Low Valley, Wombwell
Barnsley
South Yorkshire
S73 8AL
Secretary Name | Mr Maurice Beedan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Miss Kimberley Laura Beedan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Student Nurse |
Country of Residence | England |
Correspondence Address | 26 Hope Street Low Valley Darfield Barnsley S Yorkshire S73 8AL |
Director Name | Mr Daniel Maurice Beedan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 32 Hope Street Low Valley Darfield Barnsley S Yorkshire S73 8AL |
Director Name | Mrs Lorraine Beedan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Hope Street Low Valley Darfield Barnsley S Yorkshire S73 8AL |
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
45 at £1 | Lorraine Beedan 45.00% Ordinary |
---|---|
45 at £1 | Maurice Beedan 45.00% Ordinary |
10 at £1 | Daniel Maurice Beedan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,589 |
Current Liabilities | £3,237 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2013 | Delivered on: 19 December 2013 Persons entitled: Clydesdale Bank PLC T/as Yorkshire Bank Classification: A registered charge Particulars: Land on the west side of hope street darfield barnsley south yorkshire t/no SYK226178. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2007 | Delivered on: 2 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 April 2007 | Delivered on: 28 April 2007 Satisfied on: 22 July 2010 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: Land on the west side of hope street darfield barnsley. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
6 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
29 May 2019 | Receiver's abstract of receipts and payments to 27 April 2019 (4 pages) |
28 November 2018 | Receiver's abstract of receipts and payments to 27 October 2018 (6 pages) |
4 September 2018 | Registered office address changed from 26 Hope Street Low Valley, Wombwell Barnsley South Yorkshire S73 8AL to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 September 2018 (2 pages) |
21 June 2018 | Receiver's abstract of receipts and payments to 27 April 2018 (2 pages) |
6 December 2017 | Receiver's abstract of receipts and payments to 27 October 2017 (2 pages) |
6 December 2017 | Receiver's abstract of receipts and payments to 27 October 2017 (2 pages) |
5 June 2017 | Receiver's abstract of receipts and payments to 27 April 2017 (2 pages) |
5 June 2017 | Receiver's abstract of receipts and payments to 27 April 2017 (2 pages) |
13 June 2016 | Termination of appointment of Lorraine Beedan as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Daniel Maurice Beedan as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Lorraine Beedan as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Daniel Maurice Beedan as a director on 31 May 2016 (1 page) |
12 May 2016 | Appointment of receiver or manager (4 pages) |
12 May 2016 | Appointment of receiver or manager (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Registration of charge 058337480003 (22 pages) |
19 December 2013 | Registration of charge 058337480003 (22 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 July 2012 | Termination of appointment of Kimberley Beedan as a director (1 page) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Termination of appointment of Kimberley Beedan as a director (1 page) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Director's details changed for Miss Kimberley Laura Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Maurice Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Miss Kimberley Laura Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Maurice Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mrs Lorraine Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Maurice Beedan on 30 May 2011 (1 page) |
16 August 2011 | Registered office address changed from 37a Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL on 16 August 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Daniel Maurice Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mr Daniel Maurice Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Lorraine Beedan on 30 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Maurice Beedan on 30 May 2011 (1 page) |
16 August 2011 | Registered office address changed from 37a Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL on 16 August 2011 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
26 June 2010 | Director's details changed for Kimberley Laura Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Daniel Maurice Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Lorraine Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Daniel Maurice Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Kimberley Laura Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Lorraine Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Maurice Beedan on 31 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Maurice Beedan on 31 May 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
13 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 November 2007 | Return made up to 31/05/07; full list of members (8 pages) |
22 November 2007 | Return made up to 31/05/07; full list of members (8 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 1 parkgate court gateway industrial estate parkgate, rotherham s yorkshire S62 6JL (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 1 parkgate court gateway industrial estate parkgate, rotherham s yorkshire S62 6JL (1 page) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Incorporation (15 pages) |
31 May 2006 | Incorporation (15 pages) |