Dissolved 2017-03-21
Company Information for D & S MASTERS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S3,
|
Company Registration Number
06929587
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
D & S MASTERS LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 06929587 | |
---|---|---|
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 14:59:44 |
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 |
---|---|---|
C&H CONSULTANCY SERVICES LIMITED |
||
GILLIAN SUSAN YOUNG |
||
STEPHEN DAVID YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SY PHOTOGRAPHY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
SGS - WEBMEDIA LIMITED | Director | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2015-04-08 | |
SY PHOTOGRAPHY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
SGS - WEBMEDIA LIMITED | Director | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2015-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O CALLOW & HOLMES NOTTINGHAM 316-318 RTEC, 4TH FLOOR, CIVIC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 10/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 10/06/12 FULL LIST | |
AR01 | 10/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 10/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CEH CONSULTANCY SERVICES LIMITED / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID YOUNG / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SUSAN YOUNG / 31/05/2010 | |
AA01 | CURREXT FROM 30/06/2010 TO 30/11/2010 | |
288a | DIRECTOR APPOINTED STEPHEN DAVID YOUNG | |
288a | DIRECTOR APPOINTED GILLIAN SUSAN YOUNG | |
288a | SECRETARY APPOINTED CEH CONSULTANCY SERVICES LIMITED | |
88(2) | AD 10/06/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Meetings of Creditors | 2016-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
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 D & S MASTERS LIMITED
Cash Bank In Hand | 2011-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as D & S MASTERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D & S MASTERS LIMITED | Event Date | 2016-03-15 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 15 March 2016 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 Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com 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. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 15 March 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. Stephen David Young , Chairman : 15 March 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D & S MASTERS LIMITED | Event Date | 2016-03-15 |
Creditors of the Company are required on or before the 18 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 78S, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 15 March 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. Gareth David Rusling and John Russell , Joint Liquidators 15 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D & S MASTERS LIMITED | Event Date | 2016-03-15 |
Liquidator's name and address: Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | D & S MASTERS LIMITED | Event Date | 2016-03-15 |
Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 8 December 2016 at 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 15 March 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. Gareth David Rusling and John Russell , Joint Liquidators 23 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D & S MASTERS LIMITED | Event Date | |
The registered office of the Company is at 316-318 RTec, 4th Floor, Civic C, Pavilion Road, Nottingham NG2 5AW. 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 Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 15 March 2016 at 11.00 am. 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 (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 14 March 2016 . 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. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Marie Harrison of Begbies Traynor (SY) LLP by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. By Order of the Board Stephen David Young , Director : Dated: 24 February 2016 | |||
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. |