Company NameWoolcombers (Scourers) Limited
DirectorI M Directors Limited
Company StatusLiquidation
Company Number01648863
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 9 months ago)
Previous NameRingperry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameJohn Pollard Metcalfe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressMyersgarth 82 Orchard Terrace
Hawick
Roxburghshire
TD9 9LX
Scotland
Director NameKeith Thomas Mannion
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressTopley Cottage
Gawthorpe Kirkheaton
Huddersfield
W Yorkshire
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameGuy Stanley Hawksworth Kitchen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address6 Beech Grove
Eldwick
Bingley
West Yorkshire
BD16 3EG
Director NameDavid Hoddy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address1 Bramham Drive
Baildon
Shipley
West Yorkshire
BD17 6SZ
Director NameIan Malcolm Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressHolgate House Main Street
Cononley
Keighley
West Yorkshire
BD20 8LJ
Director NameMr Maurice Grass
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressBurnby House
Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HJ
Director NameMr Alun Evans
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaerffynnon
Bryncrug
Tywyn
Gwynedd
LL36 9RE
Wales
Director NameMr William Brian Dunn
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressProspect House
Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AN
Secretary NameMichael James Bradley
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address14 Chapel Grove
Crossflatts
Bingley
West Yorkshire
BD16 2SJ
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBartfields Uk Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£248,000
Gross Profit-£265,000
Net Worth-£3,397,000
Cash£13,000
Current Liabilities£485,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 August 1999Delivered on: 11 September 1999
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
13 December 1982Delivered on: 23 December 1982
Satisfied on: 11 July 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

6 June 2016Restoration by order of the court (3 pages)
6 June 2016Restoration by order of the court (3 pages)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Restoration by order of the court (4 pages)
5 March 2014Restoration by order of the court (4 pages)
8 May 2006Dissolved (1 page)
8 May 2006Dissolved (1 page)
8 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2005Liquidators' statement of receipts and payments (5 pages)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (5 pages)
29 December 2004Statement of affairs (5 pages)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road, leeds, LS3 1YN (1 page)
27 September 2004Return made up to 01/08/04; full list of members (3 pages)
27 September 2004Return made up to 01/08/04; full list of members (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
17 March 2004Return made up to 01/08/03; full list of members (3 pages)
17 March 2004Return made up to 01/08/03; full list of members (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
11 September 2002Return made up to 01/08/02; no change of members (5 pages)
11 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: fairweather green mills, thornton road, bradford, BD8 0HX (1 page)
30 May 2002Registered office changed on 30/05/02 from: fairweather green mills, thornton road, bradford, BD8 0HX (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
6 April 2001Full accounts made up to 31 March 2000 (14 pages)
6 April 2001Full accounts made up to 31 March 2000 (14 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Return made up to 01/08/98; no change of members (8 pages)
22 October 1998Return made up to 01/08/98; no change of members (8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 August 1996Return made up to 01/08/96; full list of members (9 pages)
19 August 1996Return made up to 01/08/96; full list of members (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
4 September 1995Return made up to 01/08/95; full list of members (7 pages)
4 September 1995Return made up to 01/08/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)