DELTALORD LTD
YEADON LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7YA

Company number 01273142
Status Active
Incorporation Date 13 August 1976
Company Type Private Limited Company
Address LANCASTER HOUSE, 16 MOORFIELD BUSINESS PARK, YEADON LEEDS, LS19 7YA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Termination of appointment of Eamon Patrick Mulkeen as a director on 1 March 2017; Termination of appointment of Elizabeth Josephine Mulkeen as a secretary on 12 October 2016; Appointment of Mr Terence Halton as a secretary on 12 October 2016. The most likely internet sites of DELTALORD LTD are www.deltalord.co.uk, and www.deltalord.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Burley-in-Wharfedale Rail Station is 4.5 miles; to Bradford Forster Square Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deltalord Ltd is a Private Limited Company. The company registration number is 01273142. Deltalord Ltd has been working since 13 August 1976. The present status of the company is Active. The registered address of Deltalord Ltd is Lancaster House 16 Moorfield Business Park Yeadon Leeds Ls19 7ya. . HALTON, Terence is a Secretary of the company. HAYES, Colin Alfred is a Director of the company. HOLDSWORTH, Jessica Marie is a Director of the company. MULKEEN, James is a Director of the company. Secretary MULKEEN, Elizabeth Josephine has been resigned. Director HALTON, Terence has been resigned. Director HAYES, Mary Frances has been resigned. Director HOLDSWORTH, Jessica Marie has been resigned. Director MULKEEN, Declan James has been resigned. Director MULKEEN, Eamon Patrick has been resigned. Director MULKEEN, Eamon Patrick has been resigned. Director MULKEEN, Elizabeth Josephine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALTON, Terence
Appointed Date: 12 October 2016

Director
HAYES, Colin Alfred
Appointed Date: 08 November 1996
85 years old

Director
HOLDSWORTH, Jessica Marie
Appointed Date: 21 September 2016
38 years old

Director
MULKEEN, James

89 years old

Resigned Directors

Secretary
MULKEEN, Elizabeth Josephine
Resigned: 12 October 2016

Director
HALTON, Terence
Resigned: 22 March 2006
Appointed Date: 16 February 2006
83 years old

Director
HAYES, Mary Frances
Resigned: 12 October 2016
Appointed Date: 23 May 1997
84 years old

Director
HOLDSWORTH, Jessica Marie
Resigned: 12 August 2015
Appointed Date: 23 January 2015
38 years old

Director
MULKEEN, Declan James
Resigned: 22 March 2006
Appointed Date: 16 February 2006
53 years old

Director
MULKEEN, Eamon Patrick
Resigned: 01 March 2017
Appointed Date: 21 September 2016
43 years old

Director
MULKEEN, Eamon Patrick
Resigned: 12 August 2015
Appointed Date: 23 January 2015
43 years old

Director
MULKEEN, Elizabeth Josephine
Resigned: 12 October 2016
Appointed Date: 23 May 1997
80 years old

Persons With Significant Control

Mr Colin Alfred Hayes
Notified on: 30 July 2016
85 years old
Nature of control: Has significant influence or control

Mr James Mulkeen
Notified on: 30 July 2016
89 years old
Nature of control: Has significant influence or control

DELTALORD LTD Events

02 Mar 2017
Termination of appointment of Eamon Patrick Mulkeen as a director on 1 March 2017
12 Oct 2016
Termination of appointment of Elizabeth Josephine Mulkeen as a secretary on 12 October 2016
12 Oct 2016
Appointment of Mr Terence Halton as a secretary on 12 October 2016
12 Oct 2016
Termination of appointment of Mary Frances Hayes as a director on 12 October 2016
12 Oct 2016
Termination of appointment of Elizabeth Josephine Mulkeen as a director on 12 October 2016
...
... and 184 more events
14 Aug 1987
Declaration of satisfaction of mortgage/charge

