KIVETON PARK (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5AA

Company number 01552539
Status In Administration
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address PINNACLE 5TH FLOOR, 67 ALBION STREET, LEEDS, LS1 5AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Administrator's progress report to 7 February 2017; Administrator's progress report to 7 August 2016; Notice of extension of period of Administration. The most likely internet sites of KIVETON PARK (HOLDINGS) LIMITED are www.kivetonparkholdings.co.uk, and www.kiveton-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Kiveton Park Holdings Limited is a Private Limited Company. The company registration number is 01552539. Kiveton Park Holdings Limited has been working since 24 March 1981. The present status of the company is In Administration. The registered address of Kiveton Park Holdings Limited is Pinnacle 5th Floor 67 Albion Street Leeds Ls1 5aa. . HARRIS, Philip Jeffrey is a Secretary of the company. BLATHERWICK, Geoffrey is a Director of the company. BLATHERWICK, Nigel Ashley is a Director of the company. HARRIS, Philip Jeffrey is a Director of the company. Secretary BATES-WILLIAMS, Kathleen has been resigned. Secretary PATTISON, Eric has been resigned. Secretary WINTERBOTTOM, Roger has been resigned. Director BATES-WILLIAMS, Kathleen has been resigned. Director HAMMOND, Brian has been resigned. Director JOWETT, John Gordon has been resigned. Director LING, Michael John has been resigned. Director MAYCOCK, Anthony has been resigned. Director MAYCOCK, Ronald Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, Philip Jeffrey
Appointed Date: 01 July 2006

Director

Director
BLATHERWICK, Nigel Ashley
Appointed Date: 01 July 2013
61 years old

Director
HARRIS, Philip Jeffrey
Appointed Date: 01 July 2010
58 years old

Resigned Directors

Secretary
BATES-WILLIAMS, Kathleen
Resigned: 30 June 2006
Appointed Date: 01 October 2001

Secretary
PATTISON, Eric
Resigned: 30 September 2001
Appointed Date: 01 November 1994

Secretary
WINTERBOTTOM, Roger
Resigned: 31 October 1994

Director
BATES-WILLIAMS, Kathleen
Resigned: 31 May 2012
78 years old

Director
HAMMOND, Brian
Resigned: 05 April 1992
93 years old

Director
JOWETT, John Gordon
Resigned: 05 November 2002
Appointed Date: 20 June 2001
83 years old

Director
LING, Michael John
Resigned: 30 June 2006
89 years old

Director
MAYCOCK, Anthony
Resigned: 31 May 2015
85 years old

Director
MAYCOCK, Ronald Anthony
Resigned: 14 January 2016
Appointed Date: 01 July 2013
53 years old

KIVETON PARK (HOLDINGS) LIMITED Events

09 Mar 2017
Administrator's progress report to 7 February 2017
25 Aug 2016
Administrator's progress report to 7 August 2016
25 Aug 2016
Notice of extension of period of Administration
09 Jun 2016
Administrator's progress report to 22 March 2016
22 Mar 2016
Satisfaction of charge 12 in full
...
... and 102 more events
14 Aug 1986
Return made up to 20/12/85; full list of members

29 Jul 1986
Particulars of mortgage/charge

25 Jul 1986
Resolutions
  • SRES13 ‐ Special resolution

24 Mar 1981
Certificate of incorporation
24 Mar 1981
Incorporation

KIVETON PARK (HOLDINGS) LIMITED Charges

10 February 2011
Debenture
Delivered: 16 February 2011
Status: Satisfied on 22 March 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied on 25 March 2010
Persons entitled: Yorkshire Bank Limited Company
Description: L/H property situate at the corner of sidney street and…
25 February 1986
Debenture
Delivered: 13 March 1986
Status: Satisfied on 17 May 2011
Persons entitled: Yorkshire Bank Public Limited Company
Description: Including trade fixtures. Fixed and floating charges over…
18 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - 28 sidney street, sheffield, or in the proceeds of…
18 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - 28 sidney street sheffield. Or in the proceeds of…
18 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - land on the north west side of sidney street…
18 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - exchange works, sidney street, sheffield or in the…
26 April 1984
Fixed and floating charge
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…
7 December 1982
Legal charge
Delivered: 13 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H 28 sidney st sheffield and the proceeds of sale thereof…
21 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Exchange works sidney st sheffield title no syk 134130.
21 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 25 March 2010
Persons entitled: Midland Bank PLC
Description: 28 sidney st sheffield title no syk 134129.
21 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north west side of sidney st…