Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director Name | Robert William Petty |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Lindy Lou 16 Rawdon Road Horsforth Leeds West Yorkshire LS18 5DL |
Director Name | John David Frederick Michael Thornton |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Field House Kirkby Overblow Harrogate North Yorkshire HG3 1HL |
Secretary Name | Nicholas Richard Breare |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 2 The Nook Hallowes Park Road Cullingworth West Yorkshire BD13 5AS |
Director Name | James Robert Petty |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(93 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Greenwood Cottage Adelwood Equestrian Centre Leeds West Yorkshire LS16 8PB |
Director Name | Brian John Archer |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 22 Lindum Drive Wickersley Rotherham South Yorkshire S66 0JW |
Director Name | Herbert Langford |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Henacre Dene Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2SR |
Director Name | Robert Myles Thornton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1999) |
Role | Sales Director |
Correspondence Address | Flat 4 Dorchester House Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Mr Geoffrey Charles Botting |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(93 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Parklands Ben Rhydding Ilkley West Yorkshire LS29 8QF |
Secretary Name | Mr Geoffrey Charles Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(93 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Parklands Ben Rhydding Ilkley West Yorkshire LS29 8QF |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,711,000 |
Gross Profit | £14,215,000 |
Net Worth | £21,889,000 |
Cash | £18,000 |
Current Liabilities | £20,104,000 |
Next Accounts Due | 31 July 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 8 May 2017 (overdue) |
---|
5 May 1999 | Delivered on: 10 May 1999 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £879,955.36 and all other sums due or to become due from the company to the chargee. Particulars: 1 husky injection moulding machine serial no.98073 And 1 x s e s construzione stampi mould serial no. 1241. Outstanding |
---|---|
24 December 1998 | Delivered on: 5 January 1999 Persons entitled: Burdale Financial Limited Classification: Agreement and charge relating to certain bank accounts Secured details: The aggregate amount outstanding by way of loans,outstanding purchase price due from the company to the chargee in respect of the facility and the financing agreements (as defined) in whatsoever manner in any currency and all costs and other amounts due by way of the total discount amount plus the total loans. Particulars: All its rights,title,interest and benefit in those accounts receivable which are or become freely assignable.. See the mortgage charge document for full details. Outstanding |
24 December 1998 | Delivered on: 5 January 1999 Satisfied on: 1 April 2000 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the financing agreements. Particulars: F/H property comprising land and buildings lying to the north of bowling back lane bradford.t/no.wyk 70613.f/h property comprising land lying to the south of bowlin back lane bradford.t/no.wyk 153499.f/h property comprising land and buildings lying to the south of bowling back lane bradford.t/no.wyk 19691.for further details of property charged please refer to form M395.. 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. Fully Satisfied |
23 October 1998 | Delivered on: 7 November 1998 Satisfied on: 1 December 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 April 1998 | Delivered on: 4 April 1998 Satisfied on: 29 February 2000 Persons entitled: Midland 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: Land on the south west side of kimpton road luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 1998 | Delivered on: 4 April 1998 Satisfied on: 1 December 1999 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Engel injection moulder type number ES14000/2500DK serial no.27003, Engel injection moulder type number ES14000/2500DK2 serial no.27004. Husky injection moulder serial no.98002. Fully Satisfied |
13 July 1995 | Delivered on: 25 July 1995 Satisfied on: 1 December 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 June 1995 | Delivered on: 10 June 1995 Satisfied on: 29 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in resect of loan account numbered 32020513 (or any number substituted therefor) and in respect of forward exchange contracts entered into between the company and the bank. Particulars: F/H land k/a helix house 50 kimpton road luton bedfordshire t/n BD180775. Fully Satisfied |
4 September 2014 | Restoration by order of the court (4 pages) |
---|---|
4 September 2014 | Restoration by order of the court (4 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2007 | Liquidators statement of receipts and payments (42 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (42 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (42 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (10 pages) |
2 August 2005 | Liquidators' statement of receipts and payments (10 pages) |
2 August 2005 | Liquidators' statement of receipts and payments (10 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (39 pages) |
6 August 2003 | Liquidators' statement of receipts and payments (39 pages) |
6 August 2003 | Liquidators' statement of receipts and payments (39 pages) |
17 February 2003 | Liquidators statement of receipts and payments (6 pages) |
17 February 2003 | Liquidators' statement of receipts and payments (6 pages) |
17 February 2003 | Liquidators' statement of receipts and payments (6 pages) |
12 August 2002 | Liquidators statement of receipts and payments (38 pages) |
12 August 2002 | Liquidators' statement of receipts and payments (38 pages) |
12 August 2002 | Liquidators' statement of receipts and payments (38 pages) |
6 February 2002 | Liquidators statement of receipts and payments (35 pages) |
6 February 2002 | Liquidators' statement of receipts and payments (35 pages) |
6 February 2002 | Liquidators' statement of receipts and payments (35 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/0 pricewaterhouse coopers 9 bodn court leeds west yorkshire LS1 2SN (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: c/0 pricewaterhouse coopers 9 bodn court leeds west yorkshire LS1 2SN (1 page) |
23 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2001 | Notice of discharge of Administration Order (4 pages) |
6 February 2001 | Notice of discharge of Administration Order (4 pages) |
29 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2001 | Statement of affairs (88 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2001 | Statement of affairs (88 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 December 2000 | Administrator's abstract of receipts and payments (4 pages) |
11 December 2000 | Administrator's abstract of receipts and payments (4 pages) |
19 June 2000 | Administrator's abstract of receipts and payments (5 pages) |
19 June 2000 | Administrator's abstract of receipts and payments (5 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Notice of result of meeting of creditors (3 pages) |
18 January 2000 | Notice of result of meeting of creditors (3 pages) |
24 December 1999 | Statement of administrator's proposal (29 pages) |
24 December 1999 | Statement of administrator's proposal (29 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: bowling iron works back lane bradford BD4 8SX (1 page) |
22 October 1999 | Notice of Administration Order (5 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: bowling iron works back lane bradford BD4 8SX (1 page) |
22 October 1999 | Notice of Administration Order (5 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (3 pages) |
11 August 1999 | New secretary appointed;new director appointed (3 pages) |
23 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members
|
24 May 1999 | Return made up to 24/04/99; full list of members
|
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
5 January 1999 | Particulars of mortgage/charge (13 pages) |
5 January 1999 | Particulars of mortgage/charge (16 pages) |
5 January 1999 | Particulars of mortgage/charge (13 pages) |
5 January 1999 | Particulars of mortgage/charge (16 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 24/04/97; full list of members
|
27 May 1997 | Return made up to 24/04/97; full list of members
|
25 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
25 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
2 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
2 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 24/04/96; no change of members
|
8 May 1996 | Return made up to 24/04/96; no change of members
|
28 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 24/04/95; no change of members
|
17 May 1995 | Return made up to 24/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
4 July 1994 | Return made up to 24/04/94; full list of members
|
4 July 1994 | Return made up to 24/04/94; full list of members
|