SHEFFIELD ENTERPRISE AGENCY LIMITED

SHEFFIELD ENTERPRISE AGENCY LIMITED

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

    Company NameSHEFFIELD ENTERPRISE AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01733031
    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 SHEFFIELD ENTERPRISE AGENCY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHEFFIELD ENTERPRISE AGENCY LIMITED located?

    Registered Office Address
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEFFIELD ENTERPRISE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD BUSINESS VENTURE LIMITED(THE)Jun 20, 1983Jun 20, 1983

    What are the latest accounts for SHEFFIELD ENTERPRISE AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SHEFFIELD ENTERPRISE AGENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHEFFIELD ENTERPRISE AGENCY 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

    Annual return made up to Mar 31, 2016 no member list

    2 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Previous accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Annual return made up to Mar 31, 2015 no member list

    2 pagesAR01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Mar 31, 2014 no member list

    2 pagesAR01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Mar 31, 2013 no member list

    2 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Mar 31, 2012 no member list

    2 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Termination of appointment of Mandip Dosanjh as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2011 no member list

    2 pagesAR01

    Termination of appointment of Peter Lee as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Appointment of Mr Richard Wright as a director

    2 pagesAP01

    Termination of appointment of Brenda Jordan as a director

    1 pagesTM01

    Termination of appointment of Nigel Tomlinson as a director

    1 pagesTM01

    Termination of appointment of Michael Smalley as a director

    2 pagesTM01

    Appointment of Peter John Lee as a director

    3 pagesAP01

    Who are the officers of SHEFFIELD ENTERPRISE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Richard
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    Director
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    EnglandBritishCompany Director108063340001
    MITCHELL, Stephen Edward
    20 Lord Haddon Road
    DE7 8AW Ilkeston
    Derbyshire
    Secretary
    20 Lord Haddon Road
    DE7 8AW Ilkeston
    Derbyshire
    BritishCompany Secretary101068970002
    ROE, Michael Charles
    24 Belford Close
    Bramley
    S66 3YS Rotherham
    South Yorkshire
    Secretary
    24 Belford Close
    Bramley
    S66 3YS Rotherham
    South Yorkshire
    BritishAccountant60112900001
    WENNINGER, David William
    37 Cortworth Road
    S11 9LN Sheffield
    South Yorkshire
    Secretary
    37 Cortworth Road
    S11 9LN Sheffield
    South Yorkshire
    British8676480001
    BACON, Peter John
    Glen Lea,
    Shatton, Bamford
    S33 0BG Hope Valley
    Derbyshire
    Director
    Glen Lea,
    Shatton, Bamford
    S33 0BG Hope Valley
    Derbyshire
    EnglandBritishBank Official66473520001
    BARNARD, David Thomas
    40 Carsick Hill Crescent
    S10 3LT Sheffield
    South Yorkshire
    Director
    40 Carsick Hill Crescent
    S10 3LT Sheffield
    South Yorkshire
    BritishDirector8676510001
    BATTAMS, David Alan
    19 Stoneacre Avenue
    S12 4NT Sheffield
    South Yorkshire
    Director
    19 Stoneacre Avenue
    S12 4NT Sheffield
    South Yorkshire
    BritishBank Manager39122060001
    BEARD, Andrew
    8 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    Director
    8 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    BritishAccountant8676530001
    BLAND, Michael
    391 Redmires Road
    S10 4LE Sheffield
    South Yorkshire
    Director
    391 Redmires Road
    S10 4LE Sheffield
    South Yorkshire
    BritishBank Manager27140000001
    BLANSHARD, Alan Frederick
    C/O Barclays Bank Plc
    43 Commercial Street
    S1 1NG Sheffield
    South Yorkshire
    Director
    C/O Barclays Bank Plc
    43 Commercial Street
    S1 1NG Sheffield
    South Yorkshire
    BritishBank Director27140010001
    BOOKER, Roy
    3 The Gorse
    Wickersley
    S66 0BQ Rotherham
    South Yorkshire
    Director
    3 The Gorse
    Wickersley
    S66 0BQ Rotherham
    South Yorkshire
    BritishBank Manager45757780001
    BRIGGS, Frank Barrie
    5 Glover Road
    Totley Rise
    S17 4HN Sheffield
    South Yorkshire
    Director
    5 Glover Road
    Totley Rise
    S17 4HN Sheffield
    South Yorkshire
    BritishChartered Secretary27140020001
    BROAD, Ralph
    3 St Helens Close
    Grindleford
    S30 1JF Sheffield
    South Yorkshire
    Director
    3 St Helens Close
    Grindleford
    S30 1JF Sheffield
    South Yorkshire
    BritishBank Manager27140030001
    CORK, Timothy Norton
    209 Meadowhead
    S8 7UN Sheffield
    South Yorkshire
    Director
    209 Meadowhead
    S8 7UN Sheffield
