Company NameMarshalls Dormant (No.13) Limited
DirectorsRichard Charles Monro and John Robert Topping
Company StatusLiquidation
Company Number00436095
CategoryPrivate Limited Company
Incorporation Date2 June 1947(76 years, 10 months ago)
Previous NameGeorge Armitage & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusCurrent
Appointed23 July 1998(51 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(52 years after company formation)
Appointment Duration24 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameJohn Robert Topping
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(52 years after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameKeith Farrar Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressUnderhill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameSimeon Joshua Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB
Secretary NameDavid Graham Holden
NationalityBritish
StatusResigned
Appointed18 October 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(47 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2000
Net Worth£39,156,000
Current Liabilities£571,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 July 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Charges

25 February 2000Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

24 January 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2013Restoration by order of the court (3 pages)
5 July 2013Restoration by order of the court (3 pages)
22 July 2004Dissolved (1 page)
22 July 2004Dissolved (1 page)
22 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2004Registered office changed on 07/04/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
7 April 2004Registered office changed on 07/04/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators' statement of receipts and payments (5 pages)
17 March 2004Liquidators' statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators' statement of receipts and payments (5 pages)
16 September 2003Liquidators' statement of receipts and payments (5 pages)
14 March 2003Liquidators' statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2002Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page)
28 February 2002Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page)
27 February 2002Appointment of a voluntary liquidator (2 pages)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (2 pages)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Declaration of solvency (3 pages)
27 February 2002Declaration of solvency (3 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Company name changed george armitage & sons LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed george armitage & sons LIMITED\certificate issued on 05/02/02 (2 pages)
23 January 2002Application for reregistration from PLC to private (1 page)
23 January 2002Application for reregistration from PLC to private (1 page)
23 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
23 January 2002Re-registration of Memorandum and Articles (11 pages)
23 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2002Re-registration of Memorandum and Articles (11 pages)
23 January 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001Full accounts made up to 31 December 2000 (14 pages)
23 January 2001Return made up to 28/12/00; full list of members (7 pages)
23 January 2001Return made up to 28/12/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1999New director appointed (6 pages)
18 June 1999New director appointed (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
25 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (12 pages)
6 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
10 October 1994Full accounts made up to 31 March 1994 (11 pages)
10 October 1994Full accounts made up to 31 March 1994 (11 pages)
6 November 1991Full accounts made up to 31 March 1991 (12 pages)
6 November 1991Full accounts made up to 31 March 1991 (12 pages)
2 November 1990Full accounts made up to 31 March 1990 (14 pages)
2 November 1990Full accounts made up to 31 March 1990 (14 pages)
7 November 1989Full accounts made up to 31 March 1989 (15 pages)
7 November 1989Full accounts made up to 31 March 1989 (15 pages)
1 September 1988Accounts made up to 31 December 1987 (16 pages)
1 September 1988Accounts made up to 31 December 1987 (16 pages)
14 June 1988Accounts made up to 31 December 2077 (17 pages)
18 May 1987Accounts made up to 31 December 1986 (20 pages)
24 May 1986Full accounts made up to 31 December 1985 (19 pages)
4 July 1985Accounts made up to 31 December 1984 (20 pages)
12 July 1984Accounts made up to 31 December 1983 (20 pages)
4 June 1983Accounts made up to 31 December 1983 (21 pages)
22 May 1982Accounts made up to 31 December 1981 (21 pages)
6 August 1981Accounts made up to 31 December 1980 (22 pages)
9 June 1980Accounts made up to 31 December 1979 (19 pages)
24 May 1979Accounts made up to 31 December 1978 (19 pages)