KEITH BROWN PROPERTIES (HULL) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 01694614
Status ADMINISTRATIVE RECEIVER
Incorporation Date 26 January 1983
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93130 - Fitness facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Receiver's abstract of receipts and payments to 9 June 2016; Receiver's abstract of receipts and payments to 9 June 2015. The most likely internet sites of KEITH BROWN PROPERTIES (HULL) LIMITED are www.keithbrownpropertieshull.co.uk, and www.keith-brown-properties-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Keith Brown Properties Hull Limited is a Private Limited Company. The company registration number is 01694614. Keith Brown Properties Hull Limited has been working since 26 January 1983. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Keith Brown Properties Hull Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . BROWN, Joan is a Secretary of the company. BROWN, Joan is a Director of the company. BROWN, Keith Ernest is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BROWN, Joan

81 years old

Director
BROWN, Keith Ernest

81 years old

KEITH BROWN PROPERTIES (HULL) LIMITED Events

14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
09 Aug 2016
Receiver's abstract of receipts and payments to 9 June 2016
14 Aug 2015
Receiver's abstract of receipts and payments to 9 June 2015
02 Sep 2014
Administrative Receiver's report
08 Jul 2014
Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014
...
... and 100 more events
13 Feb 1987
Full accounts made up to 31 March 1986

13 Feb 1987
Return made up to 31/12/86; full list of members

19 Jan 1987
Registered office changed on 19/01/87 from: the new house withernwick road cowden nr hull north humberside

19 Jan 1987
Director's particulars changed

12 Oct 1983
Memorandum and Articles of Association

KEITH BROWN PROPERTIES (HULL) LIMITED Charges

30 July 2003
Legal mortgage
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage building at valentine road, off…
16 April 2003
Legal charge of agreement for lease
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all that the benefit of the…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Oasis health & fitness club portland street/quarry lane…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Units 1 and 3 burleigh street hull t/n HS99699. Assigns the…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Satisfied on 13 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Units 1 2 3 and 4 sullivan business park west dock street…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Oasis health and fitness club and superbowl wortley road…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Satisfied on 13 September 2013
Persons entitled: Yorkshire Bank PLC
Description: 2 cornwall street hull (junction of cleveland street and…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Oasis health and fitness club and superbowl doncaster road…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Country park inn (formerly cliff cottage) hessle east…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Superbowl belvedere street and stockwell gate mansfield…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Oasis health & fitness club orwell street and riby street…
18 December 2002
Debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as mansfield tec portland street…
24 August 1998
Legal mortgage
Delivered: 7 September 1998
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a body studio tomline street grimsby…
9 May 1996
Legal mortgage
Delivered: 20 May 1996
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mansfield superbowl stockwell gate…
9 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a superbowl rotherham, wortley road…
9 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a superbowl wakefield, 180 doncaster road…
16 April 1993
Legal mortgage
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at victoria road beverley humberside t/n HS221537…
6 October 1992
Legal charge
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: Mansfield Brewery Trading Limited
Description: F/H property title number HS38850 and the goodwill of the…
5 April 1991
Legal mortgage
Delivered: 15 April 1991
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of courtney street…
11 March 1991
Legal mortgage
Delivered: 18 March 1991
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: Cliff cottage and adjoining land cliff road, hessle…
15 November 1989
Mortgage debenture
Delivered: 22 November 1989
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 12 April 1991
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings on the south west side of courtney street…
30 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 12 April 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 363/373 hessle road, kingston upon hull…
7 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied on 12 April 1991
Persons entitled: Yorkshire Bank PLC
Description: First legal mortgage over the locomotion one heighington…
15 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 12 April 1991
Persons entitled: Yorkshire Bank PLC
Description: Motor car showroom and premises at preston road kingston…
17 April 1984
Debenture
Delivered: 26 April 1984
Status: Satisfied on 1 June 1990
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 April 1984
Legal mortgage
Delivered: 19 April 1984
Status: Satisfied on 12 April 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H 10, 11 & 12 dock st. Kingston upon hull. Humberside…
16 November 1983
Legal mortgage
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: The former methodist church market place hornsea, north…