MILLSHAW PROPERTY CO. LIMITED

MILLSHAW PROPERTY CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLSHAW PROPERTY CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00785740
    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 MILLSHAW PROPERTY CO. LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is MILLSHAW PROPERTY CO. LIMITED located?

    Registered Office Address
    c/o GIBSON BOOTH
    15 Victoria Road
    S70 2BB Barnsley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLSHAW PROPERTY CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MILLSHAW PROPERTY CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Millshaw Ring Road Beeston Leeds LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on Dec 23, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2016

    LRESSP

    Termination of appointment of Ailish Martina Christian-West as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of Alan Matthew Syers as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of Robert James Jewell as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of Roderick Michael Evans as a director on Nov 04, 2016

    1 pagesTM01

    Confirmation statement made on Sep 29, 2016 with updates

    8 pagesCS01

    Satisfaction of charge 45 in full

    4 pagesMR04

    Satisfaction of charge 39 in full

    4 pagesMR04

    Satisfaction of charge 44 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Satisfaction of charge 43 in full

    4 pagesMR04

    Satisfaction of charge 40 in full

    4 pagesMR04

    Satisfaction of charge 46 in full

    4 pagesMR04

    Satisfaction of charge 42 in full

    4 pagesMR04

    Satisfaction of charge 47 in full

    4 pagesMR04

    Satisfaction of charge 48 in full

    4 pagesMR04

    legacy

    4 pagesSH20

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium a/c be extinquished 29/03/2016
    RES13

    Who are the officers of MILLSHAW PROPERTY CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    c/o Gibson Booth
    Victoria Road
    S70 2BB Barnsley
    15
    Secretary
    c/o Gibson Booth
    Victoria Road
    S70 2BB Barnsley
    15
    165899670001
    DON-WAUCHOPE, Despina
    c/o Gibson Booth
    Victoria Road
    S70 2BB Barnsley
    15
    Director
    c/o Gibson Booth
    Victoria Road
    S70 2BB Barnsley
    15
    United KingdomBritishAccountant172870040001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    United KingdomBritishDirector63940900003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishDirector63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    BritishDirector2748600001
    CHRISTIAN-WEST, Ailish Martina
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    EnglandIrishChartered Surveyor139461680004
    CLEARY, Peter James
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    IrishDirector75828760001
    COOPER, William Gerald
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    United KingdomBritishCorporate Finance148434850001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    BritishDirector84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishDirector19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritishDirector9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    BritishDirector7095590001
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    BritishDirector4409160001
    EVANS, Roderick Michael
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    United KingdomBritishCompany Director40175270005
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    BritishDirector40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishDirector5387660001
    HAMPSON, Lester Paul
    Wildshaw
    Hartfield Road
    TN8 7DZ Cowden
    East Sussex
    Director
    Wildshaw
    Hartfield Road
    TN8 7DZ Cowden
    East Sussex
    United KingdomBritishDevelopment Director110887160001
    HANNAH, Keith William Baillie
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    United KingdomBritishDirector201091450001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritishEstates Director15578740001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritishDirector4961270001
    JENNINGS, Gerald Robert
    4 Castle Croft
    Long Lane Harden
    BD16 1BU Bingley
    West Yorkshire
    Director
    4 Castle Croft
    Long Lane Harden
    BD16 1BU Bingley
    West Yorkshire
    EnglandBritishCompany Director60061140001
    JEWELL, Robert James
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    United KingdomBritishChartered Surveyor198635480001
    MARCUS, Ian
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    EnglandBritishDirector85847920002
    MARTIN, Herbert William
    Disraeli Road
    Putney
    SW15 2DS London
    64
    Director
    Disraeli Road
    Putney
    SW15 2DS London
    64
    United KingdomBritishDevelopment Director131189890001
    PITT, James Oliver
    Manley Grove Ben Rhydding
    LS29 8QJ Ilkley
    7
    Director
    Manley Grove Ben Rhydding
    LS29 8QJ Ilkley
    7
    EnglandBritishChartered Surveyor136529070001
    SYERS, Alan Matthew
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    Director
    Millshaw Ring Road
    Beeston
    LS11 8EG Leeds
    EnglandBritishChartered Surveyor65588650002
    SYERS, Alan Matthew
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    Director
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    EnglandBritishChartered Surveyor65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishDirector66424440001

