Company Information for SHERRINGTONS ESTATE AGENTS LTD
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
08049688
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHERRINGTONS ESTATE AGENTS LTD | ||
Legal Registered Office | ||
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 08049688 | |
---|---|---|
Company ID Number | 08049688 | |
Date formed | 2012-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 27/04/2014 | |
Return next due | 25/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 17:09:54 |
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 |
---|---|---|
YVONNE FELL |
||
JULIE VICTORIA SHERRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA MUSGROVE |
Director | ||
ALAN PHILIP MENNELL |
Director | ||
ROBIN STEWART EAST |
Director | ||
JAMES BRYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNROYD VENTURES LIMITED | Director | 2010-02-04 | CURRENT | 2010-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.2 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2016 | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 6 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX ENGLAND | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MUSGROVE | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 27/04/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | COMPANY NAME CHANGED DOMUS ESTATES (HARROGATE) LIMITED CERTIFICATE ISSUED ON 30/08/13 | |
AR01 | 27/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE VICTORIA SHERRINGTON | |
AP01 | DIRECTOR APPOINTED VICTORIA MUSGROVE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN EAST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2015-05-14 |
Appointment of Administrators | 2015-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-04-30 | £ 121,757 |
---|
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 SHERRINGTONS ESTATE AGENTS LTD
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-04-30 | £ 1,038 |
Fixed Assets | 2013-04-30 | £ 25,760 |
Tangible Fixed Assets | 2013-04-30 | £ 5,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SHERRINGTONS ESTATE AGENTS LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SHERRINGTONS ESTATE AGENTS LTD | Event Date | 2015-05-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 289 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the Company to consider the Administrator’s proposals under paragraph 14 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 18 May 2015 at 2.30 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at 29 Park Square West, Leeds LS1 2PQ, not later than 12.00 noon on 15 May 2015, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Administrator any proxy which he intends to be used on his behalf. Date of Appointment: 31 March 2015. Office Holder details: David Frederick Wilson, (IP No: 1445) of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ Further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SHERRINGTONS ESTATE AGENTS LTD | Event Date | 2015-03-31 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 289 David Frederick Wilson (IP No 9500 ), of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ Further details contact: David Wilson, Email: david.wilson@dfwassociates.co.uk or Tel: 0113 390 7940. Alternative contact name: James Nuttall - james.nuttall@dfwassociates.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. |