JOHN STREET DEVELOPMENTS LIMITED
Overview
| Company Name | JOHN STREET DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05805777 |
| 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 JOHN STREET DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is JOHN STREET DEVELOPMENTS LIMITED located?
| Registered Office Address | Forvis Mazars Llp 1st Floor, Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN STREET DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| USE (SHEFFIELD) LIMITED | Oct 12, 2006 | Oct 12, 2006 |
| DWSCO 2674 LIMITED | May 04, 2006 | May 04, 2006 |
What are the latest accounts for JOHN STREET DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for JOHN STREET DEVELOPMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 04, 2023 |
What are the latest filings for JOHN STREET DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 23, 2024 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 18, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Scott Richard Mccabe as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 058057770010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 058057770011 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Feb 28, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||||||
Change of details for Scarborough Finance Company Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Scarborough Finance Company Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Sheffield United Limited as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JOHN STREET DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
| BURNS, Craig | Secretary | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | 167993690001 | |||||||||||
| CAPPER, Simon | Secretary | Bramall Lane S2 4SU Sheffield | British | 118147580002 | ||||||||||
| FENOUGHTY, Mark Thomas | Secretary | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| HARROP, David | Secretary | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | 153051820001 | |||||||||||
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | Europa House, 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 123430250001 | |||||||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | One Fleet Place Cliffords Inn EC4M 7WS London | 98515470002 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BIRCH, Trevor | Director | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | Uk | British | 160667800001 | |||||||||
| BRANNIGAN, Malachy | Director | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | England | Irish | 110939170001 | |||||||||
| BURNS, Craig | Director | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | England | British | 167991320001 | |||||||||
| CAPPER, Simon | Director | Bramall Lane S2 4SU Sheffield | United Kingdom | British | 118147580002 | |||||||||
| FENOUGHTY, Mark Thomas | Director | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| HARROP, David Anthony | Director | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | England | British | 160187290001 | |||||||||
| MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England | England | British | 151895310001 | |||||||||
| MCCABE, Simon Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | United Kingdom | British | 103888320002 | |||||||||
| ROBINSON, Terence James | Director | The Long Barn Hollymount Lane, Greenmount BL8 4HP Bury Lancashire | England | British | 107314140001 | |||||||||
| ROCKETT, Jason | Director | Bramall Lane Cherry Street S2 4SU Sheffield | United Kingdom | British | 111427410006 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| WINTER, Julian | Director | Bramall Lane Cherry Street S2 4SU Sheffield South Yorkshire | England | British | 163637880001 | |||||||||
| DWS DIRECTORS LTD | Director | One Fleet Place EC4M 7WS London | 111005580001 |
Who are the persons with significant control of JOHN STREET DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Premier Developments Limited | Jun 30, 2020 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sheffield United Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN STREET DEVELOPMENTS 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