St. George House
40 Great George Street
Leeds
LS1 3DQ
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 July |
30 May 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 |
30 October 2014 | Restoration by order of the court (4 pages) |
---|---|
30 October 2014 | Restoration by order of the court (4 pages) |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
8 December 1994 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1994 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1990 | Appointment of receiver/manager (1 page) |
13 September 1990 | Appointment of receiver/manager (1 page) |
1 March 1990 | Return made up to 28/09/89; full list of members (5 pages) |
1 March 1990 | Return made up to 28/09/89; full list of members (5 pages) |
11 August 1989 | Return made up to 14/01/89; full list of members (5 pages) |
11 August 1989 | Return made up to 14/01/89; full list of members (5 pages) |
24 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
24 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
7 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |