Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Secretary Name | David James Hughes |
---|---|
Status | Closed |
Appointed | 31 August 2012(7 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 August 2023) |
Role | Company Director |
Correspondence Address | C/O Yorkshire Metal Recycling Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mrs Victoria Caroline Hughes |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 August 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Yorkshire Metal Recycling Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mrs Victoria Caroline Hughes |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farm Pinfold Lane Fishlake Doncaster South Yorkshire DN7 5JR |
Secretary Name | Victoria Caroline Hughes |
---|---|
Status | Resigned |
Appointed | 08 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Greenacres Farm Pinfold Lane Fishlake Doncaster South Yorkshire DN7 5JR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2006) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2010) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Manholme Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,008 |
Cash | £1,000 |
Current Liabilities | £721,009 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 July 2014 | Delivered on: 21 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 September 2013 | Delivered on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot a and b unit 1 sandall stones road, kirk sandall industrial estate, doncaster south yorkshire. T/no.SYK256040, t/no.SYK399393, t/no.SYK186031 and t/no.SYK42328. Outstanding |
16 January 2007 | Delivered on: 17 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sutherland house sutherland wharf old heath road wolverhampton. Outstanding |
11 October 2013 | Delivered on: 24 October 2013 Satisfied on: 9 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at sandall stones road doncaster south yorkshire. Notification of addition to or amendment of charge. Fully Satisfied |
22 July 2009 | Delivered on: 6 August 2009 Satisfied on: 2 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 birchwood court doncaster; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 October 2008 | Delivered on: 24 October 2008 Satisfied on: 17 February 2009 Persons entitled: Harold Roy Bolland and Yvonne Bolland Classification: Legal charge Secured details: £180,000.00 all monies due or to become due from the company to the chargee. Particulars: Sutherland house and sutherland wharf, old heath road, wolverhampton. Fully Satisfied |
9 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 July 2022 | Liquidators' statement of receipts and payments to 16 May 2022 (15 pages) |
23 July 2021 | Liquidators' statement of receipts and payments to 16 May 2021 (14 pages) |
22 July 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (14 pages) |
29 July 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (14 pages) |
22 July 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (14 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 16 May 2018 (13 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (15 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (15 pages) |
7 June 2016 | Registered office address changed from Portland House 11-13 Station Road Kettering Northants NN15 7HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Portland House 11-13 Station Road Kettering Northants NN15 7HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 June 2016 (1 page) |
2 June 2016 | Statement of affairs with form 4.19 (6 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Statement of affairs with form 4.19 (6 pages) |
26 February 2016 | Termination of appointment of Victoria Caroline Hughes as a director on 23 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Victoria Caroline Hughes as a director on 23 November 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 September 2015 | Satisfaction of charge 055502540006 in full (4 pages) |
9 September 2015 | Satisfaction of charge 055502540006 in full (4 pages) |
22 May 2015 | Secretary's details changed for David James Hughes on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for David James Hughes on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for David James Hughes on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mrs Victoria Caroline Hughes on 22 May 2015 (2 pages) |
22 May 2015 | Secretary's details changed for David James Hughes on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mrs Victoria Caroline Hughes on 22 May 2015 (2 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 July 2014 | Registration of charge 055502540008, created on 21 July 2014 (8 pages) |
21 July 2014 | Registration of charge 055502540008, created on 21 July 2014 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 December 2013 | Registration of charge 055502540007 (4 pages) |
13 December 2013 | Registration of charge 055502540007 (4 pages) |
24 October 2013 | Registration of charge 055502540006 (10 pages) |
24 October 2013 | Registration of charge 055502540006 (10 pages) |
10 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 September 2013 | Registration of charge 055502540005 (8 pages) |
28 September 2013 | Registration of charge 055502540005 (8 pages) |
24 June 2013 | Appointment of Mrs Victoria Caroline Hughes as a director (2 pages) |
24 June 2013 | Appointment of Mrs Victoria Caroline Hughes as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 October 2012 | Appointment of David James Hughes as a secretary (2 pages) |
8 October 2012 | Appointment of David James Hughes as a secretary (2 pages) |
5 October 2012 | Termination of appointment of Victoria Hughes as a secretary (1 page) |
5 October 2012 | Termination of appointment of Victoria Hughes as a director (1 page) |
5 October 2012 | Termination of appointment of Victoria Hughes as a director (1 page) |
5 October 2012 | Termination of appointment of Victoria Hughes as a secretary (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
8 September 2010 | Director's details changed for David James Hughes on 30 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Victoria Caroline Hughes on 30 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Victoria Caroline Hughes on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Victoria Caroline Hughes on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David James Hughes on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Victoria Caroline Hughes on 30 August 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page) |
8 July 2010 | Director's details changed for David James Hughes on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David James Hughes on 1 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
8 July 2010 | Appointment of Victoria Caroline Hughes as a secretary (1 page) |
8 July 2010 | Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages) |
8 July 2010 | Appointment of Victoria Caroline Hughes as a secretary (1 page) |
8 July 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
8 July 2010 | Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David James Hughes on 1 July 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2009 | Director appointed mrs victoria caroline hughes (1 page) |
10 July 2009 | Director appointed mrs victoria caroline hughes (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Director's change of particulars / david hughes / 01/07/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
22 October 2008 | Director's change of particulars / david hughes / 01/07/2008 (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
8 October 2008 | Ad 06/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
8 October 2008 | Ad 06/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Location of register of members (1 page) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Accounts made up to 31 August 2006 (1 page) |
8 November 2006 | Accounts made up to 31 August 2006 (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (10 pages) |
31 August 2005 | Incorporation (10 pages) |