Company Information for SHEEPSKATE DESIGN LIMITED
13-14 ORCHARD STREET, ORCHARD STREET BUSINESS CENTRE, BRISTOL, BA1 5EH,
|
Company Registration Number
05715332
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHEEPSKATE DESIGN LIMITED | ||
Legal Registered Office | ||
13-14 ORCHARD STREET ORCHARD STREET BUSINESS CENTRE BRISTOL BA1 5EH Other companies in SA7 | ||
Previous Names | ||
|
Company Number | 05715332 | |
---|---|---|
Company ID Number | 05715332 | |
Date formed | 2006-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 09:34:24 |
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 | ||
---|---|---|---|---|
SHEEPSKATE DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULA LOUISE DAVIES |
||
TIMOTHY RHYS DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERSON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director | ||
ANDERSON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLONE3D LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 11 AXIS COURT 11 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 14 AXIS COURT MALLARD WAY SWANSEA SA7 0AJ WALES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 99 WALTER ROAD SWANSEA SA1 5QE | |
AR01 | 20/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 26/03/2010 | |
CERTNM | COMPANY NAME CHANGED ANDERSON 5027 LIMITED CERTIFICATE ISSUED ON 01/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RHYS DAVIES / 19/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-01 |
Resolution | 2017-08-01 |
Appointmen | 2017-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-07-01 | £ 17,515 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 14,940 |
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 SHEEPSKATE DESIGN LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 2,534 |
Cash Bank In Hand | 2011-07-01 | £ 2,082 |
Current Assets | 2012-07-01 | £ 24,939 |
Current Assets | 2011-07-01 | £ 19,509 |
Debtors | 2012-07-01 | £ 22,405 |
Debtors | 2011-07-01 | £ 17,427 |
Shareholder Funds | 2012-07-01 | £ 7,424 |
Shareholder Funds | 2011-07-01 | £ 4,569 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SHEEPSKATE DESIGN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHEEPSKATE DESIGN LIMITED | Event Date | 2017-07-05 |
We, Neil Maddocks (IP No. 9239 ) and Rob Coad (IP No. 11010 ) both of South West & Wales Business Recovery , Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 5 July 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 September 2017 to prove their debts by sending to the undersigned Neil Maddocks of South West & Wales Business Recovery, Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Lee Avery, Email: lee.avery@swbr.co.uk or telephone 0117 376 3523 Ag KF41776 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHEEPSKATE DESIGN LIMITED | Event Date | 2017-07-05 |
At a general meeting of the above named Company duly convened and held at SWBR, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EW on 5 July 2017 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolutions respectively: That the company be wound up voluntarily and that Neil John Maddocks (IP No. 9239 ) and Robert John Coad (IP No. 11010 ) both of SWWBR , Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent creditors' decision procedure on 5 July 2017, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as joint liquidators. Further details contact: Lee Avery, Email: lee.avery@swbr.co.uk or telephone 0117 376 3523 Ag KF41776 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHEEPSKATE DESIGN LIMITED | Event Date | 2017-07-05 |
Liquidator's name and address: Neil John Maddocks (IP No. 9239 ) and Rob John Coad (IP No. 11010 ) both of SWWBR , Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH : Ag KF41776 | |||
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. |