J.S. BRAMLEY (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 02191186
Status Liquidation
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Appointment of an administrator. The most likely internet sites of J.S. BRAMLEY (LEEDS) LIMITED are www.jsbramleyleeds.co.uk, and www.j-s-bramley-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. J S Bramley Leeds Limited is a Private Limited Company. The company registration number is 02191186. J S Bramley Leeds Limited has been working since 11 November 1987. The present status of the company is Liquidation. The registered address of J S Bramley Leeds Limited is Benson House 33 Wellington Street Leeds West Yorkshire Ls1 4jp. . SMART, Ronald Keith is a Secretary of the company. GREGORY, Adrian John is a Director of the company. RAGAN, Graham is a Director of the company. SMART, Ronald Keith is a Director of the company. Secretary OVERFIELD, Sylvia has been resigned. Secretary SMART, Graham Allan has been resigned. Director SMART, Graham Allan has been resigned. Director SMART, Patricia Anne has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SMART, Ronald Keith
Appointed Date: 31 March 2007

Director
GREGORY, Adrian John
Appointed Date: 02 April 2001
55 years old

Director
RAGAN, Graham
Appointed Date: 02 April 2001
67 years old

Director
SMART, Ronald Keith

72 years old

Resigned Directors

Secretary
OVERFIELD, Sylvia
Resigned: 02 August 1991

Secretary
SMART, Graham Allan
Resigned: 31 March 2007

Director
SMART, Graham Allan
Resigned: 31 March 2007
72 years old

Director
SMART, Patricia Anne
Resigned: 29 March 1993
Appointed Date: 20 November 1992
71 years old

J.S. BRAMLEY (LEEDS) LIMITED Events

20 Oct 2010
Order of court to wind up
27 Sep 2010
Notice of a court order ending Administration
27 Sep 2010
Appointment of an administrator
27 Sep 2010
Administrator's progress report to 3 September 2010
12 Apr 2010
Notice of extension of period of Administration
...
... and 138 more events
06 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1988
Director resigned;new director appointed

06 Jan 1988
Secretary resigned;new secretary appointed

06 Jan 1988
Registered office changed on 06/01/88 from: 2 baches street london N1 6UB

11 Nov 1987
Incorporation

J.S. BRAMLEY (LEEDS) LIMITED Charges

3 September 2001
Legal charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of wetherby road…
25 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land adjioning 23 the paddock…
25 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land ajoining 23 the paddock…
25 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land on the south west side of the…
25 April 2001
Debenture
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Mortgage deed
Delivered: 28 July 2000
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 wilsons yard stanningley pudsey WYK28251. Together with…
28 January 2000
Mortgage
Delivered: 1 February 2000
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at high street morley t/no wyk 643691. together with…
21 January 2000
Mortgage
Delivered: 25 January 2000
Status: Satisfied on 23 December 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Land north west side of prospect lane birkenshaw t/no…
6 May 1999
Mortgage deed
Delivered: 7 May 1999
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a a plot of land off landing lane…
5 November 1998
Mortgage
Delivered: 6 November 1998
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a church street barkston.. Together with all…
24 April 1998
Mortgage
Delivered: 1 May 1998
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land off landing lane hemingbrough. Together with all…
27 March 1998
Mortgage
Delivered: 3 April 1998
Status: Satisfied on 20 August 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 14 grange park drive churwell t/n WYK530522.. Together…
17 October 1997
Mortgage deed
Delivered: 22 October 1997
Status: Satisfied on 26 August 1998
Persons entitled: Lloyds Bank PLC
Description: Freehold land situate at follifoot harrogate. Together with…
24 October 1996
Mortgage
Delivered: 5 November 1996
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H-land at st. Philip's avenue middleton leeds by way of…
4 October 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H-land and buildings on the west side of tolson street…
15 September 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 and 5 grange park drive, churwell and…
1 September 1995
Legal charge
Delivered: 2 September 1995
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: 91-99 (odd only) bradford road east ardsley together with…
2 August 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Propery k/a land at fearnville road gipton leeds all…
3 May 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 1 October 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 and 3 cross hills town street beeston…
30 March 1994
Legal charge
Delivered: 11 April 1994
Status: Satisfied on 22 April 1994
Persons entitled: Lloyds Bank PLC
Description: Land on north of sharp lane middleton leeds t/n WYK547759…
10 March 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/s land at sharp lane middleton leeds tog:…
19 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 7 April 1994
Persons entitled: J.H.B.Enterprises (Lofthouse) Limited
Description: Land on north side of new lane east ardsley.
18 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: 1-14 sunnyfield ardsley leeds together with all buildings…
18 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of new lane east ardsley together…
18 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land lying to the nortth west of elland road churchwell and…
18 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land on the south west side of moor knoll lane east ardsley…
24 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land & building lying to the north of bradford road east…
29 September 1988
Single debenture
Delivered: 30 September 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land no victoria road churwell morley leeds west yorks tog…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land & buildings lying on west side of pilden lane east…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land lying to the west of pilden lane east ardsley leeds…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Green house pilden lane east ardsley tog with all bldgs &…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land on north west side of the junction of new lane & moor…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: 196 198 & 202 canal lane stanly wakefield tog with all…
9 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 8 March 2006
Persons entitled: Lloyds Bank PLC
Description: 28 and 30 croes rycroft street, ossett together with all…