JOHN STREET DEVELOPMENTS LIMITED

JOHN STREET DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN STREET DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05805777
    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 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 AddressNo

    What were the previous names of JOHN STREET DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    USE (SHEFFIELD) LIMITEDOct 12, 2006Oct 12, 2006
    DWSCO 2674 LIMITEDMay 04, 2006May 04, 2006

    What are the latest accounts for JOHN STREET DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What is the status of the latest confirmation statement for JOHN STREET DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2023

    What are the latest filings for JOHN STREET DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 26, 2024

    11 pagesLIQ03

    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 pagesAD01

    Register inspection address has been changed to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2023

    LRESSP

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Scott Richard Mccabe as a director on Jun 02, 2023

    1 pagesTM01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    19 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 058057770010 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 058057770011 in full

    1 pagesMR04

    Accounts for a small company made up to Feb 28, 2021

    20 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Previous accounting period shortened from Jun 30, 2021 to Feb 28, 2021

    1 pagesAA01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Change of details for Scarborough Finance Company Limited as a person with significant control on Aug 11, 2020

    2 pagesPSC05

    Notification of Scarborough Finance Company Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC02

    Cessation of Sheffield United Limited as a person with significant control on Jun 30, 2020

    1 pagesPSC07

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of JOHN STREET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritish113787520002
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    BURNS, Craig
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Secretary
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    167993690001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Secretary
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    153051820001
    ESPLANADE SECRETARIAL SERVICES LIMITED
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Secretary
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430250001
    SNR DENTON SECRETARIES LIMITED
    One Fleet Place
    Cliffords Inn
    EC4M 7WS London
    Secretary
    One Fleet Place
    Cliffords Inn
    EC4M 7WS London
    98515470002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BIRCH, Trevor
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    UkBritish160667800001
    BRANNIGAN, Malachy
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    EnglandIrish110939170001
    BURNS, Craig
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    EnglandBritish167991320001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David Anthony
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    EnglandBritish160187290001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    EnglandBritish151895310001
    MCCABE, Simon Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    United KingdomBritish103888320002
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WINTER, Julian
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    South Yorkshire
    EnglandBritish163637880001
    DWS DIRECTORS LTD
    One Fleet Place
    EC4M 7WS London
    Director
    One Fleet Place
    EC4M 7WS London
    111005580001

    Who are the persons with significant control of JOHN STREET DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Premier Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Jun 30, 2020
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7749020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Sheffield United Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number00396956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does JOHN STREET DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2023Commencement of winding up
    Dec 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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