C M SHEFFIELD LIMITED
Overview
| Company Name | C M SHEFFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05282146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C M SHEFFIELD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is C M SHEFFIELD LIMITED located?
| Registered Office Address | Fourth Floor 110 Wigmore Street W1U 3RW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C M SHEFFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for C M SHEFFIELD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 09, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ross Hillier Mccaskill as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Steven Mark Vaughan as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Andrew Batchelor on Dec 18, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Who are the officers of C M SHEFFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARE, Robert Thomas Ernest | Secretary | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | British | 4779170003 | ||||||
| MCCASKILL, Ross Hillier | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | United Kingdom | British | 196173140001 | |||||
| SEBIRE, Andrew Foot | Director | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | England | British | 12454040001 | |||||
| SEBIRE, Thomas Berisford | Director | 48 Moreton Street SW1V 2PB London | England | British | 80202980002 | |||||
| BATCHELOR, Peter Andrew | Secretary | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||
| BATCHELOR, Peter Andrew | Director | Parc Owles Carbis Bay TR26 2RE St. Ives An Mordros Cornwall England | England | British | 68594020004 | |||||
| VAUGHAN, Steven Mark | Director | Ewshot Hurst Church Lane Ewshot GU10 5BD Farnham Surrey | England | British | 98406850001 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of C M SHEFFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moreton Street Limited | Apr 06, 2016 | Moreton Street SW1V 2PB London 48 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does C M SHEFFIELD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 27, 2005 Delivered On Jun 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The land and buildings at sheffield business park t/no SYK451087 and SYK384600. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 21, 2005 Delivered On Feb 03, 2005 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 21, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units P1, P2, P3 and P4 sheffield business park, europa link, sheffield t/no SYK451087. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 21, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units g, h, j, k, l, m, n, p and q sheffield business park, europa link, sheffield t/no's SYK439152 and SYK439148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 21, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit s, sheffield business park, europa link, sheffield t/no's SYK451087 and SYK438646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment of rent | Created On Jan 21, 2005 Delivered On Feb 02, 2005 | Satisfied | 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 All rights, title, interest and benefit in and to the rent. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit with the bank | Created On Jan 21, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit being all deposits now and in the future credited to account designation no 11037758 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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