Dissolved
Dissolved 2013-12-19
Company Information for SHEEPBRIDGE RESOURCE PARK LIMITED
TRINITY WAY, MANCHESTER, M3,
|
Company Registration Number
06027237
Private Limited Company
Dissolved Dissolved 2013-12-19 |
Company Name | ||
---|---|---|
SHEEPBRIDGE RESOURCE PARK LIMITED | ||
Legal Registered Office | ||
TRINITY WAY MANCHESTER | ||
Previous Names | ||
|
Company Number | 06027237 | |
---|---|---|
Date formed | 2006-12-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 01:24:08 |
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 |
---|---|---|
DAVID IAN QUARMBY |
||
NICHOLAS JONATHAN BONE |
||
JAMES STANLEY HENNESEY |
||
DAVID IAN QUARMBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK DOMINIC TWOMEY |
Director | ||
ANTHONY PATRICK WATKINS |
Director | ||
MARGARET SAUL |
Company Secretary | ||
MALCOLM JEFFREY SAUL |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTGEN (DUMFRIES) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 1997-11-20 | Dissolved 2016-07-18 | |
PLANET ADVANTAGE LTD | Company Secretary | 2006-05-04 | CURRENT | 1995-05-22 | Dissolved 2013-08-01 | |
NATIONWIDE BUILDING & CIVILS LTD | Company Secretary | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
UK CAPITAL VENTURES HOLDINGS LIMITED | Company Secretary | 1999-04-12 | CURRENT | 1999-02-26 | Dissolved 2018-01-21 | |
ASCOT ENVIRONMENTAL LIMITED | Company Secretary | 1999-04-12 | CURRENT | 1999-02-19 | Dissolved 2018-03-01 | |
BURTS WHARF RESOURCE PARK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-29 | Dissolved 2013-12-19 | |
CITADEL RESOURCE PARK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-30 | Dissolved 2013-12-19 | |
THAMES GATEWAY POWER LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-06 | Dissolved 2015-08-19 | |
RAYNESWAY RESOURCE PARK LIMITED | Director | 2008-10-01 | CURRENT | 2006-12-13 | Dissolved 2013-12-19 | |
AVONMOUTH RESOURCE PARK LIMITED | Director | 2008-10-01 | CURRENT | 2006-12-12 | Dissolved 2016-04-19 | |
LANDBANK CAPITAL (HAPTON) LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
LANDBANK CAPITAL (WINCHAM) LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
LANDBANK CAPITAL LIMITED | Director | 2008-04-23 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
SANDICROFT HOMES LIMITED | Director | 2008-03-05 | CURRENT | 2004-03-16 | Dissolved 2013-09-14 | |
CYCLAMAX HOLDINGS LIMITED | Director | 2007-03-03 | CURRENT | 2006-12-12 | Dissolved 2016-04-19 | |
HURSTWOOD LANDBANK (SANDBACH 3) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK (SANDBACH 2) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK (SANDBACH 1) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
TERRACARE (EAST) REALISATIONS LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2013-10-23 | |
PROPERTY CAPITAL PLC | Director | 2006-04-07 | CURRENT | 2006-03-15 | Active | |
TERRACARE (WEST) REALISATIONS LIMITED | Director | 2006-02-08 | CURRENT | 2004-11-25 | Dissolved 2013-10-23 | |
E GROUP REALISATION LIMITED | Director | 2002-08-20 | CURRENT | 2002-08-07 | Dissolved 2014-01-14 | |
PROPERTY CAPITAL PLC | Director | 2013-09-30 | CURRENT | 2006-03-15 | Active | |
SCOTHOLD LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
UK VENTURING LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2017-03-14 | |
SCOTGEN (SOUTH LANARKSHIRE) LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-04-25 | |
SCOTGEN (DUMFRIES) LIMITED | Director | 2006-11-16 | CURRENT | 1997-11-20 | Dissolved 2016-07-18 | |
UK CAPITAL VENTURES HOLDINGS LIMITED | Director | 2005-04-15 | CURRENT | 1999-02-26 | Dissolved 2018-01-21 | |
NATIONWIDE BUILDING & CIVILS LTD | Director | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
ASCOT ENVIRONMENTAL LIMITED | Director | 1999-04-12 | CURRENT | 1999-02-19 | Dissolved 2018-03-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY HENNESEY / 01/04/2011 | |
LATEST SOC | 22/02/12 STATEMENT OF CAPITAL;GBP 93.74 | |
AR01 | 13/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWOMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 04/04/2011 | |
SH01 | 04/02/09 STATEMENT OF CAPITAL GBP 3906324.990000 | |
SH01 | 04/02/09 STATEMENT OF CAPITAL GBP 3906324.990000 | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 3906080.790000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/02/2009 | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 13/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENNESEY / 25/06/2008 | |
288a | DIRECTOR APPOINTED RICHARD MARK DOMINIC TWOMEY | |
288a | DIRECTOR APPOINTED ANTHONY PATRICK WATKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CYCLAMAX LIMITED CERTIFICATE ISSUED ON 16/09/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 55 CHURCH STREET WINCHAM NORTHWICH CHESHIRE CW9 6EP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHEEPBRIDGE RESOURCE PARK LIMITED are:
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. |