365 RETAIL PROPERTY CARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8QL

Company number 06524601
Status Liquidation
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address CITY MILLS PEEL STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8QL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 15 August 2016; Liquidators' statement of receipts and payments to 15 August 2015; Liquidators' statement of receipts and payments to 15 August 2014. The most likely internet sites of 365 RETAIL PROPERTY CARE LIMITED are www.365retailpropertycare.co.uk, and www.365-retail-property-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Ravensthorpe Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.365 Retail Property Care Limited is a Private Limited Company. The company registration number is 06524601. 365 Retail Property Care Limited has been working since 05 March 2008. The present status of the company is Liquidation. The registered address of 365 Retail Property Care Limited is City Mills Peel Street Morley Leeds West Yorkshire Ls27 8ql. . THOMSON, Michelle Ann is a Secretary of the company. THOMSON, Michelle Ann is a Director of the company. THOMSON, Simon Daniel is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CAMM, Graham has been resigned. Director GREEN, Michael Anthony John has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. Director MARSHALL, Susan Linda has been resigned. Director THOMSON, Michelle Ann has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
THOMSON, Michelle Ann
Appointed Date: 10 March 2008

Director
THOMSON, Michelle Ann
Appointed Date: 18 March 2011
58 years old

Director
THOMSON, Simon Daniel
Appointed Date: 10 March 2008
58 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 March 2008
Appointed Date: 05 March 2008

Director
CAMM, Graham
Resigned: 14 August 2009
Appointed Date: 18 April 2008
62 years old

Director
GREEN, Michael Anthony John
Resigned: 14 August 2009
Appointed Date: 18 April 2008
62 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 March 2008
Appointed Date: 05 March 2008

Director
MARSHALL, Susan Linda
Resigned: 11 February 2011
Appointed Date: 14 August 2009
61 years old

Director
THOMSON, Michelle Ann
Resigned: 18 April 2008
Appointed Date: 10 March 2008
58 years old

365 RETAIL PROPERTY CARE LIMITED Events

26 Oct 2016
Liquidators' statement of receipts and payments to 15 August 2016
22 Oct 2015
Liquidators' statement of receipts and payments to 15 August 2015
27 Oct 2014
Liquidators' statement of receipts and payments to 15 August 2014
17 Sep 2013
Liquidators' statement of receipts and payments to 15 August 2013
16 Jul 2013
Liquidators' statement of receipts and payments to 15 August 2012
...
... and 29 more events
17 Mar 2008
Appointment terminated director highstone directors LIMITED
11 Mar 2008
Secretary appointed mrs michelle ann thomson
11 Mar 2008
Director appointed mrs michelle ann thomson
07 Mar 2008
Appointment terminated secretary highstone secretaries LIMITED
05 Mar 2008
Incorporation

365 RETAIL PROPERTY CARE LIMITED Charges

10 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 4 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
All assets debenture
Delivered: 27 June 2008
Status: Satisfied on 18 November 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…