    South Yorkshire
    BritishSenior Financial Consultant27140040001
    COX, Michael
    31 Cortworth Road
    S11 9LN Sheffield
    Yorkshire
    Director
    31 Cortworth Road
    S11 9LN Sheffield
    Yorkshire
    BritishBank Manager81132850001
    CROWTHER, Anthony Simon
    9 Woodland Place
    Totley Rise
    S17 4JG Sheffield
    South Yorkshire
    Director
    9 Woodland Place
    Totley Rise
    S17 4JG Sheffield
    South Yorkshire
    EnglishBank Manager41463420001
    CRUDDAS, Ian George
    Brisamar
    Chapel Lane, Scrooby
    DN10 6AE Doncaster
    South Yorkshire
    Director
    Brisamar
    Chapel Lane, Scrooby
    DN10 6AE Doncaster
    South Yorkshire
    BritishChief Executive40131800002
    DANIELS, Keith
    25 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    Director
    25 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    BritishAccountant84929880001
    DARWIN, John Anthony
    14 Grange Crescent
    S11 8AY Sheffield
    S Yorks
    Director
    14 Grange Crescent
    S11 8AY Sheffield
    S Yorks
    BritishLocal Government Chief Officer54555490001
    DOSANJH, Mandip
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    Director
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    United KingdomBritishDirector127480250002
    DOUTHWAITE, Susan Margaret
    15 Badger Brow
    Meltham
    HD7 3LZ Huddersfield
    West Yorkshire
    Director
    15 Badger Brow
    Meltham
    HD7 3LZ Huddersfield
    West Yorkshire
    BritishArea Business Manager67965930001
    EDWARDS, Sandra
    1 Orchard Grove
    Dunscroft
    DN7 4NW Doncaster
    South Yorkshire
    Director
    1 Orchard Grove
    Dunscroft
    DN7 4NW Doncaster
    South Yorkshire
    United KingdomBritishBusiness Manamger96144460001
    FELL, Andrew
    97 Rustlings Road
    Endcliffe Park
    S11 7AB Sheffield
    Director
    97 Rustlings Road
    Endcliffe Park
    S11 7AB Sheffield
    BritishBanker47890740002
    FLANAGAN, Joanne
    La Tasse
    Teapot Corner, Clayton
    DN5 7DB Doncaster
    South Yorkshire
    Director
    La Tasse
    Teapot Corner, Clayton
    DN5 7DB Doncaster
    South Yorkshire
    EnglandBritishChartered Accountant71099780001
    GRAY, Stuart
    14 Cromwell Road
    Newbold
    S40 4TH Chesterfield
    Derbyshire
    Director
    14 Cromwell Road
    Newbold
    S40 4TH Chesterfield
    Derbyshire
    BritishBank Manager35764130001
    GREEN, Stuart Roger
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Director
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    United KingdomBritishRegional Executive27140060001
    HAGUE, Janet
    41 Ravensdale Road
    Dronfield Woodhouse
    S18 5QP Sheffield
    South Yorkshire
    Director
    41 Ravensdale Road
    Dronfield Woodhouse
    S18 5QP Sheffield
    South Yorkshire
    BritishChartered Accountant47318220001
    HAMBIDGE, John Stuart
    1 Stowe Avenue
    S7 2GP Sheffield
    South Yorkshire
    Director
    1 Stowe Avenue
    S7 2GP Sheffield
    South Yorkshire
    BritishChief Executive45840000001
    HARDINGHAM, Richard
    34 Knowle Lane
    S11 9SH Sheffield
    South Yorkshire
    Director
    34 Knowle Lane
    S11 9SH Sheffield
    South Yorkshire
    BritishCommunity Affairs Consultant68107790001
    HARGET, Simon Mark
    3 Bronte Grove
    S64 0EH Mexborough
    South Yorkshire
    Director
    3 Bronte Grove
    S64 0EH Mexborough
    South Yorkshire
    BritishBank Manager79414140001
    HAYMAN, Keith
    46 Southgrove Road
    S10 2NQ Sheffield
    South Yorkshire
    Director
    46 Southgrove Road
    S10 2NQ Sheffield
    South Yorkshire
    United KingdomBritishLocal Government Officer28002050001
    HEATON, Christopher Charles Standring
    6 Home Farm Court
    Wortley
    S35 7DT Sheffield
    South Yorkshire
    Director
    6 Home Farm Court
    Wortley
    S35 7DT Sheffield
    South Yorkshire
    EnglandBritishChief Executive40217900001
    HUGHES, Derek
    24 Millstream Close
    Sprotbrough
    DN5 7YA Doncaster
    South Yorkshire
    Director
    24 Millstream Close
    Sprotbrough
    DN5 7YA Doncaster
    South Yorkshire
    BritishBank Manager58198880002
    HUNT, Jonathan Charles Vivian
    Wake Smith & Co 68 Clarkehouse Road
    S10 2LJ Sheffield
    South Yorkshire
    Director
    Wake Smith & Co 68 Clarkehouse Road
    S10 2LJ Sheffield
    South Yorkshire
    BritishSolicitor29795730001
    JORDAN, Brenda
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    Director
    Albion House
    Savile Street
    S4 7UD Sheffield
    South Yorkshire
    EnglandBritishManager114839330002

    Does SHEFFIELD ENTERPRISE AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 11, 2012
    Delivered On Sep 12, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    • Apr 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 23, 2001
    Delivered On Nov 09, 2001
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Aug 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    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