LANCASTRIAN LABELS LIMITED
LEEDS PRINT AT THE BULL LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 01574205
Status Liquidation
Incorporation Date 14 July 1981
Company Type Private Limited Company
Address C/O PRICEWATERHOUSE COOPERS LLP, BENSON HOUSE, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 16 December 2011. The most likely internet sites of LANCASTRIAN LABELS LIMITED are www.lancastrianlabels.co.uk, and www.lancastrian-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Lancastrian Labels Limited is a Private Limited Company. The company registration number is 01574205. Lancastrian Labels Limited has been working since 14 July 1981. The present status of the company is Liquidation. The registered address of Lancastrian Labels Limited is C O Pricewaterhouse Coopers Llp Benson House Wellington Street Leeds West Yorkshire Ls1 4jp. . CORNELL, Jeffrey Raymond is a Secretary of the company. COLE, Stephen John is a Director of the company. CORNELL, Jeffrey Raymond is a Director of the company. Secretary BAMBERY, Vivien has been resigned. Secretary LANDY, David has been resigned. Director BAMBERY, John Anthony has been resigned. Director BAMBERY, Vivien has been resigned. Director ELLIS, Francis has been resigned. Director JONES, Robert Stanley has been resigned. Director LANDY, David has been resigned. Director TRZCINSKI, Jan has been resigned. Director VAUX, Derek Seymour has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
CORNELL, Jeffrey Raymond
Appointed Date: 06 December 2006

Director
COLE, Stephen John
Appointed Date: 06 December 2006
66 years old

Director
CORNELL, Jeffrey Raymond
Appointed Date: 06 December 2006
74 years old

Resigned Directors

Secretary
BAMBERY, Vivien
Resigned: 06 December 2006
Appointed Date: 28 March 2002

Secretary
LANDY, David
Resigned: 28 March 2002

Director
BAMBERY, John Anthony
Resigned: 06 December 2006
79 years old

Director
BAMBERY, Vivien
Resigned: 06 December 2006
Appointed Date: 20 July 2005
76 years old

Director
ELLIS, Francis
Resigned: 31 May 2001
Appointed Date: 01 July 1998
79 years old

Director
JONES, Robert Stanley
Resigned: 14 June 1993
90 years old

Director
LANDY, David
Resigned: 28 March 2002
78 years old

Director
TRZCINSKI, Jan
Resigned: 21 May 2004
Appointed Date: 01 July 1998
77 years old

Director
VAUX, Derek Seymour
Resigned: 06 January 1995
89 years old

LANCASTRIAN LABELS LIMITED Events

10 Aug 2015
Restoration by order of the court
16 Apr 2012
Final Gazette dissolved following liquidation
16 Jan 2012
Liquidators statement of receipts and payments to 16 December 2011
16 Jan 2012
Return of final meeting in a creditors' voluntary winding up
12 Jan 2011
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 139 more events
09 Sep 1985
Accounts made up to 31 August 1982
01 May 1985
Annual return made up to 31/12/82
09 Mar 1983
Company name changed\certificate issued on 09/03/83
05 Nov 1981
Company name changed\certificate issued on 05/11/81
14 Jul 1981
Incorporation

LANCASTRIAN LABELS LIMITED Charges

8 March 2007
All assets debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Chattel mortgage
Delivered: 12 September 2003
Status: Satisfied on 1 February 2006
Persons entitled: Hsbc Bank PLC
Description: Arsoma printing press type EM280KS 47.
29 December 1997
Legal mortgage
Delivered: 6 January 1998
Status: Satisfied on 1 February 2006
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of dublin street and…
5 August 1996
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 1996
Status: Satisfied on 18 November 2008
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company of agreed…
12 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 1 February 2006
Persons entitled: Midland Bank PLC
Description: L/H property k/a 183 great howard street and land on the…
20 March 1995
Fixed and floating charge
Delivered: 22 March 1995
Status: Satisfied on 1 February 2006
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
6 January 1995
Debenture (floating charge)
Delivered: 27 January 1995
Status: Satisfied on 2 August 2001
Persons entitled: Derek Seymour Vaux
Description: All the company's present and future undertaking and…
6 January 1995
Debenture (floating charge)
Delivered: 27 January 1995
Status: Satisfied on 2 August 2001
Persons entitled: Dinah Vaux
Description: All the company's present and future undertaking and assets…
12 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 11 June 1997
Persons entitled: Barclays Bank PLC
Description: 20 dublin street liverpool merseyside t/n LA346924.
14 June 1993
Debenture
Delivered: 30 June 1993
Status: Satisfied on 2 August 2001
Persons entitled: Robert Stanley Jones
Description: Undertaking and all property and assets.
21 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 11 June 1997
Persons entitled: Barclays Bank PLC
Description: 183 great howard street liverpool merseyside.
20 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied on 11 June 1997
Persons entitled: Barclays Bank PLC
Description: 35/39 greenland street liverpool merseyside tn ms 183945.
29 April 1983
Debenture
Delivered: 6 May 1983
Status: Satisfied on 3 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…