00065986 PLC
33 WELLINGTON STREET

Hellopages » West Yorkshire » Leeds » LS1 4JP
Company number 00065986
Status Liquidation
Incorporation Date 19 May 1900
Company Type Public Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Receiver's abstract of receipts and payments to 24 October 2013; Receiver's abstract of receipts and payments to 24 October 2012; Receiver's abstract of receipts and payments to 24 October 2011. The most likely internet sites of 00065986 PLC are www.00065986.co.uk, and www.00065986.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and nine months. 00065986 Plc is a Public Limited Company. The company registration number is 00065986. 00065986 Plc has been working since 19 May 1900. The present status of the company is Liquidation. The registered address of 00065986 Plc is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls1 4jp. . SHILTON, Malcolm Lawson is a Secretary of the company. DICK, Andrew James is a Director of the company. MULLER, Albrecht Heinz is a Director of the company. PERRIE, James Miller is a Director of the company. Secretary BAXANDALL, Catherine Elizabeth has been resigned. Secretary BRIMBLECOMBE, David John has been resigned. Secretary WELBURN, Robert Gordon has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director BYRNE, Derek has been resigned. Director CARESANI, Riccardo has been resigned. Director CLARK, Nicholas Rex, Dr has been resigned. Director DAVIES, Paul Allan has been resigned. Director DAWSON, John Frederic has been resigned. Director FOWLER, Stevan Lloyd has been resigned. Director GREENHALGH, Michael has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director HOLLAND, Stephen Richard has been resigned. Director HOLT, Alan has been resigned. Director HOLT, Frank has been resigned. Director HOWARD, Philip has been resigned. Director LOWE, Phillip Anthony has been resigned. Director MEREDITH, Steven has been resigned. Director MORFILL, Michael has been resigned. Director TAYLOR, Sidney has been resigned. Director TOWERS, Martin George has been resigned. Director WALKER, John has been resigned. Director WALLIS, Stuart Michael has been resigned. Director WILSON, Malcolm John has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
SHILTON, Malcolm Lawson
Appointed Date: 17 June 2003

Director
DICK, Andrew James
Appointed Date: 27 November 2000
69 years old

Director
MULLER, Albrecht Heinz
Appointed Date: 02 September 2002
86 years old

Director
PERRIE, James Miller
Appointed Date: 03 March 2003
63 years old

Resigned Directors

Secretary
BAXANDALL, Catherine Elizabeth
Resigned: 17 June 2003
Appointed Date: 03 June 2002

Secretary
BRIMBLECOMBE, David John
Resigned: 31 October 1993

Secretary
WELBURN, Robert Gordon
Resigned: 03 June 2002
Appointed Date: 31 October 1993

Director
BARRETT, Patrick Augustine
Resigned: 23 February 2004
Appointed Date: 18 March 2002
88 years old

Director
BRIMBLECOMBE, David John
Resigned: 30 November 1993
77 years old

Director
BYRNE, Derek
Resigned: 29 October 1991
94 years old

Director
CARESANI, Riccardo
Resigned: 31 July 1993
102 years old

Director
CLARK, Nicholas Rex, Dr
Resigned: 07 May 2002
Appointed Date: 01 September 1993
86 years old

Director
DAVIES, Paul Allan
Resigned: 25 October 2002
Appointed Date: 03 April 1998
73 years old

Director
DAWSON, John Frederic
Resigned: 17 September 1994
86 years old

Director
FOWLER, Stevan Lloyd
Resigned: 31 August 2001
Appointed Date: 28 May 1999
67 years old

Director
GREENHALGH, Michael
Resigned: 27 June 2002
85 years old

Director
GYLLENHAMMAR, Peter Jan Patrik Valentin
Resigned: 29 April 2004
Appointed Date: 23 February 2004
72 years old

Director
HOLLAND, Stephen Richard
Resigned: 17 June 2003
Appointed Date: 18 December 1997
73 years old

Director
HOLT, Alan
Resigned: 31 December 1996
83 years old

Director
HOLT, Frank
Resigned: 10 August 2001
Appointed Date: 18 December 1997
81 years old

Director
HOWARD, Philip
Resigned: 07 May 2002
Appointed Date: 01 September 1993
86 years old

Director
LOWE, Phillip Anthony
Resigned: 30 September 1996
86 years old

Director
MEREDITH, Steven
Resigned: 26 October 2004
Appointed Date: 01 October 2003
74 years old

Director
MORFILL, Michael
Resigned: 02 December 1997
Appointed Date: 01 August 1995
71 years old

Director
TAYLOR, Sidney
Resigned: 12 October 2001
Appointed Date: 01 October 1999
91 years old

Director
TOWERS, Martin George
Resigned: 07 February 2003
Appointed Date: 29 November 2001
73 years old

Director
WALKER, John
Resigned: 23 April 1996
85 years old

Director
WALLIS, Stuart Michael
Resigned: 30 September 2000
Appointed Date: 01 October 1996
80 years old

Director
WILSON, Malcolm John
Resigned: 07 August 1998
77 years old

00065986 PLC Events

02 Dec 2013
Receiver's abstract of receipts and payments to 24 October 2013
21 Nov 2012
Receiver's abstract of receipts and payments to 24 October 2012
09 Nov 2011
Receiver's abstract of receipts and payments to 24 October 2011
08 Mar 2011
Restoration by order of the court
06 May 2010
Final Gazette dissolved following liquidation
...
... and 195 more events
01 May 1986
Group of companies' accounts made up to 31 December 1985
01 May 1986
Return made up to 10/04/86; full list of members

17 Apr 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

02 Aug 1971
Company name changed\certificate issued on 02/08/71
19 May 1900
Certificate of incorporation

00065986 PLC Charges

20 December 2002
Supplemental legal assignment
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (The "Security Agent")
Description: All of its rights, title and interest in the insurances…
4 September 2001
Assignment of keyman policy
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (As Security Agent for Itself and the Beneficiaries)
Description: All the company's right title and interest in and to the…
7 March 2000
Assignment of keyman policies
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Investment Bank Plcas Security Agent and Trustee for Itself and the Beneficiaries
Description: All the company's right title benefit and interest in and…
17 December 1999
Pledge agreement
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
Description: All common stock shares equity interest and other…
17 December 1999
Collateral assignment of rights under acquisition agreement
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
Description: All rights and remedies with respect to the acquisition…
17 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Share pledge agreement
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries)
Description: The company pledges in favour of the security agent the…
4 October 1971
Series of debentures
Delivered: 7 October 1971
Status: Satisfied on 6 October 1994