Bilbrough
York
N Yorkshire
YO2 3PH
Director Name | Mr Bernard John Whitfield |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 January 2013) |
Role | Co Secretary |
Correspondence Address | 42 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Secretary Name | Mr Bernard John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 42 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,850 |
Net Worth | £1,281,810 |
Current Liabilities | £16,630 |
Next Accounts Due | 31 August 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 15 October 2016 (overdue) |
---|
15 December 1992 | Delivered on: 21 December 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M114C for full details. 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 |
---|---|
6 July 1992 | Delivered on: 17 July 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 46 tadcaster road york. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1992 | Delivered on: 17 July 1992 Persons entitled: Lloyds Bank PLC Classification: 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 or being land situate at dringhouses york (formerly k/a "ayton"). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1992 | Delivered on: 17 July 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bishopthorpe garth bishopthorpe north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1989 | Delivered on: 12 June 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other interests. 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 |
1 February 1958 | Delivered on: 20 February 1958 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: "Hildreth house" 95 heworth village,york. Outstanding |
30 August 1945 | Delivered on: 17 September 1945 Persons entitled: Mrs B Swift Classification: Mortgage Secured details: £1950. Particulars: Buildings and workshops emerald street, york. Outstanding |
20 July 1939 | Delivered on: 25 July 1939 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold property workshop, office etc emerald street, york together with plant machinery fixtures implements and utensils. Outstanding |
5 April 2019 | Restoration by order of the court (3 pages) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Termination of appointment of Robert Pilcher as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Pilcher as a director (1 page) |
9 January 2013 | Termination of appointment of Bernard Whitfield as a director (1 page) |
9 January 2013 | Termination of appointment of Bernard Whitfield as a secretary (1 page) |
9 January 2013 | Termination of appointment of Bernard Whitfield as a director (1 page) |
9 January 2013 | Termination of appointment of Bernard Whitfield as a secretary (1 page) |
25 April 2012 | Restoration by order of the court (4 pages) |
25 April 2012 | Restoration by order of the court (4 pages) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Receiver ceasing to act (1 page) |
4 August 2004 | Receiver ceasing to act (1 page) |
10 July 2001 | Receiver ceasing to act (1 page) |
10 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2001 | Receiver ceasing to act (1 page) |
6 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (4 pages) |
14 October 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
11 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: c/o coopers and lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: c/o coopers and lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
2 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
2 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
28 September 1995 | Receiver's abstract of receipts and payments (8 pages) |
28 September 1995 | Receiver's abstract of receipts and payments (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |