AMARBO (UK) LIMITED
LEEDS DEALHOUSE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2EY

Company number 03816239
Status Liquidation
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 26 YORK PLACE, LEEDS, LS1 2EY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Insolvency:liquidators annual progress report to 20/11/2016; Insolvency:liquidator's progress report 20/11/2015; INSOLVENCY:Progress report end 20/11/2014. The most likely internet sites of AMARBO (UK) LIMITED are www.amarbouk.co.uk, and www.amarbo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Amarbo Uk Limited is a Private Limited Company. The company registration number is 03816239. Amarbo Uk Limited has been working since 29 July 1999. The present status of the company is Liquidation. The registered address of Amarbo Uk Limited is 26 York Place Leeds Ls1 2ey. . GREWAL, Surinder Paul Singh is a Secretary of the company. GREWAL, Sukhdev Singh is a Director of the company. GREWAL, Surinder Paul Singh is a Director of the company. Secretary DOYLE, Lorraine has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
GREWAL, Surinder Paul Singh
Appointed Date: 30 July 1999

Director
GREWAL, Sukhdev Singh
Appointed Date: 30 July 1999
87 years old

Director
GREWAL, Surinder Paul Singh
Appointed Date: 30 July 1999
53 years old

Resigned Directors

Secretary
DOYLE, Lorraine
Resigned: 30 July 1999
Appointed Date: 29 July 1999

Director
TARBATT, Helen Claire
Resigned: 30 July 1999
Appointed Date: 29 July 1999
68 years old

AMARBO (UK) LIMITED Events

20 Jan 2017
Insolvency:liquidators annual progress report to 20/11/2016
06 Jan 2016
Insolvency:liquidator's progress report 20/11/2015
02 Dec 2014
INSOLVENCY:Progress report end 20/11/2014
02 Dec 2013
Registered office address changed from 9 Le Marchant Avenue Huddersfield West Yorkshire Hd3 Edf England on 2 December 2013
28 Nov 2013
Appointment of a liquidator
...
... and 51 more events
06 Aug 1999
Director resigned
06 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: 35 westgate, cleckheaton, west yorkshire BD19 5LE
29 Jul 1999
Incorporation

AMARBO (UK) LIMITED Charges

2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 607 wakefield road huddersfield. And the…
30 September 1999
Mortgage debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1999
Legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 603/605 wakefield road…