01071506 LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 5DN
Company number 01071506
Status Active - Proposal to Strike off
Incorporation Date 12 September 1972
Company Type Private Limited Company
Address 21 HENRIETTA STREET, BATLEY, WEST YORKSHIRE, WF17 5DN
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Application to strike the company off the register; Registered office address changed from 32 Union Street Heckmondwike West Yorkshire WF16 0HH on 6 November 2013; Restoration by order of the court. The most likely internet sites of 01071506 LIMITED are www.01071506.co.uk, and www.01071506.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Leeds Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.5 miles; to Brockholes Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.01071506 Limited is a Private Limited Company. The company registration number is 01071506. 01071506 Limited has been working since 12 September 1972. The present status of the company is Active - Proposal to Strike off. The registered address of 01071506 Limited is 21 Henrietta Street Batley West Yorkshire Wf17 5dn. . BROWN, David Robert is a Secretary of the company. BROWN, David Robert is a Director of the company. BROWN, Harry is a Director of the company. EASTWOOD, Frank is a Director of the company. Secretary WALKER, Joan has been resigned. Director BROWN, Doreen has been resigned. Director BROWN, Eric has been resigned. Director CLOUGH, Jeffrey has been resigned. Director ELLIS, Michael Harold has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
BROWN, David Robert
Appointed Date: 18 July 1994

Director
BROWN, David Robert
Appointed Date: 01 April 1995
57 years old

Director
BROWN, Harry

79 years old

Director
EASTWOOD, Frank

82 years old

Resigned Directors

Secretary
WALKER, Joan
Resigned: 18 July 1994

Director
BROWN, Doreen
Resigned: 08 September 2004
94 years old

Director
BROWN, Eric
Resigned: 21 September 2001
94 years old

Director
CLOUGH, Jeffrey
Resigned: 10 June 1997
86 years old

Director
ELLIS, Michael Harold
Resigned: 31 December 1999
82 years old

01071506 LIMITED Events

13 Aug 2015
Application to strike the company off the register
06 Nov 2013
Registered office address changed from 32 Union Street Heckmondwike West Yorkshire WF16 0HH on 6 November 2013
10 Jun 2013
Restoration by order of the court
02 Apr 2008
Final Gazette dissolved via voluntary strike-off
04 Dec 2007
First Gazette notice for voluntary strike-off
...
... and 66 more events
01 May 1986
Accounts for a dormant company made up to 30 September 1985

01 May 1986
Return made up to 07/03/86; full list of members

23 Feb 1984
Accounts made up to 30 September 1981
23 Feb 1984
Accounts made up to 30 September 1982
31 Dec 1981
Accounts made up to 30 September 1980

01071506 LIMITED Charges

9 April 2001
Chattels mortgage
Delivered: 10 April 2001
Status: Satisfied on 20 November 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
1 March 2001
Debenture
Delivered: 3 March 2001
Status: Satisfied on 27 November 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1994
Chattels mortgage
Delivered: 26 May 1994
Status: Satisfied on 27 November 2004
Persons entitled: Forward Trust Limited
Description: Two new monforts rnc 4 turning centres serial no's w 21 391…
24 December 1992
Legal charge
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a atkinsons way foxhills industrial estate…
14 March 1986
Fixed and floating charge
Delivered: 25 March 1986
Status: Satisfied on 5 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
8 November 1977
Legal charge
Delivered: 24 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as valley works, union street…
15 August 1977
Debenture
Delivered: 24 August 1977
Status: Satisfied on 5 May 1995
Persons entitled: The Secretary of State for the Department of Trade and Industry
Description: F/H property at thomas street batley, west yorkshire…
29 July 1977
Legal charge
Delivered: 4 August 1977
Status: Satisfied on 27 November 2004
Persons entitled: Midland Bank PLC
Description: Land at thomas st. Bradford rd, batley, west yorks.
24 October 1973
Debenture
Delivered: 25 October 1973
Status: Satisfied on 5 May 1995
Persons entitled: The Secretary of State for the Department of Trade and Industry
Description: Floating charge over. Undertaking and all property and…
8 January 1973
Floating charge
Delivered: 16 January 1973
Status: Satisfied on 5 May 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…