MAPMART LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02712288
Status Liquidation
Incorporation Date 6 May 1992
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016; Liquidators statement of receipts and payments to 30 April 2016; Liquidators statement of receipts and payments to 30 April 2015. The most likely internet sites of MAPMART LIMITED are www.mapmart.co.uk, and www.mapmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Mapmart Limited is a Private Limited Company. The company registration number is 02712288. Mapmart Limited has been working since 06 May 1992. The present status of the company is Liquidation. The registered address of Mapmart Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . YOUSSOUF, Hicran is a Secretary of the company. OZDILLI, Osman Erden is a Director of the company. Secretary OZDILLI, Julia Ann has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director YOUSSOUF, Hicran has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
YOUSSOUF, Hicran
Appointed Date: 21 December 2000

Director
OZDILLI, Osman Erden
Appointed Date: 26 October 1992
73 years old

Resigned Directors

Secretary
OZDILLI, Julia Ann
Resigned: 21 December 2000
Appointed Date: 18 January 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 26 October 1992
Appointed Date: 06 May 1992

Director
YOUSSOUF, Hicran
Resigned: 31 December 1992
Appointed Date: 26 October 1992
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 26 October 1992
Appointed Date: 06 May 1992

MAPMART LIMITED Events

14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
06 Jul 2016
Liquidators statement of receipts and payments to 30 April 2016
06 Jul 2015
Liquidators statement of receipts and payments to 30 April 2015
14 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

14 May 2014
Appointment of a voluntary liquidator
...
... and 82 more events
09 Nov 1992
Registered office changed on 09/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
09 Nov 1992
Director resigned;new director appointed
09 Nov 1992
New director appointed

09 Nov 1992
Secretary resigned;new secretary appointed

06 May 1992
Incorporation

MAPMART LIMITED Charges

27 June 2011
Mortgage deed
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 578 kingsland road london together…
23 April 2009
Debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 404 kingsfield road, london.
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property at 578 kingsland road dalston london t/no…
22 December 2004
Rent deposit deed
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: £4,150.00 plus vat.
22 December 2004
Rent deposit deed
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: Rent deposit of £4,150.00 together with value added tax…
8 March 2004
Mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 47 chalbert street london t/n NGL590410…
24 October 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 28 April 2008
Persons entitled: National Westminster Bank PLC
Description: 146 kingsland high street greater london t/n NGL470361. By…
24 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 47 charlbert street and 62 and 66…
14 September 2001
Commercial mortgage
Delivered: 21 September 2001
Status: Satisfied on 21 June 2007
Persons entitled: Sun Bank PLC
Description: 146 kingsland high street london E8 the proceeds of any…
14 September 2001
Commercial mortgage
Delivered: 21 September 2001
Status: Satisfied on 21 June 2007
Persons entitled: Sun Bank PLC
Description: 47 charlbert street and 66 charles lane london NW8 the…
12 October 1998
Mortgage
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 146 kingsland high street…
11 September 1998
Deposit agreement to secure own liabilities
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
8 July 1998
Mortgage and general charge
Delivered: 10 July 1998
Status: Satisfied on 21 June 2007
Persons entitled: First National Commercial Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 21 June 2007
Persons entitled: First National Commercial Bank PLC
Description: F/H property k/a 146 kingsland high street hackney london…
16 May 1998
Deposit agreement to secure own liabilities
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
8 May 1997
Deposit agreement to secure own liabilities
Delivered: 17 May 1997
Status: Satisfied on 18 June 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…