New Hay Road
Fixby
West Yorkshire
HD2 2EJ
Secretary Name | Jean Diedre Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 28 Far Bank Shelley Huddersfield West Yorkshire HD8 8HS |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mrs Karen Lesley Dews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 24 Meadowcroft Honley Holmfirth West Yorkshire HD9 6GJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 01484 530084 |
---|---|
Telephone region | Huddersfield |
Registered Address | 14a Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
100 at 1 | J R Cookson (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,425 |
Current Liabilities | £3,369,725 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 October 2009 | Delivered on: 17 October 2009 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north west side of addle croft lane lepton huddersfield kirklees west yorkshire t/no. WYK851156 by way of fixed charge the plant and machinery and fixtures and fittings furniture furnishings equipment tools and other chattels of the company, present and future goodwill of any business carried out on that property and all assets relating to that business. Outstanding |
---|---|
18 August 2008 | Delivered on: 20 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 10254158 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a land at whitley willows, lepton, huddersfield t/no WYK11659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 April 2007 | Delivered on: 9 May 2007 Satisfied on: 15 May 2009 Persons entitled: Davenham Trust 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 at whitley willows lepton huddersfield t/no WYK11659. Fully Satisfied |
30 April 2007 | Delivered on: 9 May 2007 Satisfied on: 15 May 2009 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any member of the lenders group 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Termination of appointment of Karen Lesley Dews as a secretary on 26 August 2010 (2 pages) |
4 August 2016 | Termination of appointment of Karen Lesley Dews as a secretary on 26 August 2010 (2 pages) |
15 October 2015 | Receiver's abstract of receipts and payments to 7 October 2015 (2 pages) |
15 October 2015 | Receiver's abstract of receipts and payments to 7 October 2015 (2 pages) |
15 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 October 2015 | Receiver's abstract of receipts and payments to 7 October 2015 (2 pages) |
2 September 2011 | Termination of appointment of Richard King as a director (2 pages) |
2 September 2011 | Termination of appointment of Richard King as a director (2 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
17 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 August 2008 | Full accounts made up to 30 September 2007 (10 pages) |
11 August 2008 | Full accounts made up to 30 September 2007 (10 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 1 firth street huddersfield HD1 3BB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 1 firth street huddersfield HD1 3BB (1 page) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 1 park row leeds LS1 5AB (1 page) |
10 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 1 park row leeds LS1 5AB (1 page) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | Company name changed pimco 2590 LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed pimco 2590 LIMITED\certificate issued on 01/02/07 (2 pages) |
12 December 2006 | Incorporation (16 pages) |
12 December 2006 | Incorporation (16 pages) |