About

Registered Number: 01094874
Date of Incorporation: 07/02/1973 (51 years and 3 months ago)
Company Status: Liquidation
Registered Address: 93 Queen Street, Sheffield, S1 1WF

 

1094874 Ltd was registered on 07 February 1973 and has its registered office in the United Kingdom. We don't currently know the number of employees at the organisation. There are 4 directors listed as Hanrahan, Ann Therasa, Hanrahan, John, Walsh, Stephen William, Fitzgerald, Jacqueline Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANRAHAN, Ann Therasa N/A - 1
HANRAHAN, John N/A - 1
FITZGERALD, Jacqueline Ann N/A 01 August 1992 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Stephen William 01 August 1992 18 February 2000 1

Filing History

Document Type Date
AC92 - N/A 08 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AC92 - N/A 20 May 2011
LIQ - N/A 27 January 2008
4.43 - Notice of final meeting of creditors 27 October 2007
2.15 - Administrator's Abstract of receipts and payments 26 July 2004
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 June 2004
COCOMP - Order to wind up 23 June 2004
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 June 2004
COCOMP - Order to wind up 15 June 2004
2.19 - Notice of discharge of Administration Order 09 June 2004
2.15 - Administrator's Abstract of receipts and payments 05 April 2004
2.15 - Administrator's Abstract of receipts and payments 28 August 2003
2.23 - Notice of result of meeting of creditors 21 March 2003
2.21 - Statement of Administrator's proposals 06 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
2.7 - Administration Order 19 February 2003
2.6 - Notice of Administration Order 19 February 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
395 - Particulars of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1994
AA - Annual Accounts 26 July 1993
395 - Particulars of a mortgage or charge 03 June 1993
363s - Annual Return 03 June 1993
288 - N/A 17 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 27 July 1992
363s - Annual Return 22 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 31 August 1990
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
395 - Particulars of a mortgage or charge 07 March 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 18 August 1987
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
NEWINC - New incorporation documents 07 February 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Mortgage debenture 13 July 1994 Outstanding

N/A

A credit agreement 24 May 1993 Fully Satisfied

N/A

Credit agreement 06 July 1990 Fully Satisfied

N/A

Legal mortgage 22 February 1988 Fully Satisfied

N/A

Legal mortgage 13 August 1987 Fully Satisfied

N/A

Mortgage 12 February 1982 Fully Satisfied

N/A

Debenture 08 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.