JOSEPH RHODES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 00063294
Status In Administration
Incorporation Date 12 August 1899
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of JOSEPH RHODES LIMITED are www.josephrhodes.co.uk, and www.joseph-rhodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and two months. Joseph Rhodes Limited is a Private Limited Company. The company registration number is 00063294. Joseph Rhodes Limited has been working since 12 August 1899. The present status of the company is In Administration. The registered address of Joseph Rhodes Limited is Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . COOPER, Alastair is a Secretary of the company. CHANDRASEKARAN, Raghunath is a Director of the company. COOPER, Alastair is a Director of the company. GASCOIGNE, James David is a Director of the company. RIDGWAY, Charles Mark is a Director of the company. RIDGWAY, Charles Ian is a Director of the company. Secretary NICHOL, Alistair John has been resigned. Secretary RIDGWAY, Charles Mark has been resigned. Secretary RIDGWAY, Charles Ian has been resigned. Director BLACKER, John has been resigned. Director NICHOL, Alistair John has been resigned. Director NICHOL, Alistair John has been resigned. Director RICHARDSON, Barry has been resigned. Director SAINSBURY, Brian has been resigned. Director WAILES, Cyril has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
COOPER, Alastair
Appointed Date: 31 July 2012

Director
CHANDRASEKARAN, Raghunath
Appointed Date: 01 April 2015
44 years old

Director
COOPER, Alastair
Appointed Date: 01 November 2012
58 years old

Director
GASCOIGNE, James David
Appointed Date: 01 April 2015
41 years old

Director

Director
RIDGWAY, Charles Ian

91 years old

Resigned Directors

Secretary
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 06 August 2002

Secretary
RIDGWAY, Charles Mark
Resigned: 31 July 2012
Appointed Date: 03 March 2008

Secretary
RIDGWAY, Charles Ian
Resigned: 06 August 2002

Director
BLACKER, John
Resigned: 27 August 1994
99 years old

Director
NICHOL, Alistair John
Resigned: 04 July 2012
Appointed Date: 07 July 2011
65 years old

Director
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 01 October 2001
65 years old

Director
RICHARDSON, Barry
Resigned: 31 May 2016
Appointed Date: 01 October 1991
65 years old

Director
SAINSBURY, Brian
Resigned: 13 July 2001
Appointed Date: 01 January 1997
71 years old

Director
WAILES, Cyril
Resigned: 30 November 1991
98 years old

JOSEPH RHODES LIMITED Events

14 Nov 2016
Notice of deemed approval of proposals
02 Nov 2016
Statement of administrator's proposal
21 Oct 2016
Statement of affairs with form 2.14B
19 Sep 2016
Registered office address changed from Elm Tree Street, Belle Vue Wakefield West Yorkshire WF1 5EQ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 September 2016
05 Sep 2016
Appointment of an administrator
...
... and 106 more events
08 Sep 1988
Accounts made up to 26 September 1987

02 Mar 1988
Return made up to 26/01/88; full list of members

19 Feb 1987
Full accounts made up to 27 September 1986

19 Feb 1987
Return made up to 18/02/87; full list of members

12 Aug 1899
Incorporation

JOSEPH RHODES LIMITED Charges

26 March 2013
Legal mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a elm tree street wakefield t/no YY9723 with…
5 October 2012
Debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2012
Guarantee & debenture
Delivered: 21 February 2012
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2001
Chattel mortgage
Delivered: 16 August 2001
Status: Satisfied on 22 September 2004
Persons entitled: Barclays Bank PLC
Description: Noble & lund double column plano milling machine 2040H 92"…
7 October 1994
Loan agreement
Delivered: 11 October 1994
Status: Satisfied on 22 September 2004
Persons entitled: Sovereign Finance PLC
Description: All rights title and interest in and to all sums payable…
29 August 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: Flat 38 23 sandal hall close, sandal wakefield, west yorks…
24 May 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied on 15 August 1989
Persons entitled: White Rose Investments Limited
Description: F/Hold land situate at elm st bellevue wakefield with…
24 May 1984
Supplemental debenture
Delivered: 12 June 1984
Status: Satisfied on 15 August 1989
Persons entitled: White Rose Investments Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 1984
Debenture
Delivered: 6 June 1984
Status: Satisfied on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…