05 Mar 1987
Registered office changed on 05/03/87 from: corinthian house greenhill lane leeds LS12 4EZ

13 Jan 1987
Particulars of mortgage/charge

28 Jun 1985
Company name changed\certificate issued on 28/06/85
13 Aug 1976
Incorporation

DELTALORD LTD Charges

5 September 2016
Charge code 0127 3142 0065
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as unit 14 acorn business park…
18 September 2015
Charge code 0127 3142 0064
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being bss (UK) PLC, rossmore road…
18 September 2015
Charge code 0127 3142 0063
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being unit 14, acorn business…
18 September 2015
Charge code 0127 3142 0062
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being lancaster house, 16…
18 September 2015
Charge code 0127 3142 0061
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 8 manor road, leeds, LS11…
18 September 2015
Charge code 0127 3142 0060
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being units 1, 2 & 3, milton…
18 September 2015
Charge code 0127 3142 0059
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being units 1 & 2, motosave and mr…
18 September 2015
Charge code 0127 3142 0058
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being unit 2, linden house…
18 August 2015
Charge code 0127 3142 0057
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2013
Charge code 0127 3142 0056
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Notification of addition to or amendment of charge…
4 April 2011
Charge over account
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: By way of fixed charge all right title and interest in and…
4 April 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Legal charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 3, 3A and 3B sweet street leeds t/no WYK870298; benefit of…
19 February 2008
Charge by way of security assignment
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The building contract or contracts entered into between (1)…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Land at sweet street ingram street and siddall street leeds…
21 December 2007
Mortgage debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Bank PLC
Description: The freehold property known as land to the rear of axholme…
22 August 2002
Legal mortgage
Delivered: 4 September 2002
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Bank PLC
Description: The property k/a axholme farm, cattal YO26 8DY. By way of…
31 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h and l/h property k/a unit…
29 October 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 12 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Land on the south side of langrick ave,howden; hs 193204;…
17 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a car parks at wellington house sweet street…
10 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The l/h property situate on the south side of manor road…
10 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The freehold property known as unit 2, linden house…
1 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Unit 14 killingbeck drive and car park spaces…
21 October 1998
Legal mortgage
Delivered: 22 October 1998
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Bank PLC
Description: F/H property k/a unit 13 acorn business centre killingbeck…
30 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 22 October 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h unit 13 acorn business centre…
30 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Bank, P.L.C.
Description: Property known as unit 10 killingbeck drive and land lying…
5 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: The l/h property k/a units 1 2 and 3 milton street…
5 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: The l/h property k/a land on the north west side of…
5 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Banks,P.L.C.
Description: The l/h property k/a units 10 11 and 12 enterprise park…
5 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Banks,P.L.C.
Description: The l/h property k/a site 11 manor stret light industrial…
5 June 1997
Legal mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: The property k/a pine court and land to the north side of…
5 June 1997
Legal mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: The property k/a the former tsb property on the west side…
21 August 1996
Legal mortgage
Delivered: 24 August 1996
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Land on the north west side of A164 howden boothferry…
24 August 1995
Legal mortgage
Delivered: 29 August 1995
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 32 headingley lane leeds t/n WYK384899…
24 August 1995
Legal mortgage
Delivered: 29 August 1995
Status: Satisfied on 12 January 2015
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 79 roseville road leeds t/n YWE50099…
24 August 1995
Legal mortgage
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a land and buildings on the south side of…
17 August 1995
Legal mortgage
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a land and buildings on the north side of…
30 June 1995
Legal mortgage
Delivered: 10 July 1995
Status: Satisfied on 16 November 1995
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 79 roseville rd,leeds,west…
4 November 1994
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 8 July 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being land and buildings off sweet…
13 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 8 July 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a pine court off sweet street leeds with all…
29 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 1 and 2 roseville road leeds t/n…
14 July 1994
Legal charge
Delivered: 14 July 1994
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 1, 2 and 3 milton street,industrial…
10 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a site 11 manor street light industrial…
7 June 1994
Legal charge
Delivered: 27 June 1994
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 10 11 and 12 enterprise park…
1 December 1992
Legal charge
Delivered: 3 December 1992
Status: Satisfied on 5 April 2011
Persons entitled: The Co-Operative Bank PLC
Description: L/H property being or k/a unit 3 enterprise park reliance…
14 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 23 July 2004
Persons entitled: Co-Operative Bank Public Limited Company.
Description: Property known as land and building on the west side of…
14 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 23 July 2004
Persons entitled: Co-Operative Bank Public Limited Company.
Description: Property known as land and building on the west side of…
2 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 5 April 2011
Persons entitled: Co-Operative Bank Public Limited Company
Description: By way of legal mortgage of the property k/a units 1, 2 & 3…
2 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 5 April 2011
Persons entitled: Co-Operative Bank Public Limited Company
Description: By way of legal mortgage of the property k/a land &…
6 January 1987
Legal mortgage
Delivered: 13 January 1987
Status: Satisfied on 16 November 1995
Persons entitled: National Westminster Bank PLC
Description: 32 hesindgley lane leeds west yorkshire title no ywe 57800…
19 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 26 June 1990
Persons entitled: Commercial Credit Services Limited
Description: L/Hold property at junction of roseville road, and grant…
5 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Commercial Credit Services Limited
Description: L/Hold- land & buildings on south side of rossmore road…
5 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Commercial Credit Services Limited
Description: L/Hold- land & buildings on south east side olf pooley…
5 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 5 April 2011
Persons entitled: Commercial Credit Services Limited.
Description: L/Hold- unit 1, 2 & 3 milton street, chester fixed charge…
5 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Commercial Credit Services Limited.
Description: All interest of the company in piece of land at the…
22 December 1983
Legal mortgage
Delivered: 10 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate at oakwell mount oakwood leeds part…
22 December 1983
Mortgage
Delivered: 31 December 1983
Status: Satisfied
Persons entitled: Herry Lax Limited
Description: F/Hold land at oakwell mount, off roundhay road oakwood…
21 November 1983
Legal mortgage
Delivered: 25 November 1983
Status: Satisfied on 3 June 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of arthur street, rotherham, south…
21 November 1983
Legal mortgage
Delivered: 25 November 1983
Status: Satisfied on 5 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land & building on the south side of rossmore road east…
12 October 1983
Legal mortgage
Delivered: 19 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildigns on the south side of rossmore road east…
12 October 1983
Legal mortgage
Delivered: 19 October 1983
Status: Satisfied on 3 June 1994
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as pooley road, newcastle upon tyne…
12 October 1983
Legal mortgage
Delivered: 18 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of arthur street, rotherham, south…
6 October 1983
Mortgage
Delivered: 13 October 1983
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited.
Description: L/Hold units, 1, 2 & 3 milton street, chester, cheshire…
30 March 1983
Mortgage
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: All monies from time to time held to the credit of the…