METHODS WORKSHOP LIMITED

METHODS WORKSHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMETHODS WORKSHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01227318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of METHODS WORKSHOP LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is METHODS WORKSHOP LIMITED located?

    Registered Office Address
    66 Chorley Drive
    S10 3RR Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METHODS WORKSHOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for METHODS WORKSHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 23,185
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 23,185
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 23,185
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 02, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Trevor Kelly on May 01, 2011

    2 pagesCH01

    Director's details changed for Lesley Kelly on May 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Trevor Kelly on May 01, 2011

    2 pagesCH03

    Registered office address changed from * 57 Slayleigh Lane Sheffield S10 3RG United Kingdom* on May 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of METHODS WORKSHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Trevor
    Chorley Drive
    S10 3RR Sheffield
    66
    Secretary
    Chorley Drive
    S10 3RR Sheffield
    66
    British7660210001
    KELLY, Lesley
    Chorley Drive
    S10 3RR Sheffield
    66
    Director
    Chorley Drive
    S10 3RR Sheffield
    66
    EnglandBritish46848420002
    KELLY, Trevor
    Chorley Drive
    S10 3RR Sheffield
    66
    Director
    Chorley Drive
    S10 3RR Sheffield
    66
    EnglandBritish7660210002
    PRIESTLEY, Stephen Howard
    76 Whirlowdale Crescent
    S7 2ND Sheffield
    South Yorkshire
    Secretary
    76 Whirlowdale Crescent
    S7 2ND Sheffield
    South Yorkshire
    British7660200001
    LAST, Brian Patrick
    65 Knowle Lane
    S11 9SL Sheffield
    South Yorkshire
    Director
    65 Knowle Lane
    S11 9SL Sheffield
    South Yorkshire
    British8148450001
    STODDARD, Derek
    Brook Dene
    Thornhill Lane
    S33 0BR Bamford
    Derbyshire
    Director
    Brook Dene
    Thornhill Lane
    S33 0BR Bamford
    Derbyshire
    United KingdomBritish1807830001

    Does METHODS WORKSHOP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 07, 1997
    Delivered On Jul 11, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land and buildings on the south east west side of makerfield way ince-in-makerfield greater manchester title number GM304733. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    Mortgage debenture
    Created On May 26, 1989
    Delivered On Jun 06, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over land & buildings on the south west side of makerfield way ince in makerfield greater manchester. Reg title no. Gm 304733. and/or the proceeds of sale thereof.. 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
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1989Registration of a charge
    Legal charge
    Created On Jun 01, 1984
    Delivered On Jun 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land containing 4.712 acres or thereabouts situate on the north east side of the wigan to preston road together with the building erected thereon and known as sagar house. Eccleston chorley lancashire together with all all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jun 14, 1984Registration of a charge
    Legal charge
    Created On Jan 31, 1983
    Delivered On Feb 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land together with the offices and canteen erected thereon situate in hamfield road, ince-in-mark field wigan, greater manchester title no. Gm 218839 together with all fixtures whatsoever now or at any time hereafter affixed or at to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Feb 03, 1983Registration of a charge
    Legal charge
    Created On Dec 19, 1977
    Delivered On Jan 09, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part freehold and part leasehold land and buildings known as no 1 dicconson terrace wigan. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Jan 09, 1978Registration of a charge

    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