ABOUT PLAY

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

    Company NameABOUT PLAY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03651528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABOUT PLAY?

    • Other education n.e.c. (85590) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ABOUT PLAY located?

    Registered Office Address
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of ABOUT PLAY?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD OUT OF SCHOOL NETWORKOct 16, 1998Oct 16, 1998

    What are the latest accounts for ABOUT PLAY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ABOUT PLAY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 12, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2017

    17 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Unit 9 Edmund Road Business Centre 135 Edmund Road Sheffield S2 4ED to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Jun 25, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 13, 2016

    LRESEX

    Director's details changed for Mrs Sara Ellison on Apr 01, 2016

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Oct 16, 2015 no member list

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Oct 16, 2014 no member list

    6 pagesAR01

    Termination of appointment of Sarah Jayne Wills as a director on Feb 10, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed sheffield out of school network\certificate issued on 06/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2014

    Change company name resolution on May 21, 2014

    RES15

    Miscellaneous

    NE01
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Total exemption full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Oct 16, 2013 no member list

    6 pagesAR01

    Registered office address changed from * Unit 9 Edmund Road Business Centre 135 Edmund Road Sheffield S2 4ED England* on Nov 14, 2013

    1 pagesAD01

    Who are the officers of ABOUT PLAY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elaine Sandra
    93 Banner Cross Road
    S11 9HQ Sheffield
    South Yorkshire
    Secretary
    93 Banner Cross Road
    S11 9HQ Sheffield
    South Yorkshire
    United Kingdom113658030001
    BREW, Anne Kathleen
    18 Moncrieffe Road
    S7 1HR Sheffield
    South Yorkshire
    Director
    18 Moncrieffe Road
    S7 1HR Sheffield
    South Yorkshire
    United KingdomBritish116472950001
    CHOUDHRY, Zohra Begum
    140 Whirlowdale Road
    S7 2NL Sheffield
    South Yorkshire
    Director
    140 Whirlowdale Road
    S7 2NL Sheffield
    South Yorkshire
    United KingdomBritish79931980002
    ELLISON, Sara
    Grenoside Grange Close
    Grenoside
    S35 8LY Sheffield
    39
    England
    Director
    Grenoside Grange Close
    Grenoside
    S35 8LY Sheffield
    39
    England
    EnglandBritish137861330003
    NOICE, Karen Elizabeth
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountain Precinct
    Director
    Leopold Street
    S1 2JA Sheffield
    4th Floor Fountain Precinct
    EnglandBritish140551490001
    HOUSDEN, Katharine Mary
    4 Brentwood Avenue
    S11 9BT Sheffield
    South Yorkshire
    Secretary
    4 Brentwood Avenue
    S11 9BT Sheffield
    South Yorkshire
    British57939520001
    ANNABEL, Catherine Jill
    17 Den Bank Close
    S10 5PA Sheffield
    South Yorkshire
    Director
    17 Den Bank Close
    S10 5PA Sheffield
    South Yorkshire
    British90254350001
    BALDOCK, Peter Anthony
    78 Springfield Road
    S7 2GD Sheffield
    South Yorkshire
    Director
    78 Springfield Road
    S7 2GD Sheffield
    South Yorkshire
    United KingdomBritish106230840001
    BALLARD, Stuart
    16 Rupert Road
    S7 1RP Sheffield
    South Yorkshire
    Director
    16 Rupert Road
    S7 1RP Sheffield
    South Yorkshire
    British98824260001
    BARR, George Roland
    The School House
    Manor Lodge School City Road
    S25 5HJ Sheffield
    South Yorkshire
    Director
    The School House
    Manor Lodge School City Road
    S25 5HJ Sheffield
    South Yorkshire
    British73160540001
    BIGGIN, Gillian
    The Flat
    5 Minto Road
    S6 4GJ Sheffield
    South Yorkshire
    Director
    The Flat
    5 Minto Road
    S6 4GJ Sheffield
    South Yorkshire
    British70586660002
    BROWN, Helena
    42 Watersmeet Road
    S6 5FA Sheffield
    South Yorkshire
    Director
    42 Watersmeet Road
    S6 5FA Sheffield
    South Yorkshire
    British102581590001
    BROWN, Kathleen Margaret
    5 Hardwick Crescent
    S11 8WB Sheffield
    Director
    5 Hardwick Crescent
    S11 8WB Sheffield
    British54414620001
    BYRNE, Lorna Christine
    9 Melbourn Road
    S10 1NR Sheffield
    South Yorkshire
    Director
    9 Melbourn Road
    S10 1NR Sheffield
    South Yorkshire
    British95987220001
    CAIN, Catherine Mary
    37 Bolsover Road
    Firth Park
    S5 6UQ Sheffield
    South Yorkshire
    Director
    37 Bolsover Road
    Firth Park
    S5 6UQ Sheffield
    South Yorkshire
    British73450830001
    CARR, Priscilla Mary
    43 Longfield Road
    Crookes
    S10 1QW Sheffield
    South Yorkshire
    Director
    43 Longfield Road
    Crookes
    S10 1QW Sheffield
    South Yorkshire
    British73160450001
    CHAMBERS, Angela Shiela
    55 Radford Street
    S3 7GQ Sheffield
    South Yorkshire
    Director
    55 Radford Street
    S3 7GQ Sheffield
    South Yorkshire
    British66492030001
    COLCLOUGH, Martin Peter
    Redcar Road
    S10 1EX Sheffield
    59
    South Yorkshire
    Director
    Redcar Road
    S10 1EX Sheffield
    59
    South Yorkshire
    EnglandBritish129756500001
    DAKIN, Rosemary
    85 Leppings Lane
    S6 1SU Hillsborough
    Sheffield
    Director
    85 Leppings Lane
    S6 1SU Hillsborough
    Sheffield
    British45373910001
    DOEL, Claire Elaine
    10 Smithfield Road
    S12 3JL Sheffield
    South Yorkshire
    Director
    10 Smithfield Road
    S12 3JL Sheffield
    South Yorkshire
    UkBritish80202060001
    DORMAND, Simon Timothy
    80 Dale Road
    DE4 3LU Matlock
    Derbyshire
    Director
    80 Dale Road
    DE4 3LU Matlock
    Derbyshire
    EnglandBritish112565160001
    EDDYSHAW, Philip
    33 St Ronan's Road
    S7 1DX Sheffield
    South Yorkshire
    Director
    33 St Ronan's Road
    S7 1DX Sheffield
    South Yorkshire
    British99131680001
    FITZPATRICK, Paul Thomas
    240 Halifax Road
    S6 1AA Sheffield
    South Yorkshire
    Director
    240 Halifax Road
    S6 1AA Sheffield
    South Yorkshire
    British66755320001
    FRANKLIN, Annie
    18 Hallamgate Road
    S10 5BT Sheffield
    South Yorkshire
    Director
    18 Hallamgate Road
    S10 5BT Sheffield
    South Yorkshire
    British50852470001
    GOULD, Alan
    1 Wellfield Close
    S12 3XN Sheffield
    South Yorkshire
    Director
    1 Wellfield Close
    S12 3XN Sheffield
    South Yorkshire
    United KingdomBritish85982110002
    HALLAM, Sophy Jane
    Churchill House
    6-8 Meetinghouse Lane
    S1 2DP Sheffield
    South Yorks
    Director
    Churchill House
    6-8 Meetinghouse Lane
    S1 2DP Sheffield
    South Yorks
    EnglandBritish120642290001
    HILLIER, Marilyn Ann
    69 Thoresby Road
    S6 2PG Sheffield
    South Yorkshire
    Director
    69 Thoresby Road
    S6 2PG Sheffield
    South Yorkshire
    British64173310001
    HULME, David
    1 Cambridge Road
    Deepcar
    S30 5TJ Sheffield
    South Yorkshire
    Director
    1 Cambridge Road
    Deepcar
    S30 5TJ Sheffield
    South Yorkshire
    British38992630001
    HUNTER, Alison Jane
    41 Grove Road
    S7 2GY Sheffield
    South Yorkshire
    Director
    41 Grove Road
    S7 2GY Sheffield
    South Yorkshire
    British64173210001
    IMAGE, Eleanor
    5 Ashford Road
    S11 8XZ Sheffield
    South Yorkshire
    Director
    5 Ashford Road
    S11 8XZ Sheffield
    South Yorkshire
    British66527100001
    KAUSER, Tahseen
    541 Addy Street
    S6 3FL Sheffield
    South Yorkshire
    Director
    541 Addy Street
    S6 3FL Sheffield
    South Yorkshire
    British Kashmiri112565150001
    KILVINGTON, Jacky
    166 Industry Street
    Walkley
    S6 2WX Sheffield
    Director
    166 Industry Street
    Walkley
    S6 2WX Sheffield
    British60736390001
    KNIGHT, Heather Sharon
    80 Helmton Road
    S8 8QL Sheffield
    South Yorkshire
    Director
    80 Helmton Road
    S8 8QL Sheffield
    South Yorkshire
    EnglandBritish101994470001
    MARKEN, Mary
    92 Nether Edge Road
    S7 1RX Sheffield
    South Yorkshire
    Director
    92 Nether Edge Road
    S7 1RX Sheffield
    South Yorkshire
    Irish73158310001
    MCDONALD, Cate, Cllr
    14 Moncrieffe Road
    S7 1HR Sheffield
    South Yorkshire
    Director
    14 Moncrieffe Road
    S7 1HR Sheffield
    South Yorkshire
    UkBritish90912220001

    Does ABOUT PLAY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2016Commencement of winding up
    Nov 13, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Graham
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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