HILLFOOT CONSTRUCTION (YORKSHIRE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 01292873
Status Liquidation
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 16 July 2016; Liquidators statement of receipts and payments to 16 July 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17 LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17 . The most likely internet sites of HILLFOOT CONSTRUCTION (YORKSHIRE) LIMITED are www.hillfootconstructionyorkshire.co.uk, and www.hillfoot-construction-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Hillfoot Construction Yorkshire Limited is a Private Limited Company. The company registration number is 01292873. Hillfoot Construction Yorkshire Limited has been working since 30 December 1976. The present status of the company is Liquidation. The registered address of Hillfoot Construction Yorkshire Limited is Bwc Business Solutions Llp 8 Park Place Leeds Ls1 2ru. . WATSON, George is a Director of the company. Secretary BAKER, Alan Michael has been resigned. Secretary WATSON, Elaine has been resigned. Director ROBINSON, Paul Arthur has been resigned. Director WATSON, Elaine has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
WATSON, George

74 years old

Resigned Directors

Secretary
BAKER, Alan Michael
Resigned: 16 June 2009
Appointed Date: 11 October 1993

Secretary
WATSON, Elaine
Resigned: 11 October 1993

Director
ROBINSON, Paul Arthur
Resigned: 21 February 2000
Appointed Date: 14 October 1998
67 years old

Director
WATSON, Elaine
Resigned: 11 October 1993
70 years old

HILLFOOT CONSTRUCTION (YORKSHIRE) LIMITED Events

10 Aug 2016
Liquidators statement of receipts and payments to 16 July 2016
06 Aug 2015
Liquidators statement of receipts and payments to 16 July 2015
06 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17

06 Aug 2015
Appointment of a voluntary liquidator
15 Aug 2014
Resolutions
  • RES13 ‐ Appointment of liquidators 17/07/2014

...
... and 120 more events
23 Jan 1987
Full accounts made up to 30 April 1986

18 Nov 1986
Particulars of mortgage/charge

05 Nov 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

30 Dec 1976
Incorporation

HILLFOOT CONSTRUCTION (YORKSHIRE) LIMITED Charges

30 April 2001
Legal mortgage (own account)
Delivered: 1 May 2001
Status: Satisfied on 9 August 2014
Persons entitled: Yorkshire Bank PLC
Description: 2.2 acres of land at and adjacent to 601 bradford…
3 November 1998
Legal mortgage
Delivered: 6 November 1998
Status: Satisfied on 9 August 2014
Persons entitled: Yorkshire Bank PLC
Description: The property known as land at kings road ilkley. Assigns…
27 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 9 August 2014
Persons entitled: Paul Christopher Anderson and Susan Anderson
Description: F/H plot of land containing an area of approx 550 square…
4 July 1996
Mortgage
Delivered: 6 July 1996
Status: Satisfied on 19 February 1999
Persons entitled: Colin Walker Virginia Joyce Walker
Description: Two parcels of land being part of moorgate oxford road…
19 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 19 February 1999
Persons entitled: Albert Sidney Smith and Rowland Trevor Smith
Description: F/H land to the west side of oxford road gomersal west…
1 April 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied on 19 February 1999
Persons entitled: A.S. Smith & R.T. Smith
Description: F/H land to the west side of oxford rd, gomersal west…
5 April 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 19 February 1999
Persons entitled: Paul Christopher Anderson Susan Anderson
Description: Freehold plot of land containing an area of approx 500 sq…
18 June 1990
Legal charge
Delivered: 27 June 1990
Status: Satisfied on 19 February 1999
Persons entitled: Yorkshire Bank PLC
Description: Land adjoining property k/a "fieldhurst" liversedge hall…
14 March 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 19 February 1999
Persons entitled: Yorkshire Bank PLC
Description: All those lands on the south side of shetcliffe lane…
19 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 11 April 1991
Persons entitled: Yorkshire Bank PLC
Description: Land at rear of 302/4 pudsey road stanningley, leeds…
12 February 1987
Legal charge
Delivered: 13 February 1987
Status: Satisfied on 12 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land at moorfield road, cottingley inc. All fixtures and…
13 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 12 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land at alexandra road, eccleshill, bradford. By way of…
29 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land at dyehouse road, oakenshaw. Title no: wyk 368274 and…
13 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 19 February 1999
Persons entitled: Yorkshire Bank PLC
Description: Land at willow avenue, clifford. Boston spa, including all…
5 February 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land at dlae park, cookridge, leeds, incl. All fixtures &…
31 December 1985
Legal charge
Delivered: 5 January 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land situate at harrpgate rd greengates…
21 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied on 12 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land situate at raymel gardens, leeds. Inc. All fixtures &…
29 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 12 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land at mill street, cullingworth, bradford tog. With all…
11 January 1985
Legal charge
Delivered: 12 January 1985
Status: Satisfied on 12 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land at carr bottom road, greengates, bradford all the…
14 December 1984
Legal charge
Delivered: 15 December 1984
Status: Satisfied on 3 March 1989
Persons entitled: Yorkshire Bank PLC.
Description: F/H land on the south side of carr bottom road greengates…
14 December 1984
Legal charge
Delivered: 15 December 1984
Status: Satisfied on 11 April 1991
Persons entitled: Yorkshire Bank PLC.
Description: Land at old lane drighlington with all fixtures & fittings…
27 May 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/H lan on the north side of whitcliffe rd. Cleckheaton…
26 June 1981
Charge
Delivered: 29 June 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Land on the south east side of airedale gardens rodley west…
26 June 1981
Charge
Delivered: 29 June 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Land on the south east side of airedale gardens rodley…
31 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: All that land known as 109 & 111 brookroyd land & the sites…