Company number 01005098
Status Liquidation
Incorporation Date 17 March 1971
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017; Liquidators' statement of receipts and payments to 28 July 2016; Liquidators' statement of receipts and payments to 28 July 2015. The most likely internet sites of CONTRACTORS FACILITIES LIMITED are www.contractorsfacilities.co.uk, and www.contractors-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Contractors Facilities Limited is a Private Limited Company.
The company registration number is 01005098. Contractors Facilities Limited has been working since 17 March 1971.
The present status of the company is Liquidation. The registered address of Contractors Facilities Limited is Central Square 29 Wellington Street Leeds Ls1 4dl. . PURVIS, Martin Terence Alan is a Secretary of the company. PARKIN, Derek is a Director of the company. REED, Colin Frederick is a Director of the company. Secretary COLE, Richard Andrew has been resigned. Secretary GARNESS, Melvin has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary HARWORTH SECRETARIAT SERVICES LIMITED has been resigned. Director BROCKSOM, David Graham has been resigned. Director BUDGE, Richard John has been resigned. Director COLE, Richard Andrew has been resigned. Director GARNESS, Melvin has been resigned. Director LLOYD, Jonathan Simon has been resigned. Director MAWE, Christopher has been resigned. Director MCPHIE, Gordon Allister has been resigned. Director RHODES, Jeremy has been resigned. Director RUSSELL, Adrian Alan has been resigned. Director SPINDLER, Garold Ralph has been resigned. Director TAYLOR, Simon Gareth has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Resigned: 22 April 2013
Appointed Date: 30 October 2012
Director
MAWE, Christopher
Resigned: 17 September 2007
Appointed Date: 08 July 2004
64 years old
Director
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 23 May 2012
68 years old
CONTRACTORS FACILITIES LIMITED Events
20 Apr 2017
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017
29 Sep 2016
Liquidators' statement of receipts and payments to 28 July 2016
17 Mar 2016
Liquidators' statement of receipts and payments to 28 July 2015
29 Feb 2016
Insolvency:s/s cert. Release of liquidator
17 Feb 2016
Appointment of a voluntary liquidator
...
... and 124 more events
10 Aug 1987
Return made up to 15/07/87; full list of members
10 Jun 1987
Full accounts made up to 31 December 1986
15 Aug 1986
Return made up to 24/07/86; full list of members
22 Apr 1986
Full accounts made up to 31 December 1985
25 Oct 1974
Memorandum and Articles of Association
29 December 1994
Debenture
Delivered: 11 January 1995
Status: Satisfied
on 11 December 1996
Persons entitled: Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
11 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied
on 30 December 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1993
Debenture
Delivered: 5 January 1994
Status: Satisfied
on 30 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 February 1992
Composite guarantee and debenture
Delivered: 13 March 1992
Status: Satisfied
on 30 December 1994
Persons entitled: The Governor and the Company of the Bank of Scotland("the Overdraft Bank")
Description: See doc ref M414C for full details. Fixed and floating…
22 February 1992
Composite guarantee and debenture
Delivered: 13 March 1992
Status: Satisfied
on 9 August 1993
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Banks Under or Pursuant to the Facilities Agreement (as Defined)("the Agent")
Description: See doc ref M419C for full details. Fixed and floating…
10 February 1983
Debenture
Delivered: 17 February 1983
Status: Satisfied
on 17 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…