    Who are the persons with significant control of MILLSHAW PROPERTY CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millshaw Investments Limited
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Apr 06, 2016
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6006181
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    L S Millshaw Limited
    Strand
    WC2N 5AF London
    5
    England
    Apr 06, 2016
    Strand
    WC2N 5AF London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6123116
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLSHAW PROPERTY CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2012
    Delivered On Mar 19, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re millshaw property co limited rent shortfall account and numbered 02154327 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 26 (formerly unit SU1A) millshaw park industrial park leeds t/nos WYK558045, WYK662724 and WYK595069. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 138 millshaw leeds t/no WYK325418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • May 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 27 (formerly unit S1B) millshaw park industrial park leeds t/no WYK558044. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 140 millshaw leeds t/no WYK105748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit SU3 millshaw park industrial estate leeds t/no WYK108303. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of millshaw park lane leeds t/nos WYK213415, WYK153874 and WYK255837. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 24 (formerly unit SU4) millshaw park trading estate leeds t/no wyk 111423. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 20, 2007
    Delivered On Apr 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of millshaw park lane leeds west yorkshire t/n WYK153874 all buildings fixtures and fittings fixed plant and machinery floating charge undertaking and all other property assets and rights.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Otherbeneficiaries
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due by the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at unit SU3 millshaw park industrial estate leeds west yorkshire f/h t/n WYK108303 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due by the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south side of millshaw park lane leeds west yorkshire f/h t/n WYK213415 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units SU1A and SU1B millshaw industrial estate and land on the south east side of elland road t/n WYK558045 and WYK595069 together with all buildings fixtures and fittings fixed plant and machinery and the proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land at warehouse iii ring road beeston leeds t/n WYK488274 together with all buildings fixtures and fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 07, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due by the obligors or any of them to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a land at millshaw park avenue leeds t/n WYK255837. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Mar 28, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land known as 33 rutland st,bradford,west yorkshire; WYK537837; all buildings and fixtures thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Mar 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Jan 28, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land known as holly hill park industrial estate, holly hill road, cinderford t/no. GR139243 and the leasehold land known as land on the south west side of kirkstall road, leeds (also known as burley court) t/no. WYK422283 and the freehold land known as land on the south side of regent street, blackburn, t/no. LA729804. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Oct 20, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever
    Short particulars
    The f/h land and buildings k/a units SU1A and SU1B millshaw park industrial estate millshaw leeds t/n WYK558045 and WYK558044. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Jan 04, 2000
    Delivered On Jan 11, 2000
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and deeds dated 7 april 1988, 1 february 1989, 29 march 1989, 4 december 1992, 23 december 1992, 4 november 1993, 29 september 1994, 17 november 1994, 12 july 1995, 26 september 1995, 20 september 1996, 14 march 1997, 16 july 1997, 18 september 1997, 25 june 1998, 30 october 1998, 30 april 1999, 4 june 1999, 28 june 1999, 30 june 1999, 6 august 1999, 1 october 1999, 7 october 1999, 14 october 1999, 5 november 1999 and 4 january 2000 all of which are supplemental to the trust deed dated 20 september 1985
    Short particulars
    £340,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Aug 06, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evan of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto (as defined)
    Short particulars
    Unit SU3 of millshaw park trading estate leeds west yorkshire t/n-WYK108303 together with all buildings and erections or fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
    Created On Aug 03, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or 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
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Jan 07, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of release & substitution
    Created On Sep 18, 1997
    Delivered On Sep 22, 1997
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    Land at holly hill park ind est holly hill road cinderford t/n GR139243 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 22, 1997Registration of a charge (395)
    • Jan 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Sep 20, 1996
    Delivered On Sep 24, 1996
    Satisfied
    Amount secured
    The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025.
    Short particulars
    F/H land and buildings k/a land on the south side of regent street blackburn t/n LA729804.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Jan 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Sep 26, 1995
    Delivered On Sep 29, 1995
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 11 per cent. First mortage debenture stock 2025 and all other moneys intended to be secured by the deed of release and substitution and deeds to which it is supplemental as defined therein
    Short particulars
    Freehold land on the south east side of gelderd road,gildersome,leeds title number WYK374588 and freehold 28 castle street,shrewsbury title number SL53750. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.("the Trustee")
    Transactions
    • Sep 29, 1995Registration of a charge (395)
    • Jun 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MILLSHAW PROPERTY CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2016Commencement of winding up
    Nov 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Christopher Wetton
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire
    practitioner
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire

    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