PAUL SPEAK PROPERTIES LIMITED
LEEDS PARKLAND PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU
Company number 00357827
Status Liquidation
Incorporation Date 23 November 1939
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LIMITED, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 1 April 2014. The most likely internet sites of PAUL SPEAK PROPERTIES LIMITED are www.paulspeakproperties.co.uk, and www.paul-speak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. Paul Speak Properties Limited is a Private Limited Company. The company registration number is 00357827. Paul Speak Properties Limited has been working since 23 November 1939. The present status of the company is Liquidation. The registered address of Paul Speak Properties Limited is Bwc Business Solutions Limited 8 Park Place Leeds Ls1 2ru. . HANSON, John Andrew Jonas is a Director of the company. HANSON, Paul Henry Thorarinn is a Director of the company. Secretary ATKINSON, Lorna Maureen has been resigned. Secretary BARRICK, Simon John has been resigned. Secretary BARRON, Elizabeth Mary has been resigned. Secretary DAVIES, Richard James has been resigned. Secretary HANSON, David Christopher has been resigned. Secretary HANSON, Paul Henry Thorarinn has been resigned. Secretary HOLAH, Joseph Raymond has been resigned. Secretary HOYLE, David Stuart has been resigned. Secretary MURRAY, David Brian has been resigned. Secretary ROBERTS, Timothy Guy has been resigned. Secretary ROBSON, Neil Jonathan has been resigned. Director CRAWFORD, Laura Jane has been resigned. Director DAVIES, Richard James has been resigned. Director DRACUP, James Brian Hedley has been resigned. Director HANSON, David Christopher has been resigned. Director HANSON, John Andrew Jonas has been resigned. Director HANSON, John Andrew Jonas has been resigned. Director KING, Albert Aubrey Benjamin has been resigned. Director KLINGER, Clive Stuart has been resigned. Director LAND, George Derek has been resigned. Director LODDER, Bryan Edwin has been resigned. Director LUMSDEN, Richard has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director ROBERTS, Timothy Guy has been resigned. The company operates in "Letting of own property".


Current Directors

Director
HANSON, John Andrew Jonas
Appointed Date: 05 May 2004
80 years old

Director
HANSON, Paul Henry Thorarinn
Appointed Date: 31 July 1992
76 years old

Resigned Directors

Secretary
ATKINSON, Lorna Maureen
Resigned: 31 December 2008
Appointed Date: 22 November 2007

Secretary
BARRICK, Simon John
Resigned: 16 June 1999
Appointed Date: 12 October 1998

Secretary
BARRON, Elizabeth Mary
Resigned: 15 July 2004
Appointed Date: 01 January 2004

Secretary
DAVIES, Richard James
Resigned: 22 November 2007
Appointed Date: 12 October 2007

Secretary
HANSON, David Christopher
Resigned: 30 September 1998
Appointed Date: 04 August 1995

Secretary
HANSON, Paul Henry Thorarinn
Resigned: 12 October 2007
Appointed Date: 28 April 2006

Secretary
HOLAH, Joseph Raymond
Resigned: 04 August 1995

Secretary
HOYLE, David Stuart
Resigned: 12 October 2004
Appointed Date: 16 July 2004

Secretary
MURRAY, David Brian
Resigned: 31 December 2003
Appointed Date: 01 March 2002

Secretary
ROBERTS, Timothy Guy
Resigned: 01 March 2002
Appointed Date: 16 June 1999

Secretary
ROBSON, Neil Jonathan
Resigned: 28 April 2006
Appointed Date: 12 October 2004

Director
CRAWFORD, Laura Jane
Resigned: 01 June 2009
Appointed Date: 12 October 2007
61 years old

Director
DAVIES, Richard James
Resigned: 24 March 2009
Appointed Date: 12 October 2007
57 years old

Director
DRACUP, James Brian Hedley
Resigned: 16 August 2001
Appointed Date: 30 April 1999
67 years old

Director
HANSON, David Christopher
Resigned: 30 September 1998
Appointed Date: 31 January 1997
67 years old

Director
HANSON, John Andrew Jonas
Resigned: 16 August 2002
Appointed Date: 16 August 2001
80 years old

Director
HANSON, John Andrew Jonas
Resigned: 14 August 1995
80 years old

Director
KING, Albert Aubrey Benjamin
Resigned: 30 April 1999
Appointed Date: 25 March 1999
77 years old

Director
KLINGER, Clive Stuart
Resigned: 30 January 2007
Appointed Date: 26 July 2006
69 years old

Director
LAND, George Derek
Resigned: 31 July 1992
98 years old

Director
LODDER, Bryan Edwin
Resigned: 16 March 1998
Appointed Date: 23 January 1995
81 years old

Director
LUMSDEN, Richard
Resigned: 31 January 1997
Appointed Date: 31 July 1992
76 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 22 September 2000
Appointed Date: 21 January 2000
66 years old

Director
ROBERTS, Timothy Guy
Resigned: 22 September 2000
Appointed Date: 12 October 1998
68 years old

PAUL SPEAK PROPERTIES LIMITED Events

25 Apr 2016
Restoration by order of the court
07 Jul 2014
Final Gazette dissolved following liquidation
07 Apr 2014
Liquidators statement of receipts and payments to 1 April 2014
07 Apr 2014
Return of final meeting in a creditors' voluntary winding up
15 Aug 2013
Liquidators statement of receipts and payments to 29 June 2013
...
... and 132 more events
18 Feb 1988
Full accounts made up to 27 February 1987

18 Feb 1988
Return made up to 14/07/87; full list of members

28 Feb 1987
Full accounts made up to 28 February 1986

28 Feb 1987
Return made up to 08/07/86; full list of members

23 Nov 1939
Incorporation

PAUL SPEAK PROPERTIES LIMITED Charges

19 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New wellington mills wellington road and land lying to the…
10 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied on 27 October 2007
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H new wellington mills wellington road and land lying to…
10 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on the north east of chapel road…
10 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on the north east of chew valley road…
17 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H new wallington mill oldham t/ns GM203747 GM179492 and…
4 August 1999
Fixed legal charge
Delivered: 16 August 1999
Status: Satisfied on 29 January 2005
Persons entitled: Barclays Bank PLC
Description: F/H new wellington mills wellington road and land lying to…