MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 03085962
Status Liquidation
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments to 30 September 2016; Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 15 November 2015; Statement of affairs with form 4.19. The most likely internet sites of MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED are www.micklegatespecialprojectsresidential.co.uk, and www.micklegate-special-projects-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micklegate Special Projects Residential Limited is a Private Limited Company. The company registration number is 03085962. Micklegate Special Projects Residential Limited has been working since 31 July 1995. The present status of the company is Liquidation. The registered address of Micklegate Special Projects Residential Limited is Oxford Chambers Oxford Road Guiseley Leeds Ls20 9at. . COPCUTT, Cindy Michelle is a Secretary of the company. JOYCE, Martin Andrew is a Director of the company. Secretary HALL, Christopher James Goddard has been resigned. Secretary KENT, Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
COPCUTT, Cindy Michelle
Appointed Date: 06 July 2010

Director
JOYCE, Martin Andrew
Appointed Date: 18 August 1995
76 years old

Resigned Directors

Secretary
HALL, Christopher James Goddard
Resigned: 06 July 2010
Appointed Date: 07 October 1996

Secretary
KENT, Jean
Resigned: 21 June 1996
Appointed Date: 18 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 August 1995
Appointed Date: 31 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 August 1995
Appointed Date: 31 July 1995

MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED Events

22 Nov 2016
Liquidators statement of receipts and payments to 30 September 2016
15 Nov 2015
Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 15 November 2015
12 Oct 2015
Statement of affairs with form 4.19
12 Oct 2015
Appointment of a voluntary liquidator
12 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01

...
... and 92 more events
30 Nov 1995
Particulars of mortgage/charge

13 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Aug 1995
Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Aug 1995
Company name changed aspenpath LIMITED\certificate issued on 30/08/95
31 Jul 1995
Incorporation

MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED Charges

20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at gilstead way, ilkley, LS29 oag, t/n wyk 651516…
20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a cedar cottage wharfe grove wetherby…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: The sum of £5,000 in the separate designated deposit…
16 July 1999
Legal charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 hillcrest rise tinshill leeds west yorkshrie t/n…
18 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: 8 gilstead way middleton ilkley west yorkshire.
30 June 1998
Charge over construction contract
Delivered: 13 July 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The present and future rights title and interest of the…
30 June 1998
Legal charge
Delivered: 13 July 1998
Status: Satisfied on 10 December 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h property at 1 denton road middleton ilkley…
30 June 1998
Debenture
Delivered: 13 July 1998
Status: Satisfied on 10 December 1999
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
9 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 10 December 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a a plot of land to the north of midwood curly…
30 September 1997
Legal charge
Delivered: 10 October 1997
Status: Satisfied on 10 July 1998
Persons entitled: Barclays Bank PLC
Description: 1 denton road ilkley west yorkshire t/n WYK87598.
11 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 15 November 1997
Persons entitled: Barclays Bank PLC
Description: Land at leadhall road, harrogate, north yorkshire.
26 March 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Land to the north of ilkley hall ilkley hall park ilkley…
17 November 1995
Legal charge
Delivered: 30 November 1995
Status: Satisfied on 26 November 1997
Persons entitled: Barclays Bank PLC
Description: Coach house,barn and land at low hall,ilkley,west yorkshire.
17 November 1995
Debenture
Delivered: 30 November 1995
Status: Satisfied on 10 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Legal charge
Delivered: 30 November 1995
Status: Satisfied on 26 November 1997
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited
Description: Coach house barn and land situate at low hall rupert road…