RETAILER PROPERTIES (6) LIMITED
LEEDS MODA IN PELLE (UK) LIMITED J & B PROPERTIES (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Leeds » LS7 2AL

Company number 02140626
Status Active - Proposal to Strike off
Incorporation Date 17 June 1987
Company Type Private Limited Company
Address ALEXANDRA HOUSE, EDUCATION ROAD, LEEDS, WEST YORKS, LS7 2AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 200 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of RETAILER PROPERTIES (6) LIMITED are www.retailerproperties6.co.uk, and www.retailer-properties-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Retailer Properties 6 Limited is a Private Limited Company. The company registration number is 02140626. Retailer Properties 6 Limited has been working since 17 June 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Retailer Properties 6 Limited is Alexandra House Education Road Leeds West Yorks Ls7 2al. . BUCK, Claire Roberta is a Secretary of the company. BUCK, Stephen Andrew is a Director of the company. Secretary BOOTH, David Nigel has been resigned. Secretary BUCK, Amanda Jane has been resigned. Secretary BUCK, Daniel has been resigned. Director BUCK, Amanda Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUCK, Claire Roberta
Appointed Date: 08 November 2001

Director
BUCK, Stephen Andrew

67 years old

Resigned Directors

Secretary
BOOTH, David Nigel
Resigned: 17 November 1998
Appointed Date: 12 June 1998

Secretary
BUCK, Amanda Jane
Resigned: 12 June 1998

Secretary
BUCK, Daniel
Resigned: 08 November 2001
Appointed Date: 17 November 1998

Director
BUCK, Amanda Jane
Resigned: 28 May 1999
62 years old

RETAILER PROPERTIES (6) LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
14 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200

14 Apr 2016
Accounts for a dormant company made up to 31 May 2015
27 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200

23 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 95 more events
22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Sep 1987
Particulars of mortgage/charge

04 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

04 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jun 1987
Incorporation

RETAILER PROPERTIES (6) LIMITED Charges

29 October 1999
Legal mortgage
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 45 main street garforth leeds LS25 1DS. Assigns the…
29 October 1999
Legal mortgage (own account)
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 126 harrogate road chapel allerton leeds 7. assigns the…
27 October 1999
Debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 28 March 2000
Persons entitled: Joe Anthony Buck
Description: All that property k/a 45 and 45A main street garforth leeds…
8 November 1989
Legal charge
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: City garage, sheepscar, leeds.
16 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 28 July 2000
Persons entitled: Bradford & Bingley Building Society
Description: 126 harrogate road, leeds.
21 April 1988
Legal charge
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former sun inn, denshaw, saddleworth, manchester.
10 December 1987
Legal charge
Delivered: 18 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garages & premises at the rear of 248 high street boston…
27 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 28 March 2000
Persons entitled: Barclays Bank PLC
Description: 45, main street garforth, leeds.
26 October 1987
Debenture
Delivered: 2 November 1987
Status: Satisfied on 26 July 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
4 September 1987
Legal charge
Delivered: 5 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 hare hill road littleborough.