APPERLEY REALISATIONS NO 1 LIMITED

APPERLEY REALISATIONS NO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPPERLEY REALISATIONS NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00091791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of APPERLEY REALISATIONS NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYLO BARRATT SHOES LIMITEDJan 23, 1907Jan 23, 1907

    What are the latest accounts for APPERLEY REALISATIONS NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 02, 2008

    What is the status of the latest annual return for APPERLEY REALISATIONS NO 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APPERLEY REALISATIONS NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Jan 09, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Jan 09, 2014

    18 pages4.68

    Liquidators' statement of receipts and payments to Jan 09, 2013

    17 pages4.68

    Administrator's progress report to Jan 04, 2012

    33 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pages2.34B

    Termination of appointment of Ronald Stark as a director

    2 pagesTM01

    Administrator's progress report to Jul 25, 2011

    30 pages2.24B

    Administrator's progress report to Jan 25, 2011

    46 pages2.24B

    Administrator's progress report to Jan 25, 2011

    46 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 25, 2010

    33 pages2.24B

    Administrator's progress report to Jul 25, 2010

    33 pages2.24B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Administrator's progress report to Jan 25, 2010

    33 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 25, 2009

    31 pages2.24B

    Certificate of change of name

    Company name changed stylo barratt shoes LIMITED\certificate issued on 06/05/09
    3 pagesCERTNM

