EFFINGHAM ROAD PROPERTIES LIMITED

EFFINGHAM ROAD PROPERTIES LIMITED

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

    Company NameEFFINGHAM ROAD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05494620
    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 EFFINGHAM ROAD PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EFFINGHAM ROAD PROPERTIES LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EFFINGHAM ROAD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPERED TOOLS LIMITEDSep 12, 2005Sep 12, 2005
    BROOMCO (3823) LIMITEDJun 29, 2005Jun 29, 2005

    What are the latest accounts for EFFINGHAM ROAD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for EFFINGHAM ROAD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 07, 2017

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 49 Mickley Lane Totley Rise Sheffield South Yorkshire S17 4HD to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on Jun 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 08, 2016

    LRESSP

    Director's details changed for Mr Malcolm Arthur Brand on Mar 08, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 155,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 155,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Cancellation of shares. Statement of capital on Jan 11, 2013

    • Capital: GBP 1,550,000
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Registered office address changed from * Po Box 17 Effingham Street Sheffield South Yorkshire S4 7YP* on Jul 20, 2012

    1 pagesAD01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Who are the officers of EFFINGHAM ROAD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    BritishDirector107220510001
    BARKER, John Michael
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    Director
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    EnglandBritishDirector107220660001
    BRAND, Malcolm Arthur
    Colletts Green
    Powick
    WR2 4RQ Worcester
    Dodfield Horn
    England
    Director
    Colletts Green
    Powick
    WR2 4RQ Worcester
    Dodfield Horn
    England
    EnglandBritishDirector137742430002
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Director
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    EnglandBritishDirector107220510001
    MARTIN, Michael Lawrence
    20 Lobelia Court
    South Anston
    S25 5HX Sheffield
    South Yorkshire
    Director
    20 Lobelia Court
    South Anston
    S25 5HX Sheffield
    South Yorkshire
    EnglandBritishDirector107220530001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    FLETCHER, Clive
    15 Delamere Close
    S20 2QE Sheffield
    South Yorkshire
    Director
    15 Delamere Close
    S20 2QE Sheffield
    South Yorkshire
    BritishOps Director113807830001
    HAWKSWORTH, Neil Alan
    5 Church View
    Todwick
    S26 1HB South Yorkshire
    Director
    5 Church View
    Todwick
    S26 1HB South Yorkshire
    BritishTechnical Quality Manager107923010001
    WOODWARD, Brian
    30 Green Oak Drive
    Wales
    S26 5NA Sheffield
    Yorkshire
    Director
    30 Green Oak Drive
    Wales
    S26 5NA Sheffield
    Yorkshire
    EnglandBritishConsultant111339260001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does EFFINGHAM ROAD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2016Commencement of winding up
    Nov 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Joanne Wright
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Emma Bower
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South 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