04861691 LIMITED
SHEFFIELD QUDOS HOMES LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 04861691
Status Liquidation
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of affairs; Restoration by order of the court; Company name changed qudos homes\certificate issued on 26/01/16. The most likely internet sites of 04861691 LIMITED are www.04861691.co.uk, and www.04861691.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. 04861691 Limited is a Private Limited Company. The company registration number is 04861691. 04861691 Limited has been working since 08 August 2003. The present status of the company is Liquidation. The registered address of 04861691 Limited is 93 Queen Street Sheffield S1 1wf. . SHIPLEY, David Robert is a Secretary of the company. JOHNSON, Joseph is a Director of the company. SHIPLEY, David Robert is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director HURST, Mark Damian has been resigned. Director MANNING, Benjamin Jonathan has been resigned. Director TONKS, Richard Kenmir has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SHIPLEY, David Robert
Appointed Date: 08 August 2003

Director
JOHNSON, Joseph
Appointed Date: 31 August 2004
73 years old

Director
SHIPLEY, David Robert
Appointed Date: 08 August 2003
74 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 15 August 2003
Appointed Date: 08 August 2003

Director
HURST, Mark Damian
Resigned: 26 May 2006
Appointed Date: 08 August 2003
58 years old

Director
MANNING, Benjamin Jonathan
Resigned: 30 January 2009
Appointed Date: 04 April 2006
46 years old

Director
TONKS, Richard Kenmir
Resigned: 30 January 2009
Appointed Date: 01 October 2006
48 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 15 August 2003
Appointed Date: 08 August 2003

04861691 LIMITED Events

28 Jan 2016
Statement of affairs
26 Jan 2016
Restoration by order of the court
26 Jan 2016
Company name changed qudos homes\certificate issued on 26/01/16
17 Jul 2013
Final Gazette dissolved following liquidation
17 Apr 2013
Return of final meeting in a creditors' voluntary winding up
...
... and 45 more events
26 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Aug 2003
Ad 08/08/03--------- £ si 998@1=998 £ ic 2/1000
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
08 Aug 2003
Incorporation

04861691 LIMITED Charges

26 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old pump works, 270 abbey road, kirkstall t/no…
18 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 padan street siddall halifax t/n WYK316125. With the…
5 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 south view sowerby bridge. With the…
31 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 & 11 elland road ripponden. With the…
28 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of rustic avenue southowram…
20 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 edwards road, pye nest, halifax, west…
4 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H fenny mews cottage kirk lane hipperholme. With the…
16 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H beech villas sowerby bridge halifax west yorkshire…
13 January 2006
Legal mortgage
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of sowerby croft lane sowerby…
8 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of orchard house main street ulleskelf…
28 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a plots 2 & 3 myrtle grove, mount grove…
19 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a land lying to the north side of first avenue,goole…
27 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land lying to the north of west end house…
4 March 2004
Legal mortgage
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at ulleskelf known as land and buildings at…
19 February 2004
Debenture
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

04858948 LTD 04860126 LIMITED 04864102 LIMITED 048951265A LTD 04904894 LIMITED 04909229 LIMITED 04921477 LTD