APPERLEY REALISATIONS NO 1 LIMITED
Overview
Company Name | APPERLEY REALISATIONS NO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00091791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of APPERLEY REALISATIONS NO 1 LIMITED?
- (5243) /
Where is APPERLEY REALISATIONS NO 1 LIMITED located?
Registered Office Address | DELOITTE LLP 1 City Square LS1 2AL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APPERLEY REALISATIONS NO 1 LIMITED?
Company Name | From | Until |
---|---|---|
STYLO BARRATT SHOES LIMITED | Jan 23, 1907 | Jan 23, 1907 |
What are the latest accounts for APPERLEY REALISATIONS NO 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 02, 2008 |
What is the status of the latest annual return for APPERLEY REALISATIONS NO 1 LIMITED?
Annual Return |
|
---|
What are the latest filings for APPERLEY REALISATIONS NO 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jan 09, 2015 | 17 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 09, 2014 | 18 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 09, 2013 | 17 pages | 4.68 | ||
Administrator's progress report to Jan 04, 2012 | 33 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | 2.34B | ||
Termination of appointment of Ronald Stark as a director | 2 pages | TM01 | ||
Administrator's progress report to Jul 25, 2011 | 30 pages | 2.24B | ||
Administrator's progress report to Jan 25, 2011 | 46 pages | 2.24B | ||
Administrator's progress report to Jan 25, 2011 | 46 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Jul 25, 2010 | 33 pages | 2.24B | ||
Administrator's progress report to Jul 25, 2010 | 33 pages | 2.24B | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 3 pages | MG02 | ||
legacy | 4 pages | MG02 | ||
Administrator's progress report to Jan 25, 2010 | 33 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Jul 25, 2009 | 31 pages | 2.24B | ||
Certificate of change of name Company name changed stylo barratt shoes LIMITED\certificate issued on 06/05/09 | 3 pages | CERTNM | ||
legacy | 1 pages | 287 | ||
Result of meeting of creditors | 4 pages | 2.23B | ||
Who are the officers of APPERLEY REALISATIONS NO 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKYER, David Edwin | Director | Halsdon House Luppitt EX14 4TR Honiton Devon | England | British | Director | 127135560001 | ||||
ZIFF, Michael Anthony | Director | Lake House 12 Lakeland Drive LS17 7PH Leeds West Yorkshire | England | British | Group Managing Director | 9804810001 | ||||
STYLO PLC | Director | Harrogate Road Apperley Bridge BD10 0NW Bradford Stylo House | 134666020001 | |||||||
BOTT, Richard Phillip | Secretary | 24 Ridgeway Tranmere Park Guiseley LS20 8JA Leeds Yorkshire | British | 43649330001 | ||||||
MCGOOKIN, Ann Elizabeth | Secretary | Boothstown Drive Worsley M28 1UF Manchester 18 | British | Chartered Secretary | 139073520001 | |||||
ABEL, Richard William | Director | 1 West End Avenue HG2 9BX Harrogate North Yorkshire | British | Buyer | 82537730001 | |||||
BOTT, Richard Phillip | Director | 24 Ridgeway Tranmere Park Guiseley LS20 8JA Leeds Yorkshire | Uk | British | Finance Director | 43649330001 | ||||
BOWER, Richard Guy | Director | 25 Pipistrelle Drive CV13 0NW Market Bosworth Warwickshire | England | British | Director | 126483050001 | ||||
CLARKSON, Philip | Director | 29 Church Rein Close DN4 9PG Doncaster South Yorkshire | British | Director | 100862650001 | |||||
FOERS, Alan Edwin | Director | 4 Woodside Utley BD20 6LF Keighley West Yorkshire | British | Director | 31051680001 | |||||
FRANKEL, Michael | Director | Orchard House Horninghold LE16 8DH Market Harborough Leicestershire | British | Deputy Managing Director | 79694230001 | |||||
GEE, Peter Peregrine Simpson | Director | Thornton Manor Thornton Bridge, Helperby YO61 2RH York North Yorkshire | British | Company Director | 68168890002 | |||||
JEANES, Rebekah Mary | Director | 53 West Cliffe Terrace HG2 0PU Harrogate North Yorkshire | British | Ladies Buying Director | 75687480001 | |||||
LAWRENCE, Neville Jerome | Director | 475 Harrogate Road LS17 7AE Leeds West Yorkshire | British | Director | 13840630001 | |||||
LEVIN, Richard Neil | Director | 2 Windermere Drive LS17 7UZ Leeds West Yorkshire | United Kingdom | British | Merchandiser | 60193370001 | ||||
LEWIS, Stephen Vincent, Dr | Director | 15 Crescent View Alwoodley LS17 7QF Leeds | Uk | British | Company Director | 11887090002 | ||||
