SPECIALISE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 07906571
Status Liquidation
Incorporation Date 11 January 2012
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27 . The most likely internet sites of SPECIALISE LIMITED are www.specialise.co.uk, and www.specialise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Specialise Limited is a Private Limited Company. The company registration number is 07906571. Specialise Limited has been working since 11 January 2012. The present status of the company is Liquidation. The registered address of Specialise Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. The company`s financial liabilities are £10.8k. It is £-18.77k against last year. The cash in hand is £0.58k. It is £0k against last year. And the total assets are £176.55k, which is £0.29k against last year. THORPE, Nathan Jamie is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


specialise Key Finiance

LIABILITIES £10.8k
-64%
CASH £0.58k
TOTAL ASSETS £176.55k
+0%
All Financial Figures

Current Directors

Director
THORPE, Nathan Jamie
Appointed Date: 11 January 2012
53 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 25 January 2012
Appointed Date: 11 January 2012
82 years old

SPECIALISE LIMITED Events

11 Apr 2017
Statement of affairs with form 4.19
11 Apr 2017
Appointment of a voluntary liquidator
11 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 12 more events
28 Feb 2013
Registered office address changed from the Bridge House Mill Lane Dronfield Derbyshire S18 2XL on 28 February 2013
13 Aug 2012
Appointment of Mr Nathan Jamie Thorpe as a director
26 Jan 2012
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 January 2012
26 Jan 2012
Termination of appointment of Graham Cowan as a director
11 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SPECIALISE LIMITED Charges

25 March 2013
Debenture
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…