Flanshaw
Wakefield
WF2 9EW
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 April 2016 | Delivered on: 15 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Helping Hand Recruitment LTD Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 23 July 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Registration of charge 095429090003, created on 5 April 2016 (22 pages) |
15 April 2016 | Registration of charge 095429090003, created on 5 April 2016 (22 pages) |
5 April 2016 | Satisfaction of charge 095429090001 in full (4 pages) |
5 April 2016 | Satisfaction of charge 095429090002 in full (4 pages) |
5 April 2016 | Satisfaction of charge 095429090002 in full (4 pages) |
5 April 2016 | Satisfaction of charge 095429090001 in full (4 pages) |
12 January 2016 | Registration of charge 095429090002, created on 7 January 2016 (42 pages) |
12 January 2016 | Registration of charge 095429090002, created on 7 January 2016 (42 pages) |
23 July 2015 | Registration of charge 095429090001, created on 23 July 2015 (39 pages) |
23 July 2015 | Registration of charge 095429090001, created on 23 July 2015 (39 pages) |
7 May 2015 | Registered office address changed from 13 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA England to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 13 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA England to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 13 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA England to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 May 2015 (1 page) |
22 April 2015 | Registered office address changed from 32 Langdale Drive Flanshaw Wakefield WF2 9EW United Kingdom to 13 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 32 Langdale Drive Flanshaw Wakefield WF2 9EW United Kingdom to 13 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA on 22 April 2015 (1 page) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|