01945695 LIMITED
SHEFFIELD R. C. S. (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 01945695
Status Liquidation
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 6312 - Storage & warehousing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Company name changed R. C. S. (uk)\certificate issued on 31/03/16; Final Gazette dissolved following liquidation. The most likely internet sites of 01945695 LIMITED are www.01945695.co.uk, and www.01945695.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. 01945695 Limited is a Private Limited Company. The company registration number is 01945695. 01945695 Limited has been working since 09 September 1985. The present status of the company is Liquidation. The registered address of 01945695 Limited is 93 Queen Street Sheffield S1 1wf. . SLADE, Rachel Lynne is a Secretary of the company. PAWSON, Michael Edward is a Director of the company. PAWSON, Richard Ernest is a Director of the company. PAWSON, Stephen Gerard is a Director of the company. SLADE, Rachel Lynne is a Director of the company. Secretary CARLISLE, Paul Gregor has been resigned. Director BLAYMIRE, Kenneth has been resigned. Director CARLISLE, Paul Gregor has been resigned. The company operates in "Storage & warehousing".


Current Directors

Secretary
SLADE, Rachel Lynne
Appointed Date: 19 October 2005

Director
PAWSON, Michael Edward
Appointed Date: 19 October 2005
62 years old

Director
PAWSON, Richard Ernest
Appointed Date: 19 October 2005
51 years old

Director
PAWSON, Stephen Gerard
Appointed Date: 19 October 2005
54 years old

Director
SLADE, Rachel Lynne
Appointed Date: 19 October 2005
53 years old

Resigned Directors

Secretary
CARLISLE, Paul Gregor
Resigned: 31 October 2005

Director
BLAYMIRE, Kenneth
Resigned: 31 October 2005
77 years old

Director
CARLISLE, Paul Gregor
Resigned: 31 October 2005
81 years old

01945695 LIMITED Events

31 Mar 2016
Restoration by order of the court
31 Mar 2016
Company name changed R. C. S. (uk)\certificate issued on 31/03/16
11 Jul 2011
Final Gazette dissolved following liquidation
11 Apr 2011
Return of final meeting in a creditors' voluntary winding up
08 Nov 2010
Liquidators' statement of receipts and payments to 15 October 2010
...
... and 83 more events
05 Sep 1988
Accounts made up to 30 September 1987

05 Sep 1988
Return made up to 31/01/88; full list of members

11 Dec 1987
Return made up to 31/01/87; full list of members

28 Aug 1987
Accounts made up to 30 September 1986

09 Sep 1985
Incorporation

01945695 LIMITED Charges

21 November 2007
All assets debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2005
Fixed and floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all property and assets present and…
28 October 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Aircraft mortgage
Delivered: 29 November 1996
Status: Satisfied on 11 November 2005
Persons entitled: Lombard North Central PLC
Description: One beechcraft B58 aircraft registration mark g-bsdy serial…
5 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 11 November 2005
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property k/as cravendale building ripley drive…
14 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied on 11 November 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

01908502 LIMITED 01934865 LIMITED 01AA LIMITED 01DIRECT LTD 01DNA LTD 01EX LIMITED 01SIX1 CLOTHING LTD