LECAFLOR LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3SE

Company number 01742032
Status Active
Incorporation Date 26 July 1983
Company Type Private Limited Company
Address UNIT B ALANBROOKE INDUSTRIAL, PARK STATION ROAD TOPCLIFFE, THIRSK, NORTH YORKSHIRE, YO7 3SE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 5 in full; Satisfaction of charge 2 in full. The most likely internet sites of LECAFLOR LIMITED are www.lecaflor.co.uk, and www.lecaflor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Lecaflor Limited is a Private Limited Company. The company registration number is 01742032. Lecaflor Limited has been working since 26 July 1983. The present status of the company is Active. The registered address of Lecaflor Limited is Unit B Alanbrooke Industrial Park Station Road Topcliffe Thirsk North Yorkshire Yo7 3se. The company`s financial liabilities are £201.38k. It is £167.4k against last year. The cash in hand is £30.13k. It is £-26.31k against last year. And the total assets are £172.8k, which is £41.38k against last year. DOYLE, Kevin John is a Director of the company. Secretary WAINWRIGHT, Aline has been resigned. Director DOYLE, James William has been resigned. Director WAINWRIGHT, Aline has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


lecaflor Key Finiance

LIABILITIES £201.38k
+492%
CASH £30.13k
-47%
TOTAL ASSETS £172.8k
+31%
All Financial Figures

Current Directors

Director
DOYLE, Kevin John

69 years old

Resigned Directors

Secretary
WAINWRIGHT, Aline
Resigned: 09 April 2009

Director
DOYLE, James William
Resigned: 30 June 2009
Appointed Date: 31 March 1993
78 years old

Director
WAINWRIGHT, Aline
Resigned: 09 April 2009
Appointed Date: 04 December 1995
72 years old

Persons With Significant Control

Mr Kevin John Doyle
Notified on: 22 July 2016
69 years old
Nature of control: Right to appoint and remove directors

LECAFLOR LIMITED Events

11 Feb 2017
Satisfaction of charge 1 in full
11 Feb 2017
Satisfaction of charge 5 in full
11 Feb 2017
Satisfaction of charge 2 in full
11 Feb 2017
Satisfaction of charge 8 in full
11 Feb 2017
Satisfaction of charge 4 in full
...
... and 117 more events
25 Jul 1986
Accounting reference date shortened from 31/03 to 31/08

01 May 1986
Full accounts made up to 31 August 1985

01 May 1986
Return made up to 31/12/85; full list of members

25 Aug 1983
Company name changed\certificate issued on 25/08/83
26 Jul 1983
Certificate of incorporation

LECAFLOR LIMITED Charges

16 December 2016
Charge code 0174 2032 0020
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H k/a unit 18 st helens industrial estate bishop auckland…
16 December 2016
Charge code 0174 2032 0019
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 16 barrys lane scarborough t/no NYK359632…
3 November 2015
Charge code 0174 2032 0018
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 9 county business park, darlington road, northallerton…
29 September 2014
Charge code 0174 2032 0017
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H unit 10B county business park darlington road north…
17 March 2008
Mortgage debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property - unit 1 beza road, hunslet, leeds t/no's…
2 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a land at dalton airfield industrial…
15 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a 46 studley road harrogate HG1 5JU. By way…
15 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Alanbrooke industrial estate, station road, topcliffe, Y07…
7 November 1996
Fixed charge supplemental to a debenbture dated 1ST november 1984 issued by the company
Delivered: 14 November 1996
Status: Satisfied on 19 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
8 April 1996
Charge over book debts
Delivered: 20 April 1996
Status: Satisfied on 19 June 2014
Persons entitled: Close Invoice Finance LTD.
Description: Fixed charge all book debts and other debts due owing or…
9 May 1995
Legal mortgage
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-eagle works, 45 mowbray street sheffield south…
31 March 1994
Commercial mortgage deed
Delivered: 6 April 1994
Status: Satisfied on 11 February 2017
Persons entitled: West Bromwich Building Society
Description: F/H-unit 1 beza road hunslet leeds west yorkshire together…
21 March 1994
Flaoting charge
Delivered: 6 April 1994
Status: Satisfied on 11 February 2017
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
28 January 1994
Legal charge
Delivered: 7 February 1994
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at topcliffe near thirsk north…
26 January 1994
Legal charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC and Aib Finance LTD
Description: Land and buildings on the west side of the A167 topcliffe…
26 January 1993
Legal charge
Delivered: 1 February 1993
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of lime…
20 February 1990
Guarantee & debenture
Delivered: 8 March 1990
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings at north east of junction of clarence…
1 November 1984
Debenture
Delivered: 16 November 1984
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…