    legacy

    1 pages287

    Result of meeting of creditors

    4 pages2.23B

    Who are the officers of APPERLEY REALISATIONS NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKYER, David Edwin
    Halsdon House
    Luppitt
    EX14 4TR Honiton
    Devon
    Director
    Halsdon House
    Luppitt
    EX14 4TR Honiton
    Devon
    EnglandBritishDirector127135560001
    ZIFF, Michael Anthony
    Lake House 12 Lakeland Drive
    LS17 7PH Leeds
    West Yorkshire
    Director
    Lake House 12 Lakeland Drive
    LS17 7PH Leeds
    West Yorkshire
    EnglandBritishGroup Managing Director9804810001
    STYLO PLC
    Harrogate Road
    Apperley Bridge
    BD10 0NW Bradford
    Stylo House
    Director
    Harrogate Road
    Apperley Bridge
    BD10 0NW Bradford
    Stylo House
    134666020001
    BOTT, Richard Phillip
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    Secretary
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    British43649330001
    MCGOOKIN, Ann Elizabeth
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    Secretary
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    BritishChartered Secretary139073520001
    ABEL, Richard William
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Director
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    BritishBuyer82537730001
    BOTT, Richard Phillip
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    Director
    24 Ridgeway
    Tranmere Park Guiseley
    LS20 8JA Leeds
    Yorkshire
    UkBritishFinance Director43649330001
    BOWER, Richard Guy
    25 Pipistrelle Drive
    CV13 0NW Market Bosworth
    Warwickshire
    Director
    25 Pipistrelle Drive
    CV13 0NW Market Bosworth
    Warwickshire
    EnglandBritishDirector126483050001
    CLARKSON, Philip
    29 Church Rein Close
    DN4 9PG Doncaster
    South Yorkshire
    Director
    29 Church Rein Close
    DN4 9PG Doncaster
    South Yorkshire
    BritishDirector100862650001
    FOERS, Alan Edwin
    4 Woodside
    Utley
    BD20 6LF Keighley
    West Yorkshire
    Director
    4 Woodside
    Utley
    BD20 6LF Keighley
    West Yorkshire
    BritishDirector31051680001
    FRANKEL, Michael
    Orchard House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    Director
    Orchard House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    BritishDeputy Managing Director79694230001
    GEE, Peter Peregrine Simpson
    Thornton Manor
    Thornton Bridge, Helperby
    YO61 2RH York
    North Yorkshire
    Director
    Thornton Manor
    Thornton Bridge, Helperby
    YO61 2RH York
    North Yorkshire
    BritishCompany Director68168890002
    JEANES, Rebekah Mary
    53 West Cliffe Terrace
    HG2 0PU Harrogate
    North Yorkshire
    Director
    53 West Cliffe Terrace
    HG2 0PU Harrogate
    North Yorkshire
    BritishLadies Buying Director75687480001
    LAWRENCE, Neville Jerome
    475 Harrogate Road
    LS17 7AE Leeds
    West Yorkshire
    Director
    475 Harrogate Road
    LS17 7AE Leeds
    West Yorkshire
    BritishDirector13840630001
    LEVIN, Richard Neil
    2 Windermere Drive
    LS17 7UZ Leeds
    West Yorkshire
    Director
    2 Windermere Drive
    LS17 7UZ Leeds
    West Yorkshire
    United KingdomBritishMerchandiser60193370001
    LEWIS, Stephen Vincent, Dr
    15 Crescent View
    Alwoodley
    LS17 7QF Leeds
    Director
    15 Crescent View
    Alwoodley
    LS17 7QF Leeds
    UkBritishCompany Director11887090002
    LLOYD HUGHES, David
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    Director
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    BritishFinance Director55006410001
    MACKENZIE, Yvonne Mavis
    Green Bank Cottage
    Mellor Mill Lane, Holywell Green
    HX4 9AP Halifax
    West Yorkshire
    Director
    Green Bank Cottage
    Mellor Mill Lane, Holywell Green
    HX4 9AP Halifax
    West Yorkshire
    BritishDirector72560370002
    MCGOOKIN, Ann Elizabeth
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    Director
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    United KingdomBritishChartered Secretary139073520001
    MCLAUGHLAN, Roger
    67 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    67 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    BritishSales Director66713260001
    NATTRESS, Stephen
    17 Hollin Hall Lane
    Scapegoat Hill
    HD7 4PF Huddersfield
    West Yorkshire
    Director
    17 Hollin Hall Lane
    Scapegoat Hill
    HD7 4PF Huddersfield
    West Yorkshire
    EnglandBritishIs Director75687500002
    PATRICK, David Stephen
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    EnglandBritishCompany Director94274510001
    PATRICK, David Stephen
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    EnglandBritishCompany Director94274510001
    ROBSON, Simon
    Dinwoodie 74 Kings Road
    LS29 9BZ Ilkley
    West Yorkshire
    Director
    Dinwoodie 74 Kings Road
    LS29 9BZ Ilkley
    West Yorkshire
    The United KingdomBritishDirector69552680001
    STARK, Ron Arthur
    Near Woodside Farm
    Skipton Road
    BD20 9AB Kildwick
    North Yorkshire
    Director
    Near Woodside Farm
    Skipton Road
    BD20 9AB Kildwick
    North Yorkshire
    EnglandBritishRetail Sales Manager167929430001
    UNWIN, Ian Myles
    37 Loxley Close
    Eccleshill
    BD2 3HX Bradford
    West Yorkshire
    Director
    37 Loxley Close
    Eccleshill
    BD2 3HX Bradford
    West Yorkshire
    BritishDirector113895370001
    WEAVING, John Martin
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    Director
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    15
    West Yorkshire
    EnglandBritishAccountant137729810001
    ZIFF, Alan David
    31 Sandmoor Drive
    LS17 7DF Leeds
    West Yorkshire
    Director
    31 Sandmoor Drive
    LS17 7DF Leeds
    West Yorkshire
    BritishCompany Director11887080001

    Does APPERLEY REALISATIONS NO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC Capital Marketsas Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 01, 1983Registration of a charge
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Prudential Assurance Company Limited
    Transactions
    • Jul 15, 1965Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Company Limited
    Transactions
    • Jan 31, 1962Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Company Limited
    Transactions
    • Jan 31, 1962Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Company Limited
    Transactions
    • Sep 18, 1961Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • H.N.Moss
    • H.A.Chetham
    Transactions
    • Jan 24, 1961Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Company Limited
    Transactions
    • Jan 31, 1961Registration of a charge
    • Sep 03, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 03, 1960Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 16, 1959Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 07, 1957Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 27, 1957Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 23, 1956Registration of a charge
    • Sep 03, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 11, 1956Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 16, 1956Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 11, 1956Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 11, 1956Registration of a charge
    • Sep 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Nov 19, 1954
    Delivered On Nov 30, 1954
    Satisfied
    Amount secured
    £1,000,000
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 30, 1954Registration of a charge
    • Sep 03, 1994Statement of satisfaction of a charge in full or part (403a)

    Does APPERLEY REALISATIONS NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2009Administration started
    Jan 10, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    2
    DateType
    Jan 10, 2012Commencement of winding up
    Jun 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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