Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH DERBYSHIRE LAND SECURITIES LIMITED
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 Overview

About North Derbyshire Land Securities Ltd
NORTH DERBYSHIRE LAND SECURITIES LIMITED was founded on 2004-09-15 and had its registered office in Sheffield. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
NORTH DERBYSHIRE LAND SECURITIES LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF
Other companies in S1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH DERBYSHIRE LAND SECURITIES LIMITED
Is this data useful to you?
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.

Company Officers of NORTH DERBYSHIRE LAND SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS EYRE
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANTHONY FISH
Director 2004-12-22 2012-05-01
DAVID RONALD STUBBS
Company Secretary 2008-01-28 2012-01-18
JILLIAN MARGARET CLEGG
Company Secretary 2004-12-22 2008-01-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-15 2004-09-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-15 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS EYRE LISTERDALE COURT MANAGEMENT COMPANY LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
PETER THOMAS EYRE PITCHES DEVELOPMENTS LTD Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-05-15
PETER THOMAS EYRE POCKET SPORTS BARS LTD Director 2016-11-17 CURRENT 1986-08-21 Active
PETER THOMAS EYRE AIREFIBRE (NORTH) LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2018-06-12
PETER THOMAS EYRE HOTEL VAN DYK PROPERTIES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-04-25
PETER THOMAS EYRE VAN DYK HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Active
PETER THOMAS EYRE VDH DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2014-08-30 Active
PETER THOMAS EYRE MANVERS CAPITAL LTD Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2016-07-12
PETER THOMAS EYRE BUTTERFLIES & ANGELS LTD Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
PETER THOMAS EYRE HVD MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-07-19
PETER THOMAS EYRE MAPLE VILLAGE LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
PETER THOMAS EYRE TPE IMMOBILIEN LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
PETER THOMAS EYRE HOTEL VAN DYK LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
PETER THOMAS EYRE ROEBUCK & CLARKE (GALVANIZING) LIMITED Director 2012-01-23 CURRENT 2011-11-08 Dissolved 2014-07-15
PETER THOMAS EYRE R & C REALISATIONS LIMITED Director 2004-12-02 CURRENT 1990-07-13 Dissolved 2015-03-10
PETER THOMAS EYRE CHATSWORTH GROUP LIMITED Director 2002-11-21 CURRENT 2002-11-13 Dissolved 2018-01-09
PETER THOMAS EYRE CHATSWORTH INNS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Liquidation
PETER THOMAS EYRE IPM LAND SECURITIES LIMITED Director 1997-03-10 CURRENT 1997-02-18 Liquidation
PETER THOMAS EYRE CPS LEISURE LIMITED Director 1997-02-25 CURRENT 1987-10-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014
2013-05-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-084.20STATEMENT OF AFFAIRS/4.19
2013-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM CHARLES WORKS MEADOW BANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2NF UNITED KINGDOM
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-02AR0131/12/12 FULL LIST
2012-12-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM QUANTUM HOUSE 1 CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD UNITED KINGDOM
2012-12-03AR0115/09/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART FISH
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID STUBBS
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2011 FROM C/O JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR UNITED KINGDOM
2011-12-16AP01DIRECTOR APPOINTED MR PETER THOMAS EYRE
2011-11-01AR0115/09/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE
2010-10-02AR0115/09/10 FULL LIST
2010-03-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15288aSECRETARY APPOINTED DAVID RONALD STUBBS
2008-01-28288bSECRETARY RESIGNED
2007-09-26363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-01-2688(2)RAD 20/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-30363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED
2004-09-20288bSECRETARY RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110380 Active Licenced property: MEADOW BANK ROAD CHARLES WORK ROTHERHAM GB S61 2NF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-27
Resolutions for Winding-up2013-03-13
Appointment of Liquidators2013-03-13
Fines / Sanctions
No fines or sanctions have been issued against NORTH DERBYSHIRE LAND SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2012-01-27 Outstanding SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2005-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of NORTH DERBYSHIRE LAND SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH DERBYSHIRE LAND SECURITIES LIMITED
Trademarks
We have not found any records of NORTH DERBYSHIRE LAND SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH DERBYSHIRE LAND SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTH DERBYSHIRE LAND SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTH DERBYSHIRE LAND SECURITIES LIMITEDEvent Date2013-02-28
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 TypeAppointment of Liquidators
Defending partyNORTH DERBYSHIRE LAND SECURITIES LIMITEDEvent Date2013-02-28
John Russell and Gareth David Rusling both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyNORTH DERBYSHIRE LAND SECURITIES LIMITEDEvent Date2013-02-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH DERBYSHIRE LAND SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH DERBYSHIRE LAND SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.