SPARTAN SHEFFIELD LIMITED

SPARTAN SHEFFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPARTAN SHEFFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01563444
    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 SPARTAN SHEFFIELD LIMITED?

    • (7499) /

    Where is SPARTAN SHEFFIELD LIMITED located?

    Registered Office Address
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARTAN SHEFFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    B & N (NO.33) LIMITEDMay 21, 1981May 21, 1981

    What are the latest accounts for SPARTAN SHEFFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for SPARTAN SHEFFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2011

    LRESSP

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Annual return made up to May 16, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 341,667
    SH01

    Director's details changed for James Thomas Hart on May 16, 2010

    2 pagesCH01

    Director's details changed for Peter Simon Bland on May 16, 2010

    2 pagesCH01

    Secretary's details changed for Christine Jane Alison Dalton on May 16, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Sep 30, 2006

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of SPARTAN SHEFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Christine Jane Alison
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British29941080001
    BLAND, Peter Simon
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish42351130005
    SEYMOUR, Christopher David
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    EnglandBritish158310680001
    ATKINSON, Mandy Elizabeth
    The Old School House
    Hopton Hall Lane
    WF14 8HP Mirfield
    West Yorkshire
    Secretary
    The Old School House
    Hopton Hall Lane
    WF14 8HP Mirfield
    West Yorkshire
    British56543190002
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    FLAHERTY, Patrick
    38 Tannery Street
    S13 7JW Sheffield
    South Yorkshire
    Secretary
    38 Tannery Street
    S13 7JW Sheffield
    South Yorkshire
    British13282030001
    AINSWORTH, Sydney
    Highway Derwent Lane
    Hathersage Hope Valley
    S32 1AS Sheffield
    Derbyshire
    Director
    Highway Derwent Lane
    Hathersage Hope Valley
    S32 1AS Sheffield
    Derbyshire
    British56543130001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    British36816040001
    FLAHERTY, Patrick
    38 Tannery Street
    S13 7JW Sheffield
    South Yorkshire
    Director
    38 Tannery Street
    S13 7JW Sheffield
    South Yorkshire
    British13282030001
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    British40070600001
    HART, James Thomas
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish115557140002
    JONES, Trevor Alexander
    67b Blomfield Road
    W9 2PA London
    Director
    67b Blomfield Road
    W9 2PA London
    British61273750001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    MOODY, David Barker
    Ivas Wood
    Round Green Lane Stainborough
    S75 3EL Barnsley
    S Yorks
    Director
    Ivas Wood
    Round Green Lane Stainborough
    S75 3EL Barnsley
    S Yorks
    EnglandBritish21118810001
    STREET, Anthony James
    47 Durlstone Grove
    S12 2TU Sheffield
    South Yorkshire
    Director
    47 Durlstone Grove
    S12 2TU Sheffield
    South Yorkshire
    British13282040001

    Does SPARTAN SHEFFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Nov 15, 1995
    Delivered On Nov 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Run out table and bar lift and transfer for collecting bars finished in stand 2 and transporting them to the line off shearing table,stand 4 run-out table with lift-off fingers a bar saver device and an off line cutting table and various other chattels see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 17, 1995Registration of a charge (395)
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Dec 08, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits together with all interest in account no 72399022. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • May 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Apr 05, 1993
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under a factoring agreement,leasing agreement or otherwise.
    Short particulars
    First the ultimate balance due or owing to the company by tih under any present or future factoring agreement providing for the purchase by tih of bookdebts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by tih under a factoring agreement dated 25 march 1993. secondly all other book and other debts and claims both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Trade Indemnity-Heller Commercial Finance Limited
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 16, 1992
    Delivered On Oct 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" (please see doc for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1992Registration of a charge (395)
    • May 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    £500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
    Short particulars
    Land to the west of stainforth road and to the south of attercliffe road sheffield t/n syk 138786 syk 138787 syk 138788 syk 138789 and syk 222441 land on the west side of stainforth road sheffield t/n syk 138785.
    Persons Entitled
    • Eagle Star Insurance Company Limited.
    Transactions
    • Jun 04, 1990Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 24, 1981
    Delivered On Oct 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those pieces of land and buildings now known as attercliffe works attercliffe road sheffield.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Oct 13, 1981Registration of a charge
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 1981
    Delivered On Sep 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Sep 22, 1981Registration of a charge
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SPARTAN SHEFFIELD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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