | 2012-03-31 | £ 92,517 |
Debtors | 2013-03-31 | £ 16,725 |
Debtors | 2012-03-31 | £ 12,765 |
Shareholder Funds | 2013-03-31 | £ 300,124 |
Shareholder Funds | 2012-03-31 | £ 273,559 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 3,000 |
Tangible Fixed Assets | 2013-03-31 | £ 252,654 |
Tangible Fixed Assets | 2012-03-31 | £ 254,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CROFTACRES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CROFTACRES LIMITED | Event Date | 2018-04-27 |
Name of Company: CROFTACRES LIMITED Company Number: 02354840 Nature of Business: Residential Nursing Care Facilities Registered office: 15 Hibberd Road, Sheffield, S6 4RE Type of Liquidation: Members… | |||
Initiating party | Event Type | Resolution | |
Defending party | CROFTACRES LIMITED | Event Date | 2018-04-27 |
Initiating party | Event Type | Notices to | |
Defending party | CROFTACRES LIMITED | Event Date | 2018-04-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |