DAVID CONRAD (SALES) LIMITED

DAVID CONRAD (SALES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVID CONRAD (SALES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00975554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAVID CONRAD (SALES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DAVID CONRAD (SALES) LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVID CONRAD (SALES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for DAVID CONRAD (SALES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAVID CONRAD (SALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    6 pages4.70

    Annual return made up to Jun 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 250,000
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    10 pagesAA

    Appointment of Mr Scott Richard Mccabe as a director on Aug 19, 2014

    2 pagesAP01

    Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Aug 19, 2014

    1 pagesAD01

    Termination of appointment of Malachy Brannigan as a director on Aug 19, 2014

    1 pagesTM01

    Appointment of Mr Malachy Brannigan as a director on Aug 08, 2014

    2 pagesAP01

    Termination of appointment of Craig Burns as a director on Aug 08, 2014

    1 pagesTM01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 250,000
    SH01

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Termination of appointment of Craig Burns as a secretary

    1 pagesTM02

    Appointment of Esplanade Secretarial Services Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Appointment of Mr Craig Burns as a director

    2 pagesAP01

    Termination of appointment of Julian Winter as a director

    1 pagesTM01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Appointment of Craig Burns as a secretary

    1 pagesAP03

    Who are the officers of DAVID CONRAD (SALES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish151895310001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    167993930001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    153054090001
    LIGHTBURN, Trevor
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Secretary
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    British27731500001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    WHETTON, Barry Newton
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    Secretary
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    British14277000002
    BAMFORD, Alan Maxwell
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    Director
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    British82114720001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    BRANNIGAN, Malachy
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandIrish110939170001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish167991320001
    CAPPER, David
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    Director
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    British61833820001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARROP, David Anthony
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish160187290001
    HAWTHORNE, Philip
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    Director
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    British79740350001
    LYONS, Jonathan Howard
    The Gables
    Rossmill Lane
    WA15 0AH Altrincham
    Cheshire
    Director
    The Gables
    Rossmill Lane
    WA15 0AH Altrincham
    Cheshire
    EnglandBritish12396450001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MCDONALD, Anthony Michael
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    Director
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    British51141710003
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    THURMAN, John Lythall
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    Director
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    British41580370003
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    WHETTON, Barry Newton
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    Director
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    British14277000002
    WINTER, Julian
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish163637880001
    WOOD, Peter Philip
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    Director
    Flat 45 Whinfell Court
    Eccleshall Road
    S11 9QA Sheffield
    South Yorkshire
    British59507480001

    Does DAVID CONRAD (SALES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 18, 1992
    Delivered On Jun 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Argent Credit Corporation PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Group cross guarantee industry and debenture.
    Created On Dec 19, 1990
    Delivered On Jan 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited.
    Transactions
    • Jan 04, 1991Registration of a charge
    • Feb 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 27, 1990
    Delivered On Aug 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 08, 1990Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 11, 1981
    Delivered On Dec 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all book & other debts and fixed & floating charge over undertaking and all property and assets present and future including bookdebts except above uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 18, 1981Registration of a charge

    Does DAVID CONRAD (SALES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Aug 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0