DE BRADELEI STORES LIMITED
LEEDS EDGER 520 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU
Company number 05515472
Status Liquidation
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from De Bradelei House Chapel Street Belper Derbyshire DE56 1AR to 8 Park Place Leeds LS1 2RU on 9 November 2016. The most likely internet sites of DE BRADELEI STORES LIMITED are www.debradeleistores.co.uk, and www.de-bradelei-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. De Bradelei Stores Limited is a Private Limited Company. The company registration number is 05515472. De Bradelei Stores Limited has been working since 21 July 2005. The present status of the company is Liquidation. The registered address of De Bradelei Stores Limited is Bwc Business Solutions Llp 8 Park Place Leeds Ls1 2ru. . WALLWORK, Simon James is a Secretary of the company. DAVY, Andrew John is a Director of the company. HOWARD, Stephen David is a Director of the company. WALLWORK, Simon James is a Director of the company. Secretary WALLWORK, Robert Charles Francis has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director WALLWORK, Robert Charles Francis has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WALLWORK, Simon James
Appointed Date: 31 August 2012

Director
DAVY, Andrew John
Appointed Date: 01 March 2006
69 years old

Director
HOWARD, Stephen David
Appointed Date: 01 March 2006
65 years old

Director
WALLWORK, Simon James
Appointed Date: 15 December 2005
65 years old

Resigned Directors

Secretary
WALLWORK, Robert Charles Francis
Resigned: 31 August 2012
Appointed Date: 15 December 2005

Secretary
CRESCENT HILL LIMITED
Resigned: 15 December 2005
Appointed Date: 21 July 2005

Director
WALLWORK, Robert Charles Francis
Resigned: 31 August 2012
Appointed Date: 15 December 2005
56 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 15 December 2005
Appointed Date: 21 July 2005

Persons With Significant Control

The Davy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DE BRADELEI STORES LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2016
Registered office address changed from De Bradelei House Chapel Street Belper Derbyshire DE56 1AR to 8 Park Place Leeds LS1 2RU on 9 November 2016
03 Nov 2016
Statement of affairs with form 4.19
03 Nov 2016
Appointment of a voluntary liquidator
...
... and 54 more events
28 Dec 2005
Director resigned
28 Dec 2005
Secretary resigned
28 Dec 2005
Registered office changed on 28/12/05 from: the arc NG2 business way enterprise way nottingham nottinghamshire NG2 1EN
21 Oct 2005
Registered office changed on 21/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
21 Jul 2005
Incorporation

DE BRADELEI STORES LIMITED Charges

12 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Rent deposit deed
Delivered: 8 December 2006
Status: Satisfied on 16 December 2009
Persons entitled: Netto Foodstores Limited
Description: The interest in the deposit account and all money from time…