SCOTTHALL LEEDS LIMITED
Overview
Company Name | SCOTTHALL LEEDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01491213 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTHALL LEEDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTHALL LEEDS LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTHALL LEEDS LIMITED?
Company Name | From | Until |
---|---|---|
G. ERIC HUNT (LEEDS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
CARRELBEST LIMITED | Apr 16, 1980 | Apr 16, 1980 |
What are the latest accounts for SCOTTHALL LEEDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SCOTTHALL LEEDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of SCOTTHALL LEEDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175766670001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149318340001 | |||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
GRICKS, Daniel David Thomas | Director | 31 The Green Writtle CM1 3DT Chelmsford Essex | British | Financial Director | 32945120001 | |||||
GRIFFETHS, Robert George | Director | 51 Villa Road Stanway CO3 5RN Colchester Essex | British | Accountant | 35242350001 | |||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
LANCASTER, Ronald John | Director | The Lecture House CO7 6DS Dedham Essex | British | Company Director | 11358290001 | |||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
SUDDES, Anthony | Director | 21 The Dell Fixby HD2 2FD Huddersfield West Yorkshire | British | Automotive Retailing | 28304350001 | |||||
TENNANT, Alan David | Director | 1 Tamarisk Rise RG11 1WG Wokingham Berkshire | British | Financial Director | 64081570001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
Who are the persons with significant control of SCOTTHALL LEEDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Group Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCOTTHALL LEEDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 12, 1989 Delivered On Sep 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All those monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 27, 1987 Delivered On Dec 05, 1987 | Satisfied | Amount secured All moneys due or to become due from the company and/or G. eric hunt limited to yorkshire bank PLC under the terms of the charge. | |
Short particulars Leasehold known as plot of land at busling thorpe lane sheepscar north leeds including all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 1983 Delivered On Mar 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those monies owing to the company by bmw finance limited in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 25, 1982 Delivered On Feb 04, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or g eric hunt limited to the chargee | |
Short particulars The full benefit of an agreement dated 30.10.81 for the grant of a lease of land containing 5,665 sq. Metres approx being site no. 1 buslingthorpe light industrial estate at sheepscar, in the city of leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 19, 1980 Delivered On Jan 05, 1981 | Satisfied | Amount secured All monies due or to become due from the company and or g eric hunt limited to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital, together with fixed plant machinery & fixtures (including trade fixtures). | ||||
Persons Entitled
| ||||
Transactions
|
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