FRONTCATCH LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 02612841
Status Liquidation
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address ARMSTRONG WATSON, 3RD FLOOR 10, SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FRONTCATCH LIMITED are www.frontcatch.co.uk, and www.frontcatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Frontcatch Limited is a Private Limited Company. The company registration number is 02612841. Frontcatch Limited has been working since 21 May 1991. The present status of the company is Liquidation. The registered address of Frontcatch Limited is Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . DENHAM, Lindsay Jane is a Director of the company. DENHAM, Philippa Louise is a Director of the company. Secretary DENHAM, Lesley Ann has been resigned. Director DENHAM, Lesley Ann has been resigned. Director DENHAM, Nigel Robert Algernon has been resigned. Director SPEDDING, Hilary Francis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DENHAM, Lindsay Jane
Appointed Date: 29 October 2012
49 years old

Director
DENHAM, Philippa Louise
Appointed Date: 29 October 2012
44 years old

Resigned Directors

Secretary
DENHAM, Lesley Ann
Resigned: 03 October 2011

Director
DENHAM, Lesley Ann
Resigned: 01 January 2011
74 years old

Director
DENHAM, Nigel Robert Algernon
Resigned: 08 October 2012
76 years old

Director
SPEDDING, Hilary Francis
Resigned: 31 January 2006
74 years old

FRONTCATCH LIMITED Events

01 Aug 2016
Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016
26 Jul 2016
Statement of affairs with form 4.19
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11

25 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000

...
... and 89 more events
25 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1991
£ nc 1000/100000 23/08/91

25 Nov 1991
Memorandum and Articles of Association
15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1991
Incorporation

FRONTCATCH LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a brackenholme 16 bracken road brighouse…
19 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 38 bramley lane lightcliffe halifax. With the benefit of…
16 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Legal charge
Delivered: 15 November 1997
Status: Satisfied on 16 June 1999
Persons entitled: Barclays Bank PLC
Description: 4A victoria row st. Just penwith cornwall.
11 September 1997
Legal charge
Delivered: 22 September 1997
Status: Satisfied on 1 June 2002
Persons entitled: Barclays Bank PLC
Description: Chipmans farmhouse buryas bridge penzance cornwall…
26 August 1997
Debenture
Delivered: 1 September 1997
Status: Satisfied on 26 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1997
Legal charge
Delivered: 21 August 1997
Status: Satisfied on 16 June 1999
Persons entitled: Barclays Bank PLC
Description: 4B victoria road st just cornwall t/n CL115193.
30 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 25 April 2007
Persons entitled: Barclays Bank PLC
Description: Churchway croft,kerris,paul,penzance,cornwall t/no.cl 69313.
30 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 16 June 1999
Persons entitled: Barclays Bank PLC
Description: Gwel howseldhas,sunny corner lane,sennen,penzance,cornwall…
8 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 1 June 2002
Persons entitled: Barclays Bank PLC
Description: Trevescan farmhouse,trevescan,sennen,cornwall.t/no.cl 53000.
11 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 25 April 2007
Persons entitled: Barclays Bank PLC
Description: The doskin cove road sennen cornwall.