Brownberrie Lane Horsforth
Leeds
West Yorkshire
LS18 5SD
Director Name | Charles Brian Ratcliff |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 22 February 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Harrowby Road Leeds West Yorkshire LS16 5HX |
Director Name | David Charles Ratcliff |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 4-14 Eton Avenue London NW3 3EH |
Director Name | Mr Anthony Veale |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 22 February 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Director Name | Richard Ray Featherly |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 1995(79 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | The Heugh Barden Road Eastby Skipton West Yorkshire BD23 6SJ |
Secretary Name | Mr Anthony Veale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(79 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Director Name | Mr Eric William Ratcliff |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 1995) |
Role | Engineer |
Correspondence Address | 408 Otley Road Adel Leeds West Yorkshire LS16 8AD |
Director Name | Mr Edward Michael Spencer |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 37 High Ash Avenue Leeds West Yorkshire LS17 8RS |
Secretary Name | Mr Eric William Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 408 Otley Road Adel Leeds West Yorkshire LS16 8AD |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
11 June 1996 | Delivered on: 9 October 1996 Persons entitled: Beryl Margaret Ratcliff 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. Outstanding |
---|---|
19 March 1996 | Delivered on: 22 March 1996 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: F/H property k/a 280 tong road leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
5 December 1995 | Delivered on: 22 December 1995 Persons entitled: Swanwalk Properties Limited Classification: Legal charge Secured details: £40,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a land at whingate park armley west yorkshire. See the mortgage charge document for full details. Outstanding |
17 July 1995 | Delivered on: 2 August 1995 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: The f/h property k/a land to the rear of 280 tong road leeds west yorkshire t/no.WYK459615 (part) and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 4/10/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 May 1995 | Delivered on: 30 May 1995 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. Outstanding |
28 April 1995 | Delivered on: 11 May 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$350,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140/01/04259467 and earmarked or designated by reference to the company. Outstanding |
27 February 1995 | Delivered on: 14 March 1995 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: The freehold property known as land to the rear of 280 tong road, leeds , west yorkshire, title no wyk 173342 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 September 1993 | Delivered on: 8 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £131,000 with interest with the bank on acct/no. 7826982. Outstanding |
17 May 1993 | Delivered on: 25 May 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 12/11/92 in favour of shinco co for us$34,500 also a guarantee in favour of walgren co usa for £17,400 and also a guarantee dated 4/5/93 in favour of spooner industries limited for £62,670. Particulars: The sum of £105,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7826982 and earmarked or designated by refernce to the company. Outstanding |
30 October 2015 | Restoration by order of the court (3 pages) |
---|---|
30 October 2015 | Restoration by order of the court (3 pages) |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2000 | Receiver ceasing to act (1 page) |
4 May 2000 | Receiver ceasing to act (1 page) |
9 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: st paul`s house park square leeds west yorkshire LS1 2PJ (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: st paul`s house park square leeds west yorkshire LS1 2PJ (1 page) |
2 April 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
2 April 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
7 November 1996 | Administrative Receiver's report (7 pages) |
7 November 1996 | Administrative Receiver's report (7 pages) |
9 October 1996 | Particulars of mortgage/charge (6 pages) |
9 October 1996 | Particulars of mortgage/charge (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 280 tong road armley leeds LS12 3BJ (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 280 tong road armley leeds LS12 3BJ (1 page) |
29 July 1996 | Appointment of receiver/manager (1 page) |
29 July 1996 | Appointment of receiver/manager (1 page) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 31/10/95; full list of members
|
29 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
11 August 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 August 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
30 April 1995 | Statement of affairs (36 pages) |
30 April 1995 | Ad 12/12/94--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (18 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 March 1995 | New director appointed (2 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (5 pages) |
14 February 1995 | Full accounts made up to 30 June 1994 (14 pages) |
14 February 1995 | Full accounts made up to 30 June 1994 (14 pages) |