06651555 LIMITED
GUISELEY THE POP CULTURE COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 06651555
Status In Administration/Administrative Receiver
Incorporation Date 21 July 2008
Company Type Private Limited Company
Address OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Court order insolvency:reappointment of liq after restoration court order; Order of court to wind up. The most likely internet sites of 06651555 LIMITED are www.06651555.co.uk, and www.06651555.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.06651555 Limited is a Private Limited Company. The company registration number is 06651555. 06651555 Limited has been working since 21 July 2008. The present status of the company is In Administration/Administrative Receiver. The registered address of 06651555 Limited is Oxford Chambers Oxford Road Guiseley Leeds Ls20 9at. . MARTIN, Andrew Charles is a Secretary of the company. EBBINS, Rodney Stewart is a Director of the company. HOPKINS, Ian is a Director of the company. MARTIN, Andrew Charles is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. Director SEALY, Christian has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
MARTIN, Andrew Charles
Appointed Date: 08 August 2008

Director
EBBINS, Rodney Stewart
Appointed Date: 08 August 2008
54 years old

Director
HOPKINS, Ian
Appointed Date: 08 August 2008
59 years old

Director
MARTIN, Andrew Charles
Appointed Date: 08 August 2008
62 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Director
SCOTT, Jacqueline
Resigned: 21 July 2008
Appointed Date: 21 July 2008
74 years old

Director
SEALY, Christian
Resigned: 24 July 2009
Appointed Date: 21 August 2008
47 years old

06651555 LIMITED Events

05 Aug 2015
Order of court to wind up
05 Aug 2015
Court order insolvency:reappointment of liq after restoration court order
17 Jun 2014
Order of court to wind up
02 Jun 2014
Restoration by order of the court
02 Jun 2014
Company name changed the pop culture company\certificate issued on 02/06/14
...
... and 29 more events
12 Aug 2008
Registered office changed on 12/08/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
12 Aug 2008
Director appointed rodney stewart ebbins
21 Jul 2008
Appointment terminated director jacqueline scott
21 Jul 2008
Appointment terminated secretary stephen scott
21 Jul 2008
Incorporation

06651555 LIMITED Charges

28 July 2011
Rent deposit deed
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Grosvenor Liverpool Fund Acting by Its General Partner Grosvenor Liverpool Limited
Description: With full title guarantee the equitable interest in the…
10 August 2010
Rent deposit deed
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: St David's (No.1) Limited and St David's (No.2) Limited
Description: The deposit as defined being the initial amount of…
15 June 2010
Rent deposit deed
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Bristol Alliance Nominee No.1 Limited and Bristol Alliance Nominee No.2 Limited
Description: The deposit balance see image for full details.
7 October 2009
Rent deposit deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Cmk Britel Nominees No.1 Limited Cmk Britel Nominees No.2 Limited and the Prudential Assurance Company Limited
Description: The deposit balance see image for full details.
3 August 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2008
Rent deposit deed
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: W (NO3) (Nominee A) Limited and W (NO3) (Nominee B) Limited
Description: £2937.50 the tenants obligations in the lease or in the…

Similar Companies

06633709 LTD 06637623 LIMITED 06662484 LIMITED 06664759 LIMITED 06696036 LIMITED 06727019 LIMITED 06738614 LIMITED