BARBER OF SHEFFIELD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BARBER OF SHEFFIELD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08000716

Incorporation date

21/03/2012

Size

Small

Contacts

Registered address

Registered address

C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Return of final meeting in a members' voluntary winding up
dot icon11/07/2022
Liquidators' statement of receipts and payments to 2022-05-10
dot icon05/06/2021
Satisfaction of charge 080007160009 in full
dot icon24/05/2021
Registered office address changed from Unit 25 Shortwood Court, Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH to C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2021-05-24
dot icon19/05/2021
Appointment of a voluntary liquidator
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Declaration of solvency
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/07/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon26/03/2019
Director's details changed for Mr Richard James Boston on 2014-11-01
dot icon04/01/2019
Particulars of variation of rights attached to shares
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Registration of charge 080007160009, created on 2018-12-21
dot icon19/12/2018
Current accounting period shortened from 2019-09-30 to 2018-12-31
dot icon18/12/2018
Termination of appointment of Craig Burns as a secretary on 2018-12-05
dot icon18/12/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-12-05
dot icon15/12/2018
Satisfaction of charge 080007160007 in full
dot icon15/12/2018
Satisfaction of charge 080007160008 in full
dot icon13/12/2018
Satisfaction of charge 080007160004 in full
dot icon13/12/2018
Satisfaction of charge 080007160005 in full
dot icon13/12/2018
Satisfaction of charge 080007160006 in full
dot icon14/06/2018
Accounts for a small company made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon18/11/2016
Resolutions
dot icon03/11/2016
Termination of appointment of Christopher Anthony Crane as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Wayne Leslie Thomas as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Phd Equity Partners Llp as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Stephanie Barbara Crane as a director on 2016-10-20
dot icon27/10/2016
Satisfaction of charge 1 in full
dot icon27/10/2016
Satisfaction of charge 2 in full
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon27/10/2016
Registration of charge 080007160008, created on 2016-10-20
dot icon27/10/2016
Registration of charge 080007160007, created on 2016-10-20
dot icon25/10/2016
Registration of charge 080007160005, created on 2016-10-20
dot icon25/10/2016
Registration of charge 080007160006, created on 2016-10-20
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon22/06/2016
Director's details changed for Mrs Stephanie Barbara Crane on 2016-06-20
dot icon22/06/2016
Director's details changed for Mr Christopher Anthony Crane on 2016-06-20
dot icon21/06/2016
Director's details changed for Mr Christopher Anthony Crane on 2016-06-21
dot icon21/06/2016
Director's details changed for Mrs Stephanie Barbara Crane on 2016-06-21
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr Richard James Boston on 2016-02-01
dot icon28/07/2015
Resolutions
dot icon25/07/2015
Registration of charge 080007160004, created on 2015-07-17
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/01/2015
Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S35 2PY to Unit 25 Shortwood Court, Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH on 2015-01-26
dot icon16/01/2015
Appointment of Mr Craig Burns as a secretary on 2015-01-14
dot icon27/11/2014
Appointment of Mr Craig Burns as a director on 2014-09-15
dot icon14/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon12/05/2014
Appointment of Mr Richard James Boston as a director
dot icon30/04/2014
Resolutions
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon15/07/2013
Appointment of Phd Equity Partners Llp as a director
dot icon03/07/2013
Termination of appointment of Andrew Dodd as a director
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/11/2012
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon12/04/2012
Resolutions
dot icon03/04/2012
Appointment of Mr Christopher Anthony Crane as a director
dot icon03/04/2012
Appointment of Mrs Stephanie Barbara Crane as a director
dot icon21/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
05/12/2018 - Present
2431
Dodd, Andrew Graham
Director
21/03/2012 - 26/06/2013
28
PHD EQUITY PARTNERS LLP
Corporate Director
26/06/2013 - 20/10/2016
3
Crane, Christopher Anthony
Director
28/03/2012 - 20/10/2016
5
Crane, Stephanie Barbara
Director
28/03/2012 - 20/10/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBER OF SHEFFIELD (HOLDINGS) LIMITED

BARBER OF SHEFFIELD (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 21/03/2012 with the registered office located at C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBER OF SHEFFIELD (HOLDINGS) LIMITED?

toggle

BARBER OF SHEFFIELD (HOLDINGS) LIMITED is currently Dissolved. It was registered on 21/03/2012 and dissolved on 06/09/2023.

Where is BARBER OF SHEFFIELD (HOLDINGS) LIMITED located?

toggle

BARBER OF SHEFFIELD (HOLDINGS) LIMITED is registered at C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does BARBER OF SHEFFIELD (HOLDINGS) LIMITED do?

toggle

BARBER OF SHEFFIELD (HOLDINGS) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BARBER OF SHEFFIELD (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.