STAINSBY GRANGE (KEIGHLEY) LIMITED

STAINSBY GRANGE (KEIGHLEY) LIMITED

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

    Company NameSTAINSBY GRANGE (KEIGHLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03982052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAINSBY GRANGE (KEIGHLEY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is STAINSBY GRANGE (KEIGHLEY) LIMITED located?

    Registered Office Address
    c/o BEGBIES
    9 Bonhill Street
    EC2A 4DJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of STAINSBY GRANGE (KEIGHLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALWITH LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for STAINSBY GRANGE (KEIGHLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for STAINSBY GRANGE (KEIGHLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Ronald Williams as a director on Jun 23, 2015

    2 pagesTM01

    Annual return made up to Apr 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on Nov 21, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Apr 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 27, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 27, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Apr 27, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    7 pages395

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee 20/04/2009
    RES13

    Who are the officers of STAINSBY GRANGE (KEIGHLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, Jacqueline Mary
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    Secretary
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    British3648270001
    LANG, Martin Allen
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    Director
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    United KingdomBritish,4153450001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    WILLIAMS, David Ronald
    The Grange Leeds Road
    Bramhope
    LS16 9JB Leeds
    Director
    The Grange Leeds Road
    Bramhope
    LS16 9JB Leeds
    EnglandBritish10620750003
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Does STAINSBY GRANGE (KEIGHLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 26, 2009
    Delivered On Jul 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 1-10 gresley road keighley t/no WYK546612; and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 01, 2009Registration of a charge (395)
    Legal charge
    Created On Nov 06, 2007
    Delivered On Nov 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the east of coney lane and land to the east side of east parade keighley t/nos WYK727809, WYK845070, WYK825852 and WYK120442. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 08, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 30, 2007
    Delivered On Nov 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land and buildings k/a coronet works coney lane and land to the east site of coney lane keighley (t/nos WYK57138, WYK251137 and WYK605874). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 30, 2007
    Delivered On Sep 06, 2007
    Outstanding
    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
    F/H land and buildings k/a land on the east side of coney lane keighley (t/no WYK151406) and 102, 104 & 106 east parade keighley (t/no WYK179876) and land to the east of coney lane keighley (t/no WYK82085) and pererverance mills coney lane keighley (t/no WYK325703). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    Debenture
    Created On Nov 21, 2006
    Delivered On Nov 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    Legal charge
    Created On Nov 21, 2006
    Delivered On Nov 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a alexandra works and alexandra mills, east parade, keighley t/nos. WYK260439, WYK760589, WYK583991, WYK585838 and WYK801227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    Mortgage
    Created On Oct 26, 2006
    Delivered On Nov 10, 2006
    Satisfied
    Amount secured
    £625,000 due or to become due from the company to
    Short particulars
    Land and buildings k/a alexandra mills east parade keighley west yorkshire t/n WYK801227.
    Persons Entitled
    • Batash Karim and Aif Karim
    Transactions
    • Nov 10, 2006Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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