Company NameToronto Engineers Limited
Company StatusDissolved
Company Number00734087
CategoryPrivate Limited Company
Incorporation Date31 August 1962(61 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Location

Registered AddressRobson Rhodes
St. George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

30 May 1985Delivered on: 11 June 1985
Persons entitled: Ncb (Enterprise) Limited

Classification: Debenture
Secured details: £50,000.
Particulars: Fixed legal charge on all present and future freehold property together with all buildngs erected thereon fixed legal charge on all plant and machinery, goodwill, bookdebts. Floating charge on all other undertakings and assets of the company whatsoever and wheremont both present and future.
Outstanding
24 May 1985Delivered on: 3 June 1985
Persons entitled: White Rose Ventures Limited.

Classification: Debenture
Secured details: £65,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery see document M44 for full details.
Outstanding
29 August 1984Delivered on: 7 September 1984
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: 31 church street and land and buildings on south west side of church street, ossett, wakefield, west yorkshire title no wyk 136440 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 August 1984Delivered on: 1 September 1984
Persons entitled:
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Equipment
Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £110,000-40 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: All these works and premises known as embassy works, 31 church stree, ossett wakefield west yorkshire t/n wyk 136440.
Outstanding
17 December 1981Delivered on: 6 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the and amadene. Welding co. Limited. Company to the chargee on any account whatsoever.
Particulars: Embassy works, church street, ossett, west yorkshire title no. Wyk 136440 unregistered land and also the embassy works, ossett. Floating charge over the moveable plant, machinery, implements, utensils, furniture and equipment.
Outstanding
17 December 1981Delivered on: 30 December 1981
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £90,000 due from the company and amadene welding co. Limited to the chargee.
Particulars: F/H property fronting church st. Ossett wakefield.
Outstanding
19 January 1976Delivered on: 23 January 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Goodwill stocks, shares or other securities, fixed & floating charges (see doc M39). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 October 2014Restoration by order of the court (4 pages)
30 October 2014Restoration by order of the court (4 pages)
16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
19 September 1995Final Gazette dissolved via compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
8 December 1994Receiver's abstract of receipts and payments (2 pages)
8 December 1994Receiver's abstract of receipts and payments (2 pages)
13 September 1990Appointment of receiver/manager (1 page)
13 September 1990Appointment of receiver/manager (1 page)
1 March 1990Return made up to 28/09/89; full list of members (5 pages)
1 March 1990Return made up to 28/09/89; full list of members (5 pages)
11 August 1989Return made up to 14/01/89; full list of members (5 pages)
11 August 1989Return made up to 14/01/89; full list of members (5 pages)
24 February 1988Return made up to 31/12/87; full list of members (5 pages)
24 February 1988Return made up to 31/12/87; full list of members (5 pages)
7 May 1987Return made up to 31/12/86; full list of members (4 pages)
7 May 1987Return made up to 31/12/86; full list of members (4 pages)
4 September 1986Full accounts made up to 31 March 1986 (14 pages)
4 September 1986Full accounts made up to 31 March 1986 (14 pages)