LLOYD HUGHES, David | Director | 5 Hollin Gardens Far Headingley LS16 5NL Leeds West Yorkshire | British | Finance Director | 55006410001 | |||||
MACKENZIE, Yvonne Mavis | Director | Green Bank Cottage Mellor Mill Lane, Holywell Green HX4 9AP Halifax West Yorkshire | British | Director | 72560370002 | |||||
MCGOOKIN, Ann Elizabeth | Director | Boothstown Drive Worsley M28 1UF Manchester 18 | United Kingdom | British | Chartered Secretary | 139073520001 | ||||
MCLAUGHLAN, Roger | Director | 67 Lakes Lane HP9 2JZ Beaconsfield Buckinghamshire | British | Sales Director | 66713260001 | |||||
NATTRESS, Stephen | Director | 17 Hollin Hall Lane Scapegoat Hill HD7 4PF Huddersfield West Yorkshire | England | British | Is Director | 75687500002 | ||||
PATRICK, David Stephen | Director | 10 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | England | British | Company Director | 94274510001 | ||||
PATRICK, David Stephen | Director | 10 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | England | British | Company Director | 94274510001 | ||||
ROBSON, Simon | Director | Dinwoodie 74 Kings Road LS29 9BZ Ilkley West Yorkshire | The United Kingdom | British | Director | 69552680001 | ||||
STARK, Ron Arthur | Director | Near Woodside Farm Skipton Road BD20 9AB Kildwick North Yorkshire | England | British | Retail Sales Manager | 167929430001 | ||||
UNWIN, Ian Myles | Director | 37 Loxley Close Eccleshill BD2 3HX Bradford West Yorkshire | British | Director | 113895370001 | |||||
WEAVING, John Martin | Director | Breary Lane East Bramhope LS16 9BH Leeds 15 West Yorkshire | England | British | Accountant | 137729810001 | ||||
ZIFF, Alan David | Director | 31 Sandmoor Drive LS17 7DF Leeds West Yorkshire | British | Company Director | 11887080001 |
Does APPERLEY REALISATIONS NO 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus letter of set-off dated 5TH april 1993 | Created On Aug 08, 2005 Delivered On Aug 11, 2005 | Satisfied | Amount secured 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 | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 5TH april 1993 | Created On Nov 01, 2004 Delivered On Nov 03, 2004 | Satisfied | Amount secured 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 | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage and charge in favour of lloyds bank PLC capital markets as security trustee and | Created On Apr 16, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (as defined) on any account whatsoever | |
Short particulars All property and assets charged under the mortgage being hereditaments and premises situate on the south side of west street in the parish of st.peter and town of drogheda county of louth (now known as no. 3 west street drogheda) together with all that unit 208A eyre square centre city of galway. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee | Created On Mar 26, 1999 Delivered On Apr 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the beneficiaries (as defined) on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of set-off | Created On Nov 16, 1983 Delivered On Dec 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental trust deed | Created On Jul 05, 1965 Delivered On Jul 15, 1965 | Satisfied | Amount secured For securing £2,000,000 inclusive of £1,000,000 secured by a trust deed dated 19/11/54 | |
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Jan 19, 1962 Delivered On Jan 31, 1962 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and deeds supplemental thereto | |
Short particulars 66 london street, norwich together with all buildings erections and all fixed and movable plant machinery fixtures implements and utensils with all fixtures (including trade fixtures) now or hereafter thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Jan 19, 1962 Delivered On Jan 31, 1962 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and deeds supplemental thereto | |
Short particulars 92 & 94 fore street hereford together with all building erections with all fixtures (including trade fixtures) now or hereafter thereon.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of agreement and of substituted security | Created On Sep 06, 1961 Delivered On Sep 18, 1961 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and deeds supplemental thereto | |
Short particulars 66 london street, norwich. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 20, 1961 Delivered On Jan 24, 1961 | Satisfied | Amount secured £50,000 | |
