Liquidation
Company Information for SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED
BARCLAYS HOUSE, 41 PARK CROSS STREET, LEEDS, LS1 2QH,
|
Company Registration Number
01790626
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS LS1 2QH Other companies in LS1 | |
Company Number | 01790626 | |
---|---|---|
Company ID Number | 01790626 | |
Date formed | 1984-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1992 | |
Account next due | 31/01/1994 | |
Latest return | 15/03/1993 | |
Return next due | 12/04/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 09:49:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIGITTE CLAIRE OXLEY |
||
DAVID EDWARD OXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN ANNE ABBOTT |
Company Secretary | ||
MAUREEN WATSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
287 | Registered office changed on 03/08/95 from: wentworth hall church drive wentworth rotherham S62 7TW | |
4.31 | Compulsory liquidaton liquidator appointment | |
F14 | Compulsory Liquidation. Notice of winding up order | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore & wind-up 07/06/95 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288 | New secretary appointed | |
SRES13 | Special resolution | |
403a | Declaration of satisfaction of mortgage/charge | |
288 | Secretary resigned | |
288 | Secretary resigned;new secretary appointed | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | |
363a | Return made up to 15/03/93; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 15/03/92; no change of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SRES01 | Special resolution | |
363a | Return made up to 28/02/91; full list of members | |
SRES01 | Special resolution | |
SRES01 | Special resolution | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 3 PARADISE SQUARE SHEFFIELD S1 2DE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/07/86 FROM: WENTWORTH HALL CHURCH DRIVE WENTWORTH ROTHERHAM S62 7TW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
Final Meetings | 2003-10-02 |
Proposal to Strike Off | 1994-08-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED | Event Date | 2003-10-02 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Begbies Traynor, 30 Park Cross Street, Leeds LS1 2QH, on 3 November 2003, at 11.00 am, for the purposes mentioned in section 146 of the said Act, that is receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. G E Blackburn, Liquidator 29 September 2003. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED | Event Date | 1994-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |