Company NameSelsons (Leeds) Limited
Company StatusDissolved
Company Number00569064
CategoryPrivate Limited Company
Incorporation Date17 July 1956(67 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Colin Arnold Richardson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration31 years (closed 19 April 2022)
RoleCompany Accountant
Correspondence Address45 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameDavid Dean Sellers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration31 years (closed 19 April 2022)
RoleEngineer
Correspondence Address6 Holt Close
Leeds
West Yorkshire
LS16 8DJ
Director NameMr Peter John Sellers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration31 years (closed 19 April 2022)
RoleEngineer
Correspondence Address42 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TE
Secretary NameDavid Dean Sellers
NationalityBritish
StatusClosed
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration31 years (closed 19 April 2022)
RoleCompany Director
Correspondence Address6 Holt Close
Leeds
West Yorkshire
LS16 8DJ

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,886
Cash£220
Current Liabilities£499,961

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

9 February 1994Delivered on: 11 February 1994
Persons entitled: Yorkshire 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: Number 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1992Delivered on: 2 May 1992
Persons entitled: Yorkshire 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: 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1986Delivered on: 15 April 1986
Persons entitled: Yorkshire 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.
Outstanding
22 July 1988Delivered on: 9 August 1988
Satisfied on: 2 March 1994
Persons entitled: Yorkshire 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: Premises in clarence road, leeds, west yorkshire including all fixtures and fittings (other than trade) plant and machiinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1986Delivered on: 31 May 1986
Satisfied on: 2 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1985Delivered on: 13 February 1985
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: Leasehold land situate in carlisle road,off clarence road, leeds, west yorkshire and the proceeds of sale thereof floating charge ovedr all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1984Delivered on: 24 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23RD march 1972.
Particulars: A specific charge over the benefit of all books debts & other debts present & future.
Fully Satisfied

Filing History

15 January 2015Restoration by order of the court (4 pages)
15 January 2015Restoration by order of the court (4 pages)
13 July 2004Dissolved (1 page)
13 July 2004Dissolved (1 page)
13 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2004Liquidators' statement of receipts and payments (5 pages)
13 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2004Liquidators' statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators' statement of receipts and payments (5 pages)
19 September 2003Liquidators' statement of receipts and payments (5 pages)
19 September 2003Liquidators' statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators' statement of receipts and payments (5 pages)
6 March 2003Liquidators' statement of receipts and payments (5 pages)
3 October 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2002Liquidators' statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators' statement of receipts and payments (5 pages)
14 March 2002Liquidators' statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
12 April 2001Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page)
12 April 2001Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 February 2001Statement of affairs (13 pages)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 February 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Statement of affairs (13 pages)
14 February 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Registered office changed on 31/01/01 from: 79 clarence road leeds 10 LS10 1LW (1 page)
31 January 2001Registered office changed on 31/01/01 from: 79 clarence road leeds 10 LS10 1LW (1 page)
28 September 2000Return made up to 29/01/00; full list of members (7 pages)
28 September 2000Return made up to 29/01/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 August 1999 (11 pages)
28 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 October 1999Return made up to 29/01/99; no change of members (4 pages)
22 October 1999Return made up to 29/01/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (11 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (11 pages)
3 August 1998Return made up to 29/01/96; full list of members (6 pages)
3 August 1998Return made up to 29/01/98; full list of members (6 pages)
3 August 1998Return made up to 29/01/98; full list of members (6 pages)
3 August 1998Return made up to 29/01/97; full list of members (6 pages)
3 August 1998Return made up to 29/01/96; full list of members (6 pages)
3 August 1998Return made up to 29/01/97; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (11 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (11 pages)
27 June 1997Full accounts made up to 31 August 1996 (11 pages)
27 June 1997Full accounts made up to 31 August 1996 (11 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
1 June 1995Full accounts made up to 31 August 1994 (18 pages)
1 June 1995Full accounts made up to 31 August 1994 (18 pages)
4 April 1995Return made up to 29/01/95; no change of members (4 pages)
4 April 1995Return made up to 29/01/95; no change of members (4 pages)