Liversedge
West Yorkshire
WF15 8AP
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 July 2019 | Delivered on: 12 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|
21 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 February 2022 | Liquidators' statement of receipts and payments to 20 December 2021 (15 pages) |
7 January 2021 | Resolutions
|
7 January 2021 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 7 January 2021 (2 pages) |
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Statement of affairs (8 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
21 February 2020 | Registered office address changed from 62 Shinewater Park Kingswood Hull HU7 3GG United Kingdom to 1 Parliament Street Hull HU1 2AS on 21 February 2020 (1 page) |
12 August 2019 | Registration of charge 108857920001, created on 26 July 2019 (23 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|