Dissolved
Dissolved 2015-08-11
Company Information for NORTH DERBYSHIRE LAND SECURITIES LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
|
Company Registration Number
05232442
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | |
---|---|
NORTH DERBYSHIRE LAND SECURITIES LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S1 1WF Other companies in S1 | |
Company Number | 05232442 | |
---|---|---|
Date formed | 2004-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 21:18:33 |
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 |
---|---|---|
PETER THOMAS EYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ANTHONY FISH |
Director | ||
DAVID RONALD STUBBS |
Company Secretary | ||
JILLIAN MARGARET CLEGG |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISTERDALE COURT MANAGEMENT COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
PITCHES DEVELOPMENTS LTD | Director | 2016-12-08 | CURRENT | 2016-12-08 | Dissolved 2018-05-15 | |
POCKET SPORTS BARS LTD | Director | 2016-11-17 | CURRENT | 1986-08-21 | Active | |
AIREFIBRE (NORTH) LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Dissolved 2018-06-12 | |
HOTEL VAN DYK PROPERTIES LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2017-04-25 | |
VAN DYK HOLDINGS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-12 | Active | |
VDH DEVELOPMENTS LIMITED | Director | 2014-09-01 | CURRENT | 2014-08-30 | Active | |
MANVERS CAPITAL LTD | Director | 2014-03-21 | CURRENT | 2014-03-21 | Dissolved 2016-07-12 | |
BUTTERFLIES & ANGELS LTD | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
HVD MANAGEMENT LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-07-19 | |
MAPLE VILLAGE LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
TPE IMMOBILIEN LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
HOTEL VAN DYK LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
ROEBUCK & CLARKE (GALVANIZING) LIMITED | Director | 2012-01-23 | CURRENT | 2011-11-08 | Dissolved 2014-07-15 | |
R & C REALISATIONS LIMITED | Director | 2004-12-02 | CURRENT | 1990-07-13 | Dissolved 2015-03-10 | |
CHATSWORTH GROUP LIMITED | Director | 2002-11-21 | CURRENT | 2002-11-13 | Dissolved 2018-01-09 | |
CHATSWORTH INNS LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Liquidation | |
IPM LAND SECURITIES LIMITED | Director | 1997-03-10 | CURRENT | 1997-02-18 | Liquidation | |
CPS LEISURE LIMITED | Director | 1997-02-25 | CURRENT | 1987-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM CHARLES WORKS MEADOW BANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2NF UNITED KINGDOM | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM QUANTUM HOUSE 1 CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD UNITED KINGDOM | |
AR01 | 15/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART FISH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID STUBBS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM C/O JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS EYRE | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE | |
AR01 | 15/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DAVID RONALD STUBBS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
88(2)R | AD 20/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1110380 | Active | Licenced property: MEADOW BANK ROAD CHARLES WORK ROTHERHAM GB S61 2NF. |
Final Meetings | 2015-02-27 |
Resolutions for Winding-up | 2013-03-13 |
Appointment of Liquidators | 2013-03-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 NORTH DERBYSHIRE LAND SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NORTH DERBYSHIRE LAND SECURITIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NORTH DERBYSHIRE LAND SECURITIES LIMITED | Event Date | 2013-02-28 |
At an Extraordinary General Meeting of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 28 February 2013 at 10.45 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up accordingly. 2. John Russell (IP Number 5544) and Gareth David Rusling (IP Number 9481) of The P&A Partnership , 93 Queen Street, Sheffield, S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Peter Eyre Chairman of Both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTH DERBYSHIRE LAND SECURITIES LIMITED | Event Date | 2013-02-28 |
John Russell and Gareth David Rusling both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NORTH DERBYSHIRE LAND SECURITIES LIMITED | Event Date | 2013-02-28 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 April 2015 at 3.30 pm and 3.45 pm for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. John Russell (IP number 5544 ) and Gareth David Rusling (IP number 9481 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 28 February 2013 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk John Russell and Gareth David Rusling , Joint Liquidators : | |||
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. |