COMBINED INTERNATIONAL INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03757271
Status Liquidation
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Order of court to wind up; Appointment of a liquidator; Court order INSOLVENCY:order of court in respect of removal of liquidator. The most likely internet sites of COMBINED INTERNATIONAL INVESTMENTS LIMITED are www.combinedinternationalinvestments.co.uk, and www.combined-international-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Combined International Investments Limited is a Private Limited Company. The company registration number is 03757271. Combined International Investments Limited has been working since 21 April 1999. The present status of the company is Liquidation. The registered address of Combined International Investments Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . GROVES, James Edward is a Director of the company. Secretary GROVES, James has been resigned. Secretary WILSON, Shane has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GROVES, James has been resigned. Director MCAULIFFE, Thomas James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
GROVES, James Edward
Appointed Date: 16 April 2010
99 years old

Resigned Directors

Secretary
GROVES, James
Resigned: 23 August 2004
Appointed Date: 12 August 1999

Secretary
WILSON, Shane
Resigned: 19 April 2010
Appointed Date: 05 January 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
GROVES, James
Resigned: 16 April 2010
Appointed Date: 23 August 2004
76 years old

Director
MCAULIFFE, Thomas James
Resigned: 23 August 2004
Appointed Date: 12 August 1999
75 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

COMBINED INTERNATIONAL INVESTMENTS LIMITED Events

05 Apr 2017
Order of court to wind up
05 Apr 2017
Appointment of a liquidator
05 Apr 2017
Court order INSOLVENCY:order of court in respect of removal of liquidator
05 Apr 2017
Appointment of a liquidator
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
...
... and 83 more events
24 Aug 1999
New secretary appointed
10 May 1999
Director resigned
10 May 1999
Secretary resigned
10 May 1999
Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Apr 1999
Incorporation

COMBINED INTERNATIONAL INVESTMENTS LIMITED Charges

23 October 2007
Standard security which was presented for registration in scotland on 13 november 2007 and
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Mathon Limited
Description: Plot or area of ground k/a the old mill at sundrum castle…
31 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Mathon Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 2007
Standard security presented for registration in scotland on 18 september 2007 and
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mathon Limited
Description: The piece of ground known as and forming the castle drive…
20 August 2007
Standard security presented for registration in scotland on 13 september 2007 and
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mathon Limited
Description: The subjects on the northeast of drumdow road turnberry…
7 June 2007
Standard security which was presented for registration in scotland on 03 august 2007 and
Delivered: 24 August 2007
Status: Satisfied on 22 April 2009
Persons entitled: W. M. Mann & Co (Investments) Limited
Description: The heritable subjects k/a and forming the old petrol…
24 October 2006
A standard security which was presented for registration in scotland on 6 december 2006 and
Delivered: 22 December 2006
Status: Satisfied on 6 September 2007
Persons entitled: W.M. Mann & Co. (Investments) Limited
Description: 4 kirkoswald road maidens.
10 May 2006
A standard security which was presented for registration in scotland on 19 june 2006 and
Delivered: 24 June 2006
Status: Satisfied on 30 October 2007
Persons entitled: Helmsley Acceptances Limited
Description: All and whole the subjects on the north east of drumdow…
19 October 2005
A standard security which was presented for registration in scotland on 27TH october 2005
Delivered: 1 November 2005
Status: Satisfied on 3 November 2007
Persons entitled: W.M Mann & Co (Investments) Limited
Description: The old mill site sundrum castle estate ayre t/n AYR50470.
28 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 30 October 2007
Persons entitled: Helmsley Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Standard security which was presented for registration in scotland on 15 november 2004 and
Delivered: 18 November 2004
Status: Satisfied on 30 October 2007
Persons entitled: Helmsley Acceptances Limited
Description: All and whole the subjects sundrum castle estate, coylton…
13 October 2004
Standard security which was presented for registration in scotland on 01/11/04 and
Delivered: 19 November 2004
Status: Satisfied on 6 September 2007
Persons entitled: Dickie and Moore Limited
Description: The subjects k/a and forming the old mill sundrum castle…
13 October 2004
Standard security which was presented for registration in scotland on the 1 november 2004 and
Delivered: 19 November 2004
Status: Satisfied on 6 September 2007
Persons entitled: Dickie & Moore Limited
Description: Sundrum castle estate coylton t/n AYR50970,. See the…
1 October 2004
Standard security which was presented for registration in scotland on 15 november 2004 and
Delivered: 18 November 2004
Status: Satisfied on 6 September 2007
Persons entitled: Helmsley Acceptances Limited
Description: All and whole the subjects 10 barn street, ayr, t/n ayr…
27 May 2004
A standard security which was presented for registration in scotland on 5 july 2004 and
Delivered: 9 July 2004
Status: Satisfied on 6 September 2007
Persons entitled: Excel Securities PLC
Description: All and whole 6 york street to 10 york street and 7 york…
11 July 2003
Standard security
Delivered: 25 July 2003
Status: Satisfied on 5 June 2004
Persons entitled: Corp Limited
Description: All and whole thoise subjects at sundrum castle ayr with…
18 June 2003
Bond and floating charge
Delivered: 3 July 2003
Status: Satisfied on 5 June 2004
Persons entitled: Corp Limited
Description: A floating charge over the. Undertaking and all property…
21 April 2003
Bond and floating charge
Delivered: 7 May 2003
Status: Satisfied on 21 January 2004
Persons entitled: Excel Securities PLC
Description: The whole of the property (including uncalled capital).
13 December 2002
A standard security which was presented for registration in scotland on the 20 march 2003 and
Delivered: 26 March 2003
Status: Satisfied on 7 January 2004
Persons entitled: Excel Securities PLC
Description: The land at sundrum castle ayr with the offices and other…
19 November 2002
Standard security which was presented for registration in sdcotland on 1ST april 2003
Delivered: 16 April 2003
Status: Satisfied on 7 January 2004
Persons entitled: Excel Securities PLC
Description: Plot or area of ground at northcote turnberry. See the…
8 August 2002
A standard security which was presented for registration in scotland on 22 october 2002 and
Delivered: 25 October 2002
Status: Satisfied on 6 September 2007
Persons entitled: W.M. Mann & Co (Investments) Limited
Description: 6, 7, 8 and 10 york street ayr.
5 August 2001
Standard security which was presented for registration in scotland on 6TH august 2001 and
Delivered: 23 August 2001
Status: Satisfied on 6 September 2007
Persons entitled: Wm Mann & Co (Investments) Limited
Description: 16 york street ayr and 10 barns street ayr.
2 May 2001
Charge of deposit
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposits now or in the future credited to account…
27 April 2001
Charge of deposit
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposits now and in the future credited to the account…
27 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 13 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…