MMH ESTATES (BRADFORD) LIMITED
LEEDS JGWCO 235 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 04980849
Status Liquidation
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ
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 fifty-two events have happened. The last three records are Registered office address changed from The Old Gipton Police Station 86 Gipton Approach Leeds West Yorkshire LS9 6NJ England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 25 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MMH ESTATES (BRADFORD) LIMITED are www.mmhestatesbradford.co.uk, and www.mmh-estates-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mmh Estates Bradford Limited is a Private Limited Company. The company registration number is 04980849. Mmh Estates Bradford Limited has been working since 01 December 2003. The present status of the company is Liquidation. The registered address of Mmh Estates Bradford Limited is 29 Park Square West Leeds West Yorkshire Ls1 2pq. . MCKINNEY, John Richard is a Secretary of the company. HUNTER, David is a Director of the company. MCKINNEY, John Richard is a Director of the company. MOSS, Malcolm is a Director of the company. Secretary JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED has been resigned. Director JOHN GORDON WALTON & CO NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKINNEY, John Richard
Appointed Date: 10 December 2003

Director
HUNTER, David
Appointed Date: 10 December 2003
66 years old

Director
MCKINNEY, John Richard
Appointed Date: 10 December 2003
72 years old

Director
MOSS, Malcolm
Appointed Date: 27 September 2005
75 years old

Resigned Directors

Secretary
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Resigned: 11 December 2003
Appointed Date: 01 December 2003

Director
JOHN GORDON WALTON & CO NOMINEES LIMITED
Resigned: 11 December 2003
Appointed Date: 01 December 2003

MMH ESTATES (BRADFORD) LIMITED Events

25 Jan 2017
Registered office address changed from The Old Gipton Police Station 86 Gipton Approach Leeds West Yorkshire LS9 6NJ England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 25 January 2017
23 Jan 2017
Statement of affairs with form 4.19
23 Jan 2017
Appointment of a voluntary liquidator
23 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10

16 Apr 2014
Total exemption small company accounts made up to 29 November 2013
...
... and 42 more events
19 Dec 2003
Director resigned
19 Dec 2003
Secretary resigned
19 Dec 2003
New director appointed
09 Dec 2003
Company name changed jgwco 235 LIMITED\certificate issued on 09/12/03
01 Dec 2003
Incorporation

MMH ESTATES (BRADFORD) LIMITED Charges

24 December 2007
Legal mortgage
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartments at rawsons market james street bradford t/no…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rawson market south east side of john street bradford west…
23 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Part basement part ground floor mezzanine floor and upper…
10 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Prudential buildings ivegate bradford t/n WYK635599…
23 February 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…