Main Street
Burley In Wharfedale
West Yorkshire
LS29 7DT
Director Name | Keith Kendall Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (closed 13 July 2021) |
Role | Sales Director |
Correspondence Address | 15 Rheda Park Frizington Cumbria CA26 3TA |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Ms Dawn Louise Sackett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Keele Close Stockport Cheshire SK2 6TN |
Secretary Name | Nigel Jeremy Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Lodge Main Street Burley In Wharfedale West Yorkshire LS29 7DT |
Secretary Name | Mr John James Arthur Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Secretary Name | Gail Louise Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 13 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Paul Adrian Teasdale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2004) |
Role | Operations Director |
Correspondence Address | 22 Saint Marys Road Banks Lane Riddlesden West Yorkshire BD20 5PA |
Director Name | Gail Louise Webb |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2004) |
Role | Finance Director |
Correspondence Address | 13 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Timothy Darbyshire |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Secretary Name | Mr Timothy Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Turnover | £9,664,397 |
Gross Profit | £2,861,953 |
Net Worth | -£730,993 |
Cash | £62,302 |
Current Liabilities | £3,866,331 |
Latest Accounts | 24 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 August 2005 | Delivered on: 20 September 2005 Persons entitled: European Leasing PLC Classification: Mortgage Secured details: £150,000.00 and all other monies due or to become due. Particulars: Fabric manufacturing equipment as per schedule. Dornier htv/8/j 8 colour 1700MM rapier loom s/no 25175. c/w bonas series 250 digital control panel s/no 1202/3080. bonas jacquard size 1320 hooks s/no U48083. For details of further goods charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
31 August 2005 | Delivered on: 13 September 2005 Persons entitled: European Leasing PLC Classification: Legal charge Secured details: £250,000 and all other monies due or to become due. Particulars: All stock in trade, raw materials, work in progress and finished and unfinished goods, right, title and interest in and the benefit of all contracts. See the mortgage charge document for full details. Outstanding |
1 September 2005 | Delivered on: 7 September 2005 Persons entitled: Barclays 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 |
9 August 2005 | Delivered on: 20 August 2005 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
1 March 2005 | Delivered on: 2 March 2005 Persons entitled: Ge Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate and known as becks mill keighley road silsden bradford t/n WYK463182. All that f/h land situate and k/a riverside works keighley road silsden bradford t/n WYK544875 and the proceeds of sale of the property and all buildings and fixtures including trade fixtures from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property. Outstanding |
17 December 2004 | Delivered on: 24 December 2004 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at riverside works and becks mill keighley road silsden t/no: wyk 463182 and wyk 544875. Outstanding |
20 May 2003 | Delivered on: 9 June 2003 Satisfied on: 30 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a project riverside opco limited to the chargee on any account whatsoever. Particulars: The f/h property k/a riverside works and becks mill keighley road silsden BD20 0EH county of west yorkshire t/no WYK463182 and WYK544875. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 May 2003 | Delivered on: 30 May 2003 Satisfied on: 30 November 2005 Persons entitled: Ge Capital Commercial Finance Limited (The Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
4 March 2019 | Restoration by order of the court (3 pages) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (5 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 22 May 2016 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 22 May 2016 (5 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 22 November 2015 (5 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 22 November 2015 (5 pages) |
14 December 2015 | Liquidators statement of receipts and payments to 22 November 2015 (5 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (5 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (5 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 22 May 2015 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 22 November 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 22 November 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 22 November 2014 (5 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (5 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 22 November 2013 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 22 May 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 22 November 2012 (5 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 22 November 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 22 May 2012 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 22 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 22 November 2011 (5 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 22 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 22 May 2011 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 22 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 22 May 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 22 November 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
23 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
23 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
18 July 2006 | Administrator's progress report (7 pages) |
18 July 2006 | Administrator's progress report (7 pages) |
15 March 2006 | Statement of affairs (18 pages) |
15 March 2006 | Statement of affairs (18 pages) |
17 February 2006 | Amended certificate of constitution of creditors' committee (1 page) |
17 February 2006 | Result of meeting of creditors (21 pages) |
17 February 2006 | Result of meeting of creditors (21 pages) |
17 February 2006 | Amended certificate of constitution of creditors' committee (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: riverside keighley road silsden west yorkshire BD20 0EG (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: riverside keighley road silsden west yorkshire BD20 0EG (1 page) |
20 January 2006 | Statement of administrator's proposal (21 pages) |
20 January 2006 | Statement of administrator's proposal (21 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
9 December 2005 | Appointment of an administrator (1 page) |
9 December 2005 | Appointment of an administrator (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
28 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Full accounts made up to 24 September 2004 (24 pages) |
15 February 2005 | Full accounts made up to 24 September 2004 (24 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 02/04/04; full list of members
|
4 May 2004 | Return made up to 02/04/04; full list of members
|
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
23 June 2003 | New director appointed (2 pages) |
9 June 2003 | Particulars of mortgage/charge (7 pages) |
9 June 2003 | Particulars of mortgage/charge (7 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
3 June 2003 | Company name changed project riverside opco LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed project riverside opco LIMITED\certificate issued on 03/06/03 (2 pages) |
30 May 2003 | Particulars of mortgage/charge (23 pages) |
30 May 2003 | Particulars of mortgage/charge (23 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Incorporation (21 pages) |
2 April 2003 | Incorporation (21 pages) |