ACCESSORIES YORKSHIRE LIMITED
LEEDS ACCESSORIES BY PARK LANE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 04042685
Status Liquidation
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery, 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 30 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ACCESSORIES YORKSHIRE LIMITED are www.accessoriesyorkshire.co.uk, and www.accessories-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Accessories Yorkshire Limited is a Private Limited Company. The company registration number is 04042685. Accessories Yorkshire Limited has been working since 28 July 2000. The present status of the company is Liquidation. The registered address of Accessories Yorkshire Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . ROBINSON, Jannette Tracy is a Secretary of the company. ROBINSON, Jannette Tracy is a Director of the company. ROBINSON, Stuart is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
ROBINSON, Jannette Tracy
Appointed Date: 28 July 2000

Director
ROBINSON, Jannette Tracy
Appointed Date: 28 July 2000
62 years old

Director
ROBINSON, Stuart
Appointed Date: 28 July 2000
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

ACCESSORIES YORKSHIRE LIMITED Events

30 Mar 2016
Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 30 March 2016
24 Mar 2016
Statement of affairs with form 4.19
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15

17 Dec 2015
Previous accounting period shortened from 31 December 2015 to 31 October 2015
...
... and 52 more events
17 Aug 2000
New director appointed
17 Aug 2000
Secretary resigned;director resigned
17 Aug 2000
Director resigned
17 Aug 2000
Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jul 2000
Incorporation

ACCESSORIES YORKSHIRE LIMITED Charges

5 May 2015
Charge code 0404 2685 0006
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Stuart Hugh Robinson Jannette Tracy Robinson
Description: Contains fixed charge…
16 April 2010
Legal charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land on the south east side of units 8, 9…
29 January 2010
Legal charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 8,9 & 10 nidd valley business park lingerfield…
30 October 2009
Fixed & floating charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2003
Legal mortgage
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Units 8, 9 & 10 nidd valley business park lingerfield…
11 October 2000
Debenture
Delivered: 21 October 2000
Status: Satisfied on 13 March 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…