DAMSON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 07916754
Status Liquidation
Incorporation Date 19 January 2012
Company Type Private Limited Company
Address TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics, 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11 . The most likely internet sites of DAMSON LIMITED are www.damson.co.uk, and www.damson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Damson Limited is a Private Limited Company. The company registration number is 07916754. Damson Limited has been working since 19 January 2012. The present status of the company is Liquidation. The registered address of Damson Limited is Toronto Square Toronto Street Leeds Ls1 2hj. . COVENEY, Andrew Hilbre is a Secretary of the company. TALBOT, James is a Secretary of the company. TALBOT, James is a Director of the company. Director BROWN, Ian David has been resigned. Director JOHNSON, Mark Edward has been resigned. Director TALBOT, Stephanie Louise has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
COVENEY, Andrew Hilbre
Appointed Date: 06 March 2015

Secretary
TALBOT, James
Appointed Date: 19 January 2012

Director
TALBOT, James
Appointed Date: 19 January 2012
52 years old

Resigned Directors

Director
BROWN, Ian David
Resigned: 30 September 2014
Appointed Date: 01 November 2013
66 years old

Director
JOHNSON, Mark Edward
Resigned: 18 July 2014
Appointed Date: 01 June 2013
44 years old

Director
TALBOT, Stephanie Louise
Resigned: 04 March 2015
Appointed Date: 19 January 2012
46 years old

DAMSON LIMITED Events

26 Apr 2016
Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016
25 Apr 2016
Appointment of a voluntary liquidator
25 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11

25 Apr 2016
Statement of affairs with form 4.19
01 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112.375

...
... and 40 more events
17 Oct 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
17 Oct 2012
Registered office address changed from Damson Cottage Crooked Lane, Kirk Hammerton York YO26 8DG England on 17 October 2012
20 Sep 2012
Particulars of a mortgage or charge / charge no: 2
30 Aug 2012
Particulars of a mortgage or charge / charge no: 1
19 Jan 2012
Incorporation

DAMSON LIMITED Charges

8 December 2014
Charge code 0791 6754 0007
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Creative Trade Finance Limited
Description: 1. by way of legal mortgage all freehold and leasehold…
3 October 2014
Charge code 0791 6754 0006
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0791 6754 0005
Delivered: 22 September 2014
Status: Satisfied on 6 February 2015
Persons entitled: Goldcrest Distribution Limited
Description: Contains fixed charge…
7 April 2014
Charge code 0791 6754 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
1 November 2013
Charge code 0791 6754 0003
Delivered: 1 November 2013
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
18 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2012
All assets debenture
Delivered: 30 August 2012
Status: Satisfied on 9 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…