Liquidation
Company Information for DISBREY WORK SPACE INTERIORS LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
05388207
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DISBREY WORK SPACE INTERIORS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S20 | ||
Previous Names | ||
|
Company Number | 05388207 | |
---|---|---|
Company ID Number | 05388207 | |
Date formed | 2005-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-07 13:53:11 |
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 | ||
---|---|---|---|---|
DISBREY WORK SPACE INTERIORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE LILY DISBREY |
||
GRAHAM IAN DISBREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Unit 3 Flockton Park Holbrrok Avenue Holbrook Ind Est Halway Sheffield South Yorkshire S20 3FF | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Diane Lily Disbrey on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Ian Disbrey on 2010-03-17 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DISBREY / 22/07/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DIANE DISBREY / 22/07/2007 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 5 LEEBROOK AVENUE OWLTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6QH | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
CERTNM | COMPANY NAME CHANGED DISBURY COMMERCIAL INTERIORS LIM ITED CERTIFICATE ISSUED ON 04/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-05-23 |
Resolutions for Winding-up | 2019-05-23 |
Meetings o | 2019-04-30 |
Meetings of Creditors | 2019-02-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 3,333 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 753,253 |
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 DISBREY WORK SPACE INTERIORS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1,082 |
Current Assets | 2012-05-01 | £ 746,528 |
Debtors | 2012-05-01 | £ 696,946 |
Fixed Assets | 2012-05-01 | £ 14,985 |
Secured Debts | 2012-05-01 | £ 17,020 |
Shareholder Funds | 2012-05-01 | £ 4,927 |
Stocks Inventory | 2012-05-01 | £ 48,500 |
Tangible Fixed Assets | 2012-05-01 | £ 14,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as DISBREY WORK SPACE INTERIORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DISBREY WORK SPACE INTERIORS LIMITED | Event Date | 2019-05-13 |
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Danielle Shore at the offices of Graywoods on 0114 285 9509 or at danielle.shore@graywoods.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DISBREY WORK SPACE INTERIORS LIMITED | Event Date | 2019-05-13 |
The following Special Resolution (1) together with the remaining Ordinary Resolution (2) were passed by the Members of the Company by written resolutions, The requisite voting majority was received on 13 May 2019. 1 That the Company be wound up voluntarily. 2 That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be appointed liquidator of the Company for the purposes of the voluntary winding-up. At the virtual meeting held on 13 May 2019 the appointment of Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA as liquidator was confirmed. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 13 May 2019 . Further information about this case is available from Danielle Shore at the offices of Graywoods on 0114 285 9509 or at danielle.shore@graywoods.co.uk. Diane Disbrey , Chairperson : | |||
Initiating party | Event Type | Meetings o | |
Defending party | DISBREY WORK SPACE INTERIORS LIMITED | Event Date | 2019-04-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DISBREY WORK SPACE INTERIORS LIMITED | Event Date | 2019-02-12 |
NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 19 February 2019 at 10:00 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: The telephone numbers to utilise for the virtual meeting are as follows: Tel - 0843 373 0843 Mobile - 83000 The PIN code 43892408 is required to access the meeting. In order to be entitled to vote creditors must deliver proxies and proofs to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA by 4:00 pm on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9509 or at danielle.lockwood@graywoods.co.uk. | |||
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. |