THREADNEEDLE PROPERTIES (LEEDS) LIMITED

THREADNEEDLE PROPERTIES (LEEDS) LIMITED

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

    Company NameTHREADNEEDLE PROPERTIES (LEEDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02457422
    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 THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    • (6523) /

    Where is THREADNEEDLE PROPERTIES (LEEDS) LIMITED located?

    Registered Office Address
    Haines Watts Insolvency Services
    51 Gray'S Inn Road
    WC1X 8PP London
    Undeliverable Registered Office AddressNo

    What were the previous names of THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWNSTORE LIMITEDJan 09, 1990Jan 09, 1990

    What are the latest accounts for THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 1991

    What is the status of the latest annual return for THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    A selection of mortgage documents registered before 1 January 1995

    32 pagesPRE95M

    legacy

    pages288

    Receiver's abstract of receipts and payments

    pages3.6

    Administrative Receiver's report

    pages3.10

    legacy

    pagesSPEC PEN

    legacy

    pagesSPEC PEN

    legacy

    pages287

    legacy

    pages405(1)

    legacy

    pages405(1)

    legacy

    pages395

    legacy

    pages363x

    legacy

    pages225(1)

    legacy

    pages288

    Full accounts made up to Jul 31, 1991

    pagesAA

    legacy

    pages363x

    Who are the officers of THREADNEEDLE PROPERTIES (LEEDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSSER, John Austin
    69 Tor Bryan
    CM4 9HN Ingatestone
    Essex
    Secretary
    69 Tor Bryan
    CM4 9HN Ingatestone
    Essex
    British26908640001
    WILKINSON, Edwin Dan
    Oakwood House
    Longbottom Lane Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    Director
    Oakwood House
    Longbottom Lane Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    BritishDirector Of Company13940500001

    Does THREADNEEDLE PROPERTIES (LEEDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Feb 08, 1993
    Delivered On Feb 24, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including (without limitation) under the terms of the finance documents
    Short particulars
    All rights,title and interests; the full benefits of all negotiable or non-negotiable instruments, guarantees and security interests all book and other debts revenues and claims see company's microfiche for details.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Feb 24, 1993Registration of a charge (395)
    • Mar 23, 1993Appointment of a receiver or manager (405 (1))
      • Case Number 1
    Legal charge
    Created On Feb 21, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    £50,000 all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land & buildings k/a poplar house 46 henconner lane bramley leeds 13 W. yorkshire t/n wyk 437791.
    Persons Entitled
    • Abingway Limited
    Transactions
    • Mar 08, 1990Registration of a charge
    Debenture
    Created On Feb 21, 1990
    Delivered On Feb 26, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46 henconner lane bramley leeds the goodwill of the business. Fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Feb 26, 1990Registration of a charge
    Debenture
    Created On Feb 21, 1990
    Delivered On Feb 26, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company'S. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Feb 26, 1990Registration of a charge
    • Mar 20, 1993Appointment of a receiver or manager (405 (1))
    • Apr 21, 2000Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2

    Does THREADNEEDLE PROPERTIES (LEEDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 1993Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Alan D Kenningham
    51 Grays Inn Road
    London
    WC1X 8PP
    practitioner
    51 Grays Inn Road
    London
    WC1X 8PP
    John Charles Heath
    4/8 Tabernacle Street
    London
    EC2A 4LU
    practitioner
    4/8 Tabernacle Street
    London
    EC2A 4LU
    2
    DateType
    Feb 21, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Alan D Kenningham
    51 Grays Inn Road
    London
    WC1X 8PP
    practitioner
    51 Grays Inn Road
    London
    WC1X 8PP
    John Charles Heath
    4/8 Tabernacle Street
    London
    EC2A 4LU
    practitioner
    4/8 Tabernacle Street
    London
    EC2A 4LU

    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