Company NameDomac Designs Limited
Company StatusLiquidation
Company Number01516610
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 7 months ago)

Location

Registered AddressC/O Arthur Andersen
St Paul's House Park Square
Leeds
West Yorkshire
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due23 September 2016 (overdue)

Charges

13 September 1989Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

4 May 2016Restoration by order of the court (3 pages)
4 May 2016Restoration by order of the court (3 pages)
20 April 1998Dissolved (1 page)
20 January 1998Liquidators' statement of receipts and payments (8 pages)
20 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 1998Liquidators statement of receipts and payments (8 pages)
20 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators' statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: 21 queen street leeds LS1 2TW (1 page)
12 May 1997Registered office changed on 12/05/97 from: 21 queen street leeds LS1 2TW (1 page)
3 December 1996Liquidators statement of receipts and payments (5 pages)
3 December 1996Liquidators' statement of receipts and payments (5 pages)
8 July 1996Liquidators' statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
28 June 1996Order of court removal of liq (9 pages)
28 June 1996Order of court removal of liq (9 pages)
18 December 1995Liquidators statement of receipts and payments (10 pages)
18 December 1995Liquidators' statement of receipts and payments (5 pages)
21 November 1995Notice of ceasing to act as a voluntary liquidator (1 page)
21 November 1995Order of court replacing liq (2 pages)
21 November 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
21 November 1995Appointment of a voluntary liquidator (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
21 November 1995Order of court replacing liq (4 pages)
24 May 1995Liquidators' statement of receipts and payments (5 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)
4 June 1990Appointment of a voluntary liquidator (1 page)
18 May 1990Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1990Appointment of a voluntary liquidator (1 page)
9 September 1980Incorporation (15 pages)