Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(52 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | John Robert Topping |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(52 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Keith Farrar Marshall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Secretary Name | David Graham Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Registered Address | Pricewaterhousecoopers Llp 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 | Over 20 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £39,156,000 |
Current Liabilities | £571,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 13 February 2002 Persons entitled: Leeds City Council Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: F/H land at rein road and britannia road morley leeds. Fully Satisfied |
---|---|
3 July 1989 | Delivered on: 14 July 1989 Satisfied on: 1 July 1992 Persons entitled: The Norwich Union Life Insurance Society Classification: Supplemental trust deed Secured details: £600,000 7 1/4% debenture stock 1986/91 of marshalls PLC and all other moneys due to the chargee as defined in the deed. Particulars: Floating charge over /including any uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
3 July 1989 | Delivered on: 7 July 1989 Satisfied on: 13 February 2002 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed. Secured details: The principal amount of the £20,000,000 11 3/8 debenture stock 1492/2014 of marshalls PLC and all other moneys due or to become due to the chargee or defined in the deed. Particulars: First floating charge over:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 November 1985 | Delivered on: 5 December 1985 Persons entitled: Midland Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Free hold land being 1/12 share in the the lordship of the manor of altham lancashire. Fully Satisfied |
28 November 1985 | Delivered on: 5 December 1985 Persons entitled: Midland Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 76 whalley rd clayton-le-moor, lancashire. Fully Satisfied |
26 July 1984 | Delivered on: 3 August 1984 Persons entitled: Midland 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: F/Hold & l/hold property at or near whinney hill road, altham, lancashire. Fully Satisfied |
26 July 1984 | Delivered on: 3 August 1984 Persons entitled: Midland 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: F/Hold property known as enfield brick works, whalley road, clayton-le-moors, lancashire. Fully Satisfied |
24 January 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Restoration by order of the court (3 pages) |
5 July 2013 | Restoration by order of the court (3 pages) |
22 July 2004 | Dissolved (1 page) |
22 July 2004 | Dissolved (1 page) |
22 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
27 February 2002 | Appointment of a voluntary liquidator (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Appointment of a voluntary liquidator (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of solvency (3 pages) |
27 February 2002 | Declaration of solvency (3 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Company name changed george armitage & sons LIMITED\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed george armitage & sons LIMITED\certificate issued on 05/02/02 (2 pages) |
23 January 2002 | Application for reregistration from PLC to private (1 page) |
23 January 2002 | Application for reregistration from PLC to private (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
23 January 2002 | Re-registration of Memorandum and Articles (11 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Re-registration of Memorandum and Articles (11 pages) |
23 January 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
26 January 2000 | Return made up to 28/12/99; full list of members
|
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1999 | New director appointed (6 pages) |
18 June 1999 | New director appointed (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 28/12/98; no change of members
|
25 January 1999 | Return made up to 28/12/98; no change of members
|
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
10 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
10 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
6 November 1991 | Full accounts made up to 31 March 1991 (12 pages) |
6 November 1991 | Full accounts made up to 31 March 1991 (12 pages) |
2 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
2 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (15 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (15 pages) |
1 September 1988 | Accounts made up to 31 December 1987 (16 pages) |
1 September 1988 | Accounts made up to 31 December 1987 (16 pages) |
14 June 1988 | Accounts made up to 31 December 2077 (17 pages) |
18 May 1987 | Accounts made up to 31 December 1986 (20 pages) |
24 May 1986 | Full accounts made up to 31 December 1985 (19 pages) |
4 July 1985 | Accounts made up to 31 December 1984 (20 pages) |
12 July 1984 | Accounts made up to 31 December 1983 (20 pages) |
4 June 1983 | Accounts made up to 31 December 1983 (21 pages) |
22 May 1982 | Accounts made up to 31 December 1981 (21 pages) |
6 August 1981 | Accounts made up to 31 December 1980 (22 pages) |
9 June 1980 | Accounts made up to 31 December 1979 (19 pages) |
24 May 1979 | Accounts made up to 31 December 1978 (19 pages) |