CITY LOFTS (SHEFFIELD) LIMITED

CITY LOFTS (SHEFFIELD) LIMITED

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

    Company NameCITY LOFTS (SHEFFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05207290
    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 CITY LOFTS (SHEFFIELD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is CITY LOFTS (SHEFFIELD) LIMITED located?

    Registered Office Address
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITY LOFTS (SHEFFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CITY LOFTS (SHEFFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    14 pagesWU15

    Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 16, 2017

    2 pagesAD01

    Registered office address changed from 109 Gloucester Place London W1U 6JW to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on May 02, 2017

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Registration of charge 052072900012, created on Jun 09, 2015

    21 pagesMR01

    Registration of charge 052072900013, created on Jun 09, 2015

    21 pagesMR01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael John Norris on Nov 28, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of CITY LOFTS (SHEFFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    NORRIS, Michael John
    Mount Ararat Road
    TW10 6PA Richmond
    16
    Surrey
    United Kingdom
    Director
    Mount Ararat Road
    TW10 6PA Richmond
    16
    Surrey
    United Kingdom
    EnglandBritish78716940007
    PHILLIPS, Bari William
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    Secretary
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    British87447280002
    BROOKS, Anthony
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    Director
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    EnglandBritish141603580001
    HADCOCK, Michael Mark
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    Director
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    EnglandBritish94546170001
    HEPDEN, Simon William
    60 Southbank Street
    ST13 5LN Leek
    Staffordshire
    Director
    60 Southbank Street
    ST13 5LN Leek
    Staffordshire
    British104501540001
    MOODY, Nicholas John
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    Director
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    EnglandBritish36014600003
    ROBERTS, Nicholas Andrew
    Morphany Old Hall West
    Morphany Lane
    WA4 4JR Daresbury
    Cheshire
    Director
    Morphany Old Hall West
    Morphany Lane
    WA4 4JR Daresbury
    Cheshire
    EnglandBritish77552130004

    Does CITY LOFTS (SHEFFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 09, 2015
    Delivered On Jun 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fms Wertmanagement Aor (Acting in Its Capacity as Security Agent and Trustee for Each of the Finance Parties)
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 09, 2015
    Delivered On Jun 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fms Wertmanagement Aor (Acting in Its Capacity as Security Agent and Trustee for Each of the Finance Parties)
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligor, the shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Legal charge
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company, the shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north of arundel gate, sheffield k/a phase 1B, heart of the city, sheffield t/no SYK519877. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Debenture
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company, the shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from an obligor, the shareholder or the sponsor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Legal charge
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company the shareholder or the sponsor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land on the north of arundel gate st pauls sheffield k/a phase 1B heart of city sheffield t/no SYK519877. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Debenture
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company the shareholder or the sponsor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Debenture
    Created On Apr 23, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. agreements rental income insurances each transaction document hedge documents book and other debts patents plant machinery goodwill and uncalled capital stocks floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 23, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    T/N SYK519877 being land on the north of arundel gate st pauls sheffield k/a phase 1B heart of the city sheffield.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 23, 2006
    Delivered On Apr 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Phase 1B st pauls place sheffield.
    Persons Entitled
    • Ctp St James Limited
    Transactions
    • Apr 10, 2006Registration of a charge (395)
    Debenture
    Created On Mar 23, 2006
    Delivered On Mar 30, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 2006
    Delivered On Mar 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings(s) off arundel gate sheffield k/a phase 1B st paul's plac. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CITY LOFTS (SHEFFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2018Conclusion of winding up
    Jul 20, 2016Petition date
    Nov 08, 2016Commencement of winding up
    Oct 19, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Keith Allan Marshall
    4th Floor Springfield House 76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    practitioner
    4th Floor Springfield House 76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    Gareth Harris
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    West Yorkshire

    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