St Paul's House Park Square
Leeds
West Yorkshire
LS1 2PJ
Next Accounts Due | 31 October 1994 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 23 September 2016 (overdue) |
---|
13 September 1989 | Delivered on: 29 September 1989 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: Premises at foundry street barnsley south yorkshire title no SYK235096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 September 1989 | Delivered on: 20 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 May 1989 | Delivered on: 13 May 1989 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or the customer (as defined) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 November 1986 | Delivered on: 5 November 1986 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: F/H land the buildings situate at foundry street, barnsley, south yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1985 | Delivered on: 4 October 1985 Persons entitled: Barnsley Metropolitan Borough Council Classification: Debenture Secured details: £15,000. Particulars: (Including trade fixtures). 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 |
13 April 1983 | Delivered on: 19 April 1983 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 |
21 September 1982 | Delivered on: 28 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
4 May 2016 | Restoration by order of the court (3 pages) |
---|---|
4 May 2016 | Restoration by order of the court (3 pages) |
20 April 1998 | Dissolved (1 page) |
20 January 1998 | Liquidators' statement of receipts and payments (8 pages) |
20 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 1998 | Liquidators statement of receipts and payments (8 pages) |
20 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 21 queen street leeds LS1 2TW (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 21 queen street leeds LS1 2TW (1 page) |
3 December 1996 | Liquidators statement of receipts and payments (5 pages) |
3 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
28 June 1996 | Order of court removal of liq (9 pages) |
28 June 1996 | Order of court removal of liq (9 pages) |
18 December 1995 | Liquidators statement of receipts and payments (10 pages) |
18 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
21 November 1995 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 November 1995 | Order of court replacing liq (2 pages) |
21 November 1995 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
21 November 1995 | Appointment of a voluntary liquidator (1 page) |
21 November 1995 | Appointment of a voluntary liquidator (2 pages) |
21 November 1995 | Order of court replacing liq (4 pages) |
24 May 1995 | Liquidators' statement of receipts and payments (5 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |
4 June 1990 | Appointment of a voluntary liquidator (1 page) |
18 May 1990 | Resolutions
|
18 May 1990 | Appointment of a voluntary liquidator (1 page) |
9 September 1980 | Incorporation (15 pages) |