OTUBES LIMITED
LEEDS OSBORN STRATA PRODUCTS LIMITED OSBORN STEEL EXTRUSIONS LIMITED TRACKING TRADER LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 04179181
Status Liquidation
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address DELOITTE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators statement of receipts and payments to 22 September 2016; Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015; Declaration of solvency. The most likely internet sites of OTUBES LIMITED are www.otubes.co.uk, and www.otubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Otubes Limited is a Private Limited Company. The company registration number is 04179181. Otubes Limited has been working since 14 March 2001. The present status of the company is Liquidation. The registered address of Otubes Limited is Deloitte Llp 1 City Square Leeds Ls1 2al. . TAYLOR, Robert is a Secretary of the company. GALE, Ian Dudley is a Director of the company. GRIGGS, Stephen Andrew is a Director of the company. TAYLOR, Robert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CASSIDY, Terence has been resigned. Director GAILLARD, Michel has been resigned. Director GANNON, Andrew Joseph has been resigned. Director HOPKINSON, Ian John has been resigned. Director WARD, Anthony Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TAYLOR, Robert
Appointed Date: 30 March 2001

Director
GALE, Ian Dudley
Appointed Date: 30 March 2001
79 years old

Director
GRIGGS, Stephen Andrew
Appointed Date: 03 April 2001
75 years old

Director
TAYLOR, Robert
Appointed Date: 30 March 2001
73 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 March 2001
Appointed Date: 14 March 2001

Director
CASSIDY, Terence
Resigned: 30 September 2007
Appointed Date: 03 April 2001
80 years old

Director
GAILLARD, Michel
Resigned: 06 January 2014
Appointed Date: 03 April 2001
70 years old

Director
GANNON, Andrew Joseph
Resigned: 30 September 2013
Appointed Date: 27 September 2010
65 years old

Director
HOPKINSON, Ian John
Resigned: 11 July 2014
Appointed Date: 04 January 2011
68 years old

Director
WARD, Anthony Andrew
Resigned: 30 September 2013
Appointed Date: 27 September 2010
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 March 2001
Appointed Date: 14 March 2001

OTUBES LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 22 September 2016
08 Oct 2015
Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015
07 Oct 2015
Declaration of solvency
07 Oct 2015
Appointment of a voluntary liquidator
07 Oct 2015
Appointment of a voluntary liquidator
...
... and 74 more events
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
04 Apr 2001
New secretary appointed;new director appointed
04 Apr 2001
New director appointed
14 Mar 2001
Incorporation

OTUBES LIMITED Charges

20 January 2010
All assets debenture
Delivered: 22 January 2010
Status: Satisfied on 25 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge all property and assets present…
2 April 2001
Composite guarantee and debenture
Delivered: 18 April 2001
Status: Satisfied on 7 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Legal charge containing fixed and floating charges between the company (formerly known as tracking trader limited) and the governor and company of the bank of scotland
Delivered: 10 April 2001
Status: Satisfied on 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings to the north west side…
2 April 2001
Debenture between the company (formerly known as tracking trader limited) and the governor and company of the bank of scotland
Delivered: 10 April 2001
Status: Satisfied on 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…