HUNSLET (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 00605105
Status Liquidation
Incorporation Date 23 May 1958
Company Type Private Limited Company
Address C/O KPMG LLP, 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, LS1 4DW
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting of creditors. The most likely internet sites of HUNSLET (HOLDINGS) LIMITED are www.hunsletholdings.co.uk, and www.hunslet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Hunslet Holdings Limited is a Private Limited Company. The company registration number is 00605105. Hunslet Holdings Limited has been working since 23 May 1958. The present status of the company is Liquidation. The registered address of Hunslet Holdings Limited is C O Kpmg Llp 1 The Embankment Neville Street Leeds Ls1 4dw. . FORD, Raymond Harry is a Secretary of the company. FORD, Raymond Harry is a Director of the company. WILD, George is a Director of the company. Secretary DINGLE, Robert Victor has been resigned. Secretary STRINGER, George Michael has been resigned. Director DINGLE, Robert Victor has been resigned. Director FROMMER, Norbert Siegfried, Doctor has been resigned. Director JEFFERIES, Terence Michael has been resigned. Director JENKINS, Idris has been resigned. Director SCHIBRANJI, Hermann Georg has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
FORD, Raymond Harry
Appointed Date: 01 May 1997

Director
FORD, Raymond Harry
Appointed Date: 30 June 1995
82 years old

Director
WILD, George
Appointed Date: 06 December 1999
69 years old

Resigned Directors

Secretary
DINGLE, Robert Victor
Resigned: 21 December 1993

Secretary
STRINGER, George Michael
Resigned: 30 April 1997
Appointed Date: 21 December 1993

Director
DINGLE, Robert Victor
Resigned: 21 December 1993
68 years old

Director
FROMMER, Norbert Siegfried, Doctor
Resigned: 30 June 1995
67 years old

Director
JEFFERIES, Terence Michael
Resigned: 27 October 1992
73 years old

Director
JENKINS, Idris
Resigned: 09 December 1999
Appointed Date: 21 December 1993
87 years old

Director
SCHIBRANJI, Hermann Georg
Resigned: 14 January 1994
Appointed Date: 27 October 1992
80 years old

HUNSLET (HOLDINGS) LIMITED Events

27 Jan 2014
Restoration by order of the court
29 Sep 2011
Final Gazette dissolved following liquidation
29 Jun 2011
Return of final meeting of creditors
18 Dec 2008
Registered office changed on 18/12/2008 from, pricewaterhousecoopers LLP, benson house, 33 wellington street, leeds, LS1 4JP
17 Dec 2008
Appointment of a liquidator
...
... and 128 more events
08 Oct 1987
Director resigned

12 Feb 1987
Return made up to 02/02/87; full list of members

22 Jan 1987
Full accounts made up to 3 August 1986

25 Jun 1958
Allotment of shares
23 May 1958
Incorporation

HUNSLET (HOLDINGS) LIMITED Charges

25 March 1992
Standard security
Delivered: 7 April 1992
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those subjects k/a titchfield foundry lying…
17 January 1992
Legal charge
Delivered: 22 January 1992
Status: Satisfied on 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and premises at hunslet engineering works jack…
27 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold hunslet engine works/boyne works and other premises…
27 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold-125A jack lane 100 grape street, 98 grape street…
9 September 1991
Letter of pledge
Delivered: 30 August 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks shares, bonds, debentures or other securities of…
9 September 1991
Letter of offset
Delivered: 30 August 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
30 August 1991
Debenture
Delivered: 9 September 1991
Status: Satisfied on 10 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Standard security presented for registration in scotland 1/11/89.
Delivered: 9 November 1989
Status: Satisfied on 3 June 1992
Persons entitled: Midland Bank PLC
Description: All and whole those subjects known as titchfield foundry…
13 October 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 15 July 1993
Persons entitled: Nm Rothschild & Sons Limited
Description: Land k/a dogpool mills dogpool lane, stirchley, birmingham…
16 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: F/H - hunslet engine works, jack lane, hunslet, leeds…
7 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: F/H - property k/a boyne works jack lane hunslet yorkshire.
7 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a boyne engine works adjoining jack…
19 September 1988
Fixed and floating charge
Delivered: 23 September 1988
Status: Satisfied on 23 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…