C M SHEFFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC M SHEFFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282146
    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 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 AddressNo

    What are the latest accounts for C M SHEFFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for C M SHEFFIELD 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

    Confirmation statement made on Nov 09, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 2017

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Sep 30, 2016

    13 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Ross Hillier Mccaskill as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    9 pagesAA

    Termination of appointment of Steven Mark Vaughan as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1,000
    SH01

    Accounts made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Peter Andrew Batchelor on Dec 18, 2013

    2 pagesCH01

    Accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    8 pagesAR01

    Accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    8 pagesAR01

    Accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of C M SHEFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Secretary
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    British4779170003
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    United KingdomBritish196173140001
    SEBIRE, Andrew Foot
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    Director
    Lower Hurst Farm
    Hartington
    SK17 0HJ Buxton
    Derbyshire
    EnglandBritish12454040001
    SEBIRE, Thomas Berisford
    48 Moreton Street
    SW1V 2PB London
    Director
    48 Moreton Street
    SW1V 2PB London
    EnglandBritish80202980002
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Secretary
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    BATCHELOR, Peter Andrew
    Parc Owles
    Carbis Bay
    TR26 2RE St. Ives
    An Mordros
    Cornwall
    England
    Director
    Parc Owles
    Carbis Bay
    TR26 2RE St. Ives
    An Mordros
    Cornwall
    England
    EnglandBritish68594020004
    VAUGHAN, Steven Mark
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    Director
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    EnglandBritish98406850001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Who are the persons with significant control of C M SHEFFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moreton Street Limited
    Moreton Street
    SW1V 2PB London
    48
    England
    Apr 06, 2016
    Moreton Street
    SW1V 2PB London
    48
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies House England And Wales
    Registration Number05287868
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does C M SHEFFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (403a)

    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