PTARMIGAN (HYDE) LIMITED

PTARMIGAN (HYDE) LIMITED

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

    Company NamePTARMIGAN (HYDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00226513
    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 PTARMIGAN (HYDE) LIMITED?

    • (9999) /

    Where is PTARMIGAN (HYDE) LIMITED located?

    Registered Office Address
    C/O Ring Limited
    Gelderd Road
    LS12 6NB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PTARMIGAN (HYDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    B M A C LIMITEDDec 12, 1927Dec 12, 1927

    What are the latest accounts for PTARMIGAN (HYDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for PTARMIGAN (HYDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2005

    15 pagesAA

    Who are the officers of PTARMIGAN (HYDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishManaging Director117111790001
    MEYER, Arnold Corydon
    Via D'Arezzo Drive
    Bonita Springs
    28607
    Florida 34135
    Usa
    Director
    Via D'Arezzo Drive
    Bonita Springs
    28607
    Florida 34135
    Usa
    AmericanCeo118011210003
    WOELCKE, Gerald
    12637 Little Palm Lane
    Boca Raton
    Florida 33428
    Usa
    Director
    12637 Little Palm Lane
    Boca Raton
    Florida 33428
    Usa
    CanadianCfo119073850001
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishCompany Director117111790001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Secretary
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    BritishFinancial Director51487610001
    WELHAM, Anthony Frederick
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    Secretary
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    BritishCertified Accountant21912090001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Secretary
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001
    BLUNDELL, David
    Roundwood,96 Laneside Road
    SK22 4LU New Mills
    High Peak
    Director
    Roundwood,96 Laneside Road
    SK22 4LU New Mills
    High Peak
    BritishCompany Director27494790003
    BLUTH, Thomas
    289 Landines Blvd
    Weston
    33327
    Usa
    Director
    289 Landines Blvd
    Weston
    33327
    Usa
    AmericanAttorney70476630001
    BORZILLO, Anthony David
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    Director
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    AmericanCfo113811410001
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Director
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    United KingdomBritishDirector117111790001
    FAWCETT, Michael Alan
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishAccountant38913590002
    HALL, John Maddison
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Director
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    EnglandBritishCompany Director61236690001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    HERSH, Robert
    6700 Sw 88 Terrace
    Miami
    FOREIGN Florida
    33156
    United States
    Director
    6700 Sw 88 Terrace
    Miami
    FOREIGN Florida
    33156
    United States
    United StatesExecutive72215110001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishFinancial Director51487610001
    MARBLE, Stephen Gerald
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    Director
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    AmericanCfo86928580001
    MORRALL, Albert Bryan
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCompany Director7608800001
    MORRIS, Anthony Edwin
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    Director
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    EnglandBritishOperations Director105158910004
    MORRIS, Anthony Edwin
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    Director
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    EnglandBritishOperations Director105158910004
    RAPPAPORT, Dean
    11988 Classic Drive
    Coral Springs
    Florida 33071
    Usa
    Director
    11988 Classic Drive
    Coral Springs
    Florida 33071
    Usa
    AmericanExecutive71410030001
    RODNEY, Gary
    3101 Pierson Drive
    FLORIDA Delray Beach
    33483
    Usa
    Director
    3101 Pierson Drive
    FLORIDA Delray Beach
    33483
    Usa
    AmericanDirector102721900001
    SASNETT, David Warren
    16254 S.W.67 Court
    Fort Lauderdale
    Florida 33331
    Usa
    Director
    16254 S.W.67 Court
    Fort Lauderdale
    Florida 33331
    Usa
    AmericanAccountant76805900001
    SKILLEN, Robert Lynn
    Apt 510
    7345 Fairway Drive
    FOREIGN Miami Lakes
    Florida 33014
    United States
    Director
    Apt 510
    7345 Fairway Drive
    FOREIGN Miami Lakes
    Florida 33014
    United States
    BritishCfo80493540001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritishChartered Accountant150614890001
    VARAKIAN, Robert
    17555 Collins Avenue Apt 1703
    FLORIDA Sunny Isles Beach
    33160
    America
    Director
    17555 Collins Avenue Apt 1703
    FLORIDA Sunny Isles Beach
    33160
    America
    AmericanDirector102721240001
    WELHAM, Anthony Frederick
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    Director
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    EnglandBritishCertified Accountant21912090001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishSolicitor7608780001

    Does PTARMIGAN (HYDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture (supplementing and amending a guarantee and debenture dated 23 december 2003)
    Created On Dec 23, 2004
    Delivered On Jan 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the blocked accounts, book debts,. See the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida) as Agent and Trustee for Itself and Each of Thelenders
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    • May 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Guarantee & debenture
    Created On Dec 23, 2003
    Delivered On Feb 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property known as broadway broadway industrial estate hyde greater manchester t/n GM12514. 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
    • Congress Financial Corporation (Florida) (the Agent) as Agent and Trustee for Itself and Eachof the Lenders
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • May 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Loan and security agreement
    Created On Dec 23, 2003
    Delivered On Jan 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any or all of borrowers to agent or any lender and/or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being all accounts all general intangibles including without limitation all intellectual property all goods all real property and fixtures all chattel paper all instruments all documents and all deposit accounts * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida), in Its Capacity as Agent for Lenders (the Agent)
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • May 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage debenture
    Created On May 30, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilites due owing or incurred by each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property known as marlborough works marlborough road accrington england BB5 5BE title number LA858360. Freehold property known as beza road hunslet leeds england LS10 2BR title number WYK569370. The leasehold property known as broadway broadway industrial estate hyde greater manchester SK14 5BE title number GM12514. For further details of properties charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Suntrust Bank as Trustee and Agent for the Banks
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 18, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilites due owing or incurred by each obligor to the chargee under or in connection with the facilities or any document given as security therefor by any such obligor 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
    • Suntrust Bank as Trustee and Agent for the Banks (As Defined) ("Administrative Agent")
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Jun 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due or to become due from the company to the chargee under the terms of the charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Feb 02, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £213,550 credited to account number/designation in the future credited to that account and including all interest accrued or acruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • May 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 07, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a credit agreement and the charge
    Short particulars
    All or any port of the share capital of bmac properties limited with all dividends paid or payable see form 395 for fulldetails.
    Persons Entitled
    • Bankes Trust Companyas Agent and Trustees for the Banks
    Transactions
    • Mar 09, 1989Registration of a charge
    • Dec 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a credit agreement and the charge
    Short particulars
    L/H newton mill ashton road hyde cheshire. 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.
    Persons Entitled
    • Bankes Trust Companyas Agent and Trustees for the Banks
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 13, 1983
    Delivered On Jun 14, 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
    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.
    Persons Entitled
    • Barclays Bank PLC as Trustee.
    Transactions
    • Jun 14, 1983Registration of a charge
    • Aug 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PTARMIGAN (HYDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2014Dissolved on
    Mar 24, 2011Petition date
    Jan 21, 2014Conclusion of winding up
    Jun 06, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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