Short particulars 9, st. Sepulchre gate, doncaster, yorks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Jan 19, 1961 Delivered On Jan 31, 1961 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and a supplemental deed dated 21/11/56 and for increasing the rate of interest payable thereon | |
Short particulars Various properties as defined in the schedule (see doc 158 for full particulars). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Feb 17, 1960 Delivered On Mar 03, 1960 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and supplemental deed dated 21/11/56 | |
Short particulars 129,131,133,135,135A kensington high street london W8. Together will all buildings erections, & with all fixtures (including trade fixtures) now or hereafter thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Mar 02, 1959 Delivered On Mar 16, 1959 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and deed supplemental thereto | |
Short particulars 51, high street, colchester, essex, together with plant machinery buildings fixtures implements and utensils with all fixtures (including trade fixtures) now or hereafter thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Sep 30, 1957 Delivered On Oct 07, 1957 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 & supplemental deed dated 21-11-56. | |
Short particulars 3, corn market, halifax & 66 london st norwich, 41-45 (odd) powis street woolwich together with plant machinery, building, fixtures implements and utensils with all fixtures (including trade fixtures) now or hereafter thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Feb 11, 1957 Delivered On Feb 27, 1957 | Satisfied | Amount secured For securing £1,000,000 debenture stock secured by trust deed dated 19/11/54 and supplemental deed dated 21-11-56 | |
Short particulars 44 & 46 the horsefair, bristol, 135, kensington high street london & 49-53 northumberland street newcastle-upon-tyne, together with plant machinery, buildings fixtures implements and utensils with all fixtures (including trade fixtures) now or hereafter thereon belonging to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of variation | Created On Nov 21, 1956 Delivered On Nov 23, 1956 | Satisfied | Amount secured For increasing from 4 1/4% to 4 3/4% the rate of interest payable on £1,000,000 debenture stock secured by trust deed dated 19-11-54 | |
Short particulars All the property charged by or pursuant to the trust deed dated 19-11-54. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Disposition registered at sasines on 3/5/1956 | Created On May 03, 1956 Delivered On May 11, 1956 | Satisfied | Amount secured Securing debenture stock amounting to £1,000,000 secured by the trust deed dated 19/11/54 | |
Short particulars 44 murraygate dundee together with fixed plant, machinery and fixtures (including trade fixtures) thereon so far as heritable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Disposition registered at sasines on 9/5/56 | Created On Mar 29, 1956 Delivered On May 16, 1956 | Satisfied | Amount secured For securing debenture stock amounting to £1,000,000 secured by trust deed dated 19/11/54 | |
Short particulars 12 & 13 south bridge & 15 niddry street edinburgh together with plant machinery fixtures implements and utensils with all fixtures (including trade fixtures) now or here after thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Disposition registered at sasines on 3/5/56 | Created On Mar 29, 1956 Delivered On May 11, 1956 | Satisfied | Amount secured For securing debenture stock amounting to £1,000,000 secured by trust deed dated 19/11/54 | |
Short particulars 159, 161, 163 sauchehall st. Glasgow together with fixed plant, machinery fixtures implements and utensils with all fixtures (including trade fixtures) now or here after thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Disposition registered at sasines on 3/5/1956 | Created On Mar 29, 1956 Delivered On May 11, 1956 | Satisfied | Amount secured For securing debenture stock amounting to £1,000,000 secured by trust deed dated 19/11/54 | |
Short particulars 123 1/2 & 125 union st aberdeen with all fixtures (including trade fixtures) now or here after thereon together with plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Nov 19, 1954 Delivered On Nov 30, 1954 | Satisfied | Amount secured £1,000,000 | |
Persons Entitled
| ||||
Transactions
|
Does APPERLEY REALISATIONS NO 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0