LEEROB LTD
HORSFORTH

Hellopages » West Yorkshire » Leeds » LS18 4QB

Company number 03987126
Status Liquidation
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 15 June 2016; Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016; Registered office address changed from Unit 9 the Court Yard Victoria Road Seacroft Leeds West Yorkshire LS14 2LB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015. The most likely internet sites of LEEROB LTD are www.leerob.co.uk, and www.leerob.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leerob Ltd is a Private Limited Company. The company registration number is 03987126. Leerob Ltd has been working since 08 May 2000. The present status of the company is Liquidation. The registered address of Leerob Ltd is C O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds Ls18 4qb. . PARGETER, Lee is a Director of the company. Secretary PARGETER, Elizabeth has been resigned. Secretary PARGETER, Karen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HANNAN, Harry Joseph has been resigned. Director PARGETER, Lee has been resigned. Director PARGETER, Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PARGETER, Lee
Appointed Date: 17 January 2015
54 years old

Resigned Directors

Secretary
PARGETER, Elizabeth
Resigned: 18 September 2008
Appointed Date: 15 May 2000

Secretary
PARGETER, Karen
Resigned: 01 October 2008
Appointed Date: 18 September 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 May 2000
Appointed Date: 08 May 2000

Director
HANNAN, Harry Joseph
Resigned: 17 January 2015
Appointed Date: 05 December 2014
34 years old

Director
PARGETER, Lee
Resigned: 05 December 2014
Appointed Date: 04 June 2001
54 years old

Director
PARGETER, Robert
Resigned: 04 May 2001
Appointed Date: 11 May 2000
88 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 May 2000
Appointed Date: 08 May 2000

LEEROB LTD Events

03 Oct 2016
Liquidators statement of receipts and payments to 15 June 2016
22 Jan 2016
Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
29 Jun 2015
Registered office address changed from Unit 9 the Court Yard Victoria Road Seacroft Leeds West Yorkshire LS14 2LB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015
25 Jun 2015
Statement of affairs with form 4.19
25 Jun 2015
Appointment of a voluntary liquidator
...
... and 68 more events
10 Jul 2000
New secretary appointed
21 Jun 2000
New director appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
08 May 2000
Incorporation

LEEROB LTD Charges

24 October 2014
Charge code 0398 7126 0010
Delivered: 27 October 2014
Status: Satisfied on 28 March 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 9 the…
18 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit 9, the courtyards, coal road, leeds.
18 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit 9, the courtyards, coal road, leeds…
10 March 2006
Debenture
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 9 urban hive the courtyards coal road seacroft leeds.
27 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 5 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 121 lidgett lane and 2 chandos avenue…
28 September 2000
Legal mortgage
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 11 grosvenor buildings crescent…
28 September 2000
Legal mortgage
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 10 grosvenor buildings crescent…
11 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 clare court prescott street halifax…
11 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 1 clare court prescott street…