Company NameShop Precincts Limited
Company StatusDissolved
Company Number00670120
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameSusan Patricia Kerr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fieldhurst Court
Bradford
West Yorkshire
BD4 6DZ
Director NamePhilip Beverley Wilkinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Way 1b Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameSusan Patricia Kerr
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 05 December 2018)
RoleCompany Director
Correspondence Address25 Fieldhurst Court
Bradford
West Yorkshire
BD4 6DZ
Director NameKeith Trevor Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(52 years after company formation)
Appointment Duration6 years, 2 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cartmell Road
Lytham St Annes
Lancashire
FY8 1DF
Director NameBarbara Barlow Wilkinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Montreux Court Little Switzerland
Douglas
Isle Of Man
IM2 6AF
Director NameKeith Trevor Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address27 Calder Terrace
Copley
Halifax
West Yorkshire
HX3 0UQ
Director NameChristopher Colin Ripley Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(33 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrick Bay View
Ballagawne Road
Colby
Isle Of Man
IM9 4DD

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

3.5k at £1Susan Patricia Kerr & Philip Beverley Wilkinson & Christopher Colin Ripley Wilkinson & Keith T. Wilkinson
70.00%
Ordinary
750 at £1Executors Of Estate Of Barbara Barlow Wilkinson
15.00%
Ordinary
750 at £1Executors Of Estate Of Colin Matthew Ripley Wilkinson
15.00%
Ordinary

Financials

Year2014
Net Worth£1,377,065
Cash£1,420,099
Current Liabilities£43,766

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 October 1982Delivered on: 28 October 1982
Persons entitled:
Kenneth Roland Broadley
Jeffrey Harry Pittors

Classification: Legal charge registered pursuant to a statutory declaration dated 18/11/1982
Secured details: £100,000 and all monies due or to become due fromt he company to the chargees under the terms of the charge.
Particulars: Sunbridge house, 80 kirkgate, bradford, west yorkshire and the company's leasehold interest in premises at towngate osset, together with the buildings erected thereon.
Fully Satisfied
21 September 1981Delivered on: 7 October 1981
Satisfied on: 29 September 1995
Persons entitled: Williams & Glyns Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of l/h land containing 876 1/3 sq yds. Together with the building erected thereon known as 48 godwin street, bradford, west yorkshire.
Fully Satisfied
17 August 1981Delivered on: 3 September 1981
Persons entitled: William & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings fronting to towngate, ossett, wakefield, west yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 August 1981Delivered on: 3 September 1981
Satisfied on: 29 September 1995
Persons entitled: Williams & Glyns Bank Limited

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 land and buildings at the junction of kirkgate, sunbridge road, and godwin street, bradford, west yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thatn trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 March 1980Delivered on: 7 March 1980
Persons entitled: Nationwide Break Down Recovery Services Limited

Classification: Legal charge
Secured details: £275,000 from mondale limited to the charge.
Particulars: L/H 7-29 (odd) towngate ossett west yorks f/h 48 godwin st. Bradford.
Fully Satisfied
27 December 1967Delivered on: 5 January 1968
Satisfied on: 2 September 2003
Persons entitled: William Deacons Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at junction of ball lane with breggate - leeds together with buildings no 174 - 178 (inc) and 64, 66 and 68 ball lane including all fixtures lant - machinery - (see doc 29).
Fully Satisfied
29 March 1965Delivered on: 1 April 1965
Satisfied on: 11 July 1995
Persons entitled: Legal & General Assurance Society - LTD

Classification: Charge by way of legal mortgage
Secured details: £55,000.
Particulars: 7 - 29 (odd) inclusive, towngate, ossett yorks.
Fully Satisfied
11 March 1964Delivered on: 16 March 1964
Satisfied on: 2 September 2003
Persons entitled: William Deacons Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 10, 12, 14 lansdowne place and 31 31A 33 35 37 39 morley st bradford, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
3 July 2018Liquidators' statement of receipts and payments to 9 May 2018 (9 pages)
12 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (9 pages)
12 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (9 pages)
3 June 2016Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 June 2016 (2 pages)
28 May 2016Appointment of a voluntary liquidator (1 page)
28 May 2016Declaration of solvency (5 pages)
28 May 2016Appointment of a voluntary liquidator (1 page)
28 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
(1 page)
28 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
(1 page)
28 May 2016Declaration of solvency (5 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(7 pages)
2 March 2016Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(7 pages)
2 March 2016Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Termination of appointment of Christopher Wilkinson as a director (1 page)
6 May 2014Termination of appointment of Christopher Wilkinson as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Termination of appointment of Barbara Wilkinson as a director (1 page)
1 May 2013Termination of appointment of Barbara Wilkinson as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Appointment of Keith Trevor Wilkinson as a director (2 pages)
28 September 2012Appointment of Keith Trevor Wilkinson as a director (2 pages)
9 January 2012Director's details changed for Christopher Colin Ripley Wilkinson on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Susan Patricia Kerr on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Susan Patricia Kerr on 31 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Director's details changed for Barbara Barlow Wilkinson on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Barbara Barlow Wilkinson on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Philip Beverley Wilkinson on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Christopher Colin Ripley Wilkinson on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Philip Beverley Wilkinson on 31 December 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 (16 pages)
17 January 2011Annual return made up to 31 December 2010 (16 pages)
7 January 2011Secretary's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages)
7 January 2011Secretary's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages)
7 January 2011Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages)
7 January 2011Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages)
23 March 2010Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 31/12/07; no change of members (5 pages)
10 January 2008Return made up to 31/12/07; no change of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1961Allotment of shares (2 pages)
26 January 1961Allotment of shares (2 pages)
16 November 1960Increase in nominal capital (2 pages)
16 November 1960Increase in nominal capital (2 pages)
15 September 1960Incorporation (21 pages)
15 September 1960Incorporation (21 pages)