Company number 04685506
Status Liquidation
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 13 February 2016; Liquidators statement of receipts and payments to 13 February 2015; Appointment of a voluntary liquidator. The most likely internet sites of H2H (LEEDS) LIMITED are www.h2hleeds.co.uk, and www.h2h-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H2h Leeds Limited is a Private Limited Company.
The company registration number is 04685506. H2h Leeds Limited has been working since 04 March 2003.
The present status of the company is Liquidation. The registered address of H2h Leeds Limited is Moorend House Snelsins Lane Cleckheaton West Yorkshire Bd19 3ue. . PALFREEMAN, Ian John is a Director of the company. Secretary FLETCHER, Hazel Marie has been resigned. Secretary FLETCHER, Hazel Marie has been resigned. Secretary MCMANUS, Terry John has been resigned. Secretary SUTTON, Samantha has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director HOLLAND, John has been resigned. Director HOLLAND, John has been resigned. Director HUTCHINSON, Dennis Christopher has been resigned. Director HUTCHINSON, Dennis Christopher has been resigned. Director MCMANUS, Terry John has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".
Current Directors
Resigned Directors
Secretary
PRIMA SECRETARY LIMITED
Resigned: 14 March 2003
Appointed Date: 04 March 2003
Director
HOLLAND, John
Resigned: 18 December 2008
Appointed Date: 18 December 2008
65 years old
Director
HOLLAND, John
Resigned: 18 December 2008
Appointed Date: 14 March 2003
65 years old
Director
PRIMA DIRECTOR LIMITED
Resigned: 14 March 2003
Appointed Date: 04 March 2003
H2H (LEEDS) LIMITED Events
17 Mar 2016
Liquidators statement of receipts and payments to 13 February 2016
25 Mar 2015
Liquidators statement of receipts and payments to 13 February 2015
25 Feb 2014
Appointment of a voluntary liquidator
14 Feb 2014
Administrator's progress report to 6 February 2014
14 Feb 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 55 more events
03 Apr 2003
New director appointed
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
18 Mar 2003
Company name changed crossco (723) LIMITED\certificate issued on 18/03/03
04 Mar 2003
Incorporation
25 October 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Jfr Investments Limited and Tjld Limited
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied
on 24 December 2011
Persons entitled: John Holland
Description: L/H property k/a part of the yorkshire produce centre…
24 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied
on 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…