ISUZU SOUTH AND WEST YORKSHIRE LIMITED

ISUZU SOUTH AND WEST YORKSHIRE LIMITED

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

    Company NameISUZU SOUTH AND WEST YORKSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865963
    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 ISUZU SOUTH AND WEST YORKSHIRE LIMITED?

    • (7499) /

    Where is ISUZU SOUTH AND WEST YORKSHIRE LIMITED located?

    Registered Office Address
    14 Park Row
    NG1 6GR Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ISUZU SOUTH AND WEST YORKSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERWOOD LEYLAND DAF (SHEFFIELD) LIMITEDApr 18, 1989Apr 18, 1989
    WATERFALL & HOLMES LIMITEDMay 11, 1988May 11, 1988
    EAST MIDLANDS EXPORT PACKERS LIMITEDFeb 01, 1985Feb 01, 1985
    AIMHIGH LIMITEDNov 23, 1984Nov 23, 1984

    What are the latest accounts for ISUZU SOUTH AND WEST YORKSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for ISUZU SOUTH AND WEST YORKSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to May 08, 2012

    20 pages4.68

    Registered office address changed from Sherwood House Berristow Lane Blackwell Derby DE55 5HP on May 18, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "creditors payments"
    1 pagesLIQ MISC RES

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2010

    Statement of capital on Oct 26, 2010

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Apr 30, 2009

    1 pagesAA

    Termination of appointment of David Smith as a secretary

    2 pagesTM02

    Annual return made up to Oct 09, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Apr 30, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Apr 30, 2007

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Apr 30, 2006

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Apr 30, 2005

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Apr 30, 2004

    1 pagesAA

    Who are the officers of ISUZU SOUTH AND WEST YORKSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMP, Paul Richard
    89 Main Road
    Underwood
    NG16 5GP Nottingham
    Nottinghamshire
    Director
    89 Main Road
    Underwood
    NG16 5GP Nottingham
    Nottinghamshire
    EnglandBritish18753330002
    WATERFALL, Terrance Anthony
    Willowcroft
    Hallfield Gardens
    Shirland
    Derbyshire
    Director
    Willowcroft
    Hallfield Gardens
    Shirland
    Derbyshire
    EnglandBritish20704620003
    HASLOP, Stephen Robert
    1 Copse Close
    Ravenshead
    NG15 9HU Nottingham
    Secretary
    1 Copse Close
    Ravenshead
    NG15 9HU Nottingham
    British30719780002
    SMITH, David Anthony
    18 Farmlands Lane
    Littleover
    DE23 7UR Derby
    Derbyshire
    Secretary
    18 Farmlands Lane
    Littleover
    DE23 7UR Derby
    Derbyshire
    British52247650002
    SMITH, David Anthony
    6 Templar Close
    Stenson Fields
    DE24 3EL Derby
    Derbyshire
    Secretary
    6 Templar Close
    Stenson Fields
    DE24 3EL Derby
    Derbyshire
    British52247650001
    HASLOP, Stephen Robert
    1 Copse Close
    Ravenshead
    NG15 9HU Nottingham
    Director
    1 Copse Close
    Ravenshead
    NG15 9HU Nottingham
    EnglandBritish30719780002
    HOLMES, Laurence Francis
    6 Willow Holt
    Lowdham
    NG14 7EJ Nottingham
    Nottinghamshire
    Director
    6 Willow Holt
    Lowdham
    NG14 7EJ Nottingham
    Nottinghamshire
    British18753340001
    HOLMES, Laurence Francis
    6 Willow Holt
    Lowdham
    NG14 7EJ Nottingham
    Nottinghamshire
    Director
    6 Willow Holt
    Lowdham
    NG14 7EJ Nottingham
    Nottinghamshire
    British18753340001
    RENSHAW, Neil Eric
    Brookside Farm
    Lower Bagthorpe, Bagthorpe
    NG16 5HF Nottingham
    Director
    Brookside Farm
    Lower Bagthorpe, Bagthorpe
    NG16 5HF Nottingham
    British18753350003

    Does ISUZU SOUTH AND WEST YORKSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 1999
    Delivered On May 21, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 03, 1989
    Delivered On May 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a highfield garage highfield lane sheffield.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1989Registration of a charge
    • Jul 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge over agreement
    Created On Sep 01, 1986
    Delivered On Sep 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the principal charge dated 3.4.85.
    Short particulars
    The benefit of agreements listed in the schedule attached to the document & all monies & rights under the agreements (see doc).
    Persons Entitled
    • Midland Bank Equity Limited.
    Transactions
    • Sep 05, 1986Registration of a charge
    Legal charge over agreements
    Created On Sep 01, 1986
    Delivered On Sep 05, 1986
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee under the terms of the principal charge dated 12.12.85
    Short particulars
    The benefit of agreements listed in the schedule attached to the document & all monies & rights under the agreements (see doc).
    Persons Entitled
    • Midland Bank Equity Limited.
    Transactions
    • Sep 05, 1986Registration of a charge
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the east of hucknall lane bulwell nottingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the east of hucknall lane bulwell nottingham.
    Persons Entitled
    • Midland Bank Equity Limited
    Transactions
    • Jun 10, 1986Registration of a charge
    Charge
    Created On Dec 12, 1985
    Delivered On Dec 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book & other debts with a floating charge over please see doc M12. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Equity Limited
    Transactions
    • Dec 20, 1985Registration of a charge
    Fixed and floating charge
    Created On Apr 03, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book & other debts with a floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 12, 1985Registration of a charge
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ISUZU SOUTH AND WEST YORKSHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2011Commencement of winding up
    May 07, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    practitioner
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    Tyrone Courtman
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    practitioner
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester

    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