Alwoodley
Leeds
West Yorkshire
LS17 7TS
Director Name | Mr Philip Frederick Howarth |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2002) |
Role | Director/Company Secretary |
Correspondence Address | 9a Watt Lane Sheffield South Yorkshire S10 5RA |
Director Name | Christopher John Pickering |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 February 2005) |
Role | Sales Director |
Correspondence Address | 26 Whirlow Court Road Sheffield S11 9NT |
Director Name | Mr Joseph Michael Pickering |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 June 2000) |
Role | Co Chairman |
Correspondence Address | 9 Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Revil Stimson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 February 2005) |
Role | Managing Director |
Correspondence Address | 29 Pembroke Road Dronfield Sheffield South Yorkshire S18 6WH |
Secretary Name | Mr Philip Frederick Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 9a Watt Lane Sheffield South Yorkshire S10 5RA |
Director Name | Carl David Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2007) |
Role | Works Director |
Correspondence Address | 23 Nether Crescent Sheffield South Yorkshire S35 8PX |
Secretary Name | Pauline Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 91 Norton Park Road Sheffield South Yorkshire S8 8GR |
Director Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Greencliffe Drive Clifton York YO30 6NA |
Secretary Name | Adrian Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | 84 Sutton Road Mansfield Nottinghamshire NG18 5EU |
Secretary Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Greencliffe Drive Clifton York YO30 6NA |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
35.5k at 1 | Joseph Pickering Yorkshire Limited 50.00% Ordinary |
---|---|
35.5k at 1 | Joseph Pickering Yorkshire Limited 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,083,255 |
Cash | £6,190 |
Current Liabilities | £2,298,194 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
23 May 2007 | Delivered on: 25 May 2007 Persons entitled: Ge Commercial Finance Limtied Classification: Chattel mortgage Secured details: All monies due or to become due from the company and each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Maramatsu vantage 1611. see the mortgage charge document for full details. Outstanding |
---|---|
17 February 2005 | Delivered on: 8 March 2005 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 February 2005 | Delivered on: 25 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H little london road sheffield. See the mortgage charge document for full details. Outstanding |
8 October 1992 | Delivered on: 13 October 1992 Satisfied on: 21 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 October 1992 | Delivered on: 13 October 1992 Satisfied on: 21 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bryta works little london rd norton hammer sheffield south yorkshire t/NOSYK252423 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 2020 | Termination of appointment of Robin Douglas Lindsay Batchelor as a secretary on 30 January 2009 (2 pages) |
---|---|
24 September 2020 | Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 30 January 2009 (1 page) |
20 September 2016 | Satisfaction of charge 4 in full (4 pages) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
20 September 2016 | Satisfaction of charge 4 in full (4 pages) |
10 December 2015 | Restoration by order of the court (3 pages) |
10 December 2015 | Restoration by order of the court (3 pages) |
26 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Liquidators statement of receipts and payments to 18 April 2012 (5 pages) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
29 January 2010 | Administrator's progress report to 11 January 2010 (29 pages) |
29 January 2010 | Administrator's progress report to 11 January 2010 (29 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
25 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
20 August 2009 | Administrator's progress report to 29 July 2009 (31 pages) |
20 August 2009 | Administrator's progress report to 29 July 2009 (31 pages) |
20 August 2009 | Administrator's progress report to 29 July 2009 (31 pages) |
20 August 2009 | Administrator's progress report to 29 July 2009 (31 pages) |
31 March 2009 | Result of meeting of creditors (4 pages) |
31 March 2009 | Result of meeting of creditors (4 pages) |
20 March 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
20 March 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
14 March 2009 | Statement of administrator's proposal (45 pages) |
14 March 2009 | Statement of administrator's proposal (45 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from messrs pickering & sons LTD little london road sheffield S8 0UJ (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from messrs pickering & sons LTD little london road sheffield S8 0UJ (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
12 March 2008 | (7 pages) |
12 March 2008 | (7 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Resolutions
|
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 31/12/01; full list of members
|
22 February 2002 | Return made up to 31/12/01; full list of members
|
15 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
10 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
10 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
30 January 1990 | Registered office changed on 30/01/90 from: 57 moore street sheffield S3 7UU (1 page) |
30 January 1990 | Registered office changed on 30/01/90 from: 57 moore street sheffield S3 7UU (1 page) |
11 November 1985 | Resolutions
|
11 November 1985 | Resolutions
|
13 December 1901 | Incorporation (43 pages) |
13 December 1901 | Incorporation (43 pages) |