Dissolved 2017-03-22
Company Information for YORKSHIRE SHOPFITTERS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1 2JA,
|
Company Registration Number
04880988
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
YORKSHIRE SHOPFITTERS LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S1 2JA Other companies in S35 | |
Company Number | 04880988 | |
---|---|---|
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 12:54:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES GUNSON |
||
HILARY GUNSON |
||
ROBERT CHARLES GUNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD GUNSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 1A ARUNDALE ROAD CHAPELTOWN SHEFFIELD S35 2RB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GUNSON / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY GUNSON / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES GUNSON / 01/04/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GUNSON / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY GUNSON / 28/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 FULL LIST | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-03 |
Appointment of Liquidators | 2015-10-05 |
Resolutions for Winding-up | 2015-10-05 |
Meetings of Creditors | 2015-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2011-09-01 | £ 240,044 |
---|
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 YORKSHIRE SHOPFITTERS LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 122,852 |
Current Assets | 2011-09-01 | £ 235,639 |
Debtors | 2011-09-01 | £ 108,018 |
Fixed Assets | 2011-09-01 | £ 17,113 |
Shareholder Funds | 2011-09-01 | £ 12,708 |
Stocks Inventory | 2011-09-01 | £ 4,769 |
Tangible Fixed Assets | 2011-09-01 | £ 17,113 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as YORKSHIRE SHOPFITTERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | YORKSHIRE SHOPFITTERS LIMITED | Event Date | 2015-09-30 |
Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE SHOPFITTERS LIMITED | Event Date | 2015-09-30 |
Passed 30 September 2015 At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA on 30 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:-: 1. That the Company be wound up voluntarily. 2. That Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Adrian Graham (IP number 8980 ) and Julian Nigel Richard Pitts (IP number 7851 ) both of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA were appointed Joint Liquidators of the Company on 30 September 2015 . Further information about this case is available from Peter Herberts at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at peter.herberts@begbies-traynor.com. Robert Charles Gunson , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | YORKSHIRE SHOPFITTERS LIMITED | Event Date | 2015-09-30 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, on 8 December 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA no later than 12.00 noon on the business day before the meeting. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 30 September 2015 . Further information about this case is available from Peter Herberts at the offices of Graywoods on 0114 285 9500. Adrian Graham , Liquidator 29 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YORKSHIRE SHOPFITTERS LIMITED | Event Date | 2015-09-11 |
The registered office and trading address of the Company is at 1a Arundale Road, Chapeltown, Sheffield S35 2RB. Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA on 30 September 2015 at 12.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 29 September 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Adrian Graham of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Peter Herberts of Begbies Traynor (Central) LLP by e-mail at peter.herberts@begbies-traynor.com or by telephone on 0114 285 9500. Robert Charles Gunson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-06-14 | |
(In Liquidation) Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above-named company will be held at 2 Blythswood Square, Glasgow G2 4AD on 20 July 2005 at 11.00 am, for the purposes of receiving the Liquidators report on the winding-up and to determine whether the Liquidator should be released. K R Craig, Liquidator Tenon Recovery, 2-4 Blythswood Square, Glasgow G2 4AD. | |||
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. |