EFFINGHAM ROAD PROPERTIES LIMITED
Overview
Company Name | EFFINGHAM ROAD PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05494620 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EFFINGHAM ROAD PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
TEMPERED TOOLS LIMITED | Sep 12, 2005 | Sep 12, 2005 |
BROOMCO (3823) LIMITED | Jun 29, 2005 | Jun 29, 2005 |
What are the latest accounts for EFFINGHAM ROAD PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for EFFINGHAM ROAD PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 07, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Malcolm Arthur Brand on Mar 08, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jan 11, 2013
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Po Box 17 Effingham Street Sheffield South Yorkshire S4 7YP* on Jul 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of EFFINGHAM ROAD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INNOCENT, Kenneth Ronald | Secretary | 2 School Street Drayton NN11 9ET Daventry Northamptonshire | British | Director | 107220510001 | |||||
BARKER, John Michael | Director | 49 Mickley Lane Totley Rise S17 4HD Sheffield South Yorkshire | England | British | Director | 107220660001 | ||||
BRAND, Malcolm Arthur | Director | Colletts Green Powick WR2 4RQ Worcester Dodfield Horn England | England | British | Director | 137742430002 | ||||
INNOCENT, Kenneth Ronald | Director | 2 School Street Drayton NN11 9ET Daventry Northamptonshire | England | British | Director | 107220510001 | ||||
MARTIN, Michael Lawrence | Director | 20 Lobelia Court South Anston S25 5HX Sheffield South Yorkshire | England | British | Director | 107220530001 | ||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
FLETCHER, Clive | Director | 15 Delamere Close S20 2QE Sheffield South Yorkshire | British | Ops Director | 113807830001 | |||||
HAWKSWORTH, Neil Alan | Director | 5 Church View Todwick S26 1HB South Yorkshire | British | Technical Quality Manager | 107923010001 | |||||
WOODWARD, Brian | Director | 30 Green Oak Drive Wales S26 5NA Sheffield Yorkshire | England | British | Consultant | 111339260001 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does EFFINGHAM ROAD PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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