S.LYLES, SONS, & CO., LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5RU
Company number 00120255
Status Active
Incorporation Date 14 February 1912
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 1 BRIDGEWATER PLACE, LEEDS, LS11 5RU
Home Country United Kingdom
Nature of Business 1712 - Prepare & spin woollen-type fibres
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of S.LYLES, SONS, & CO., LIMITED are www.slylessonsco.co.uk, and www.s-lyles-sons-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and twelve months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Lyles Sons Co Limited is a Private Limited Company. The company registration number is 00120255. S Lyles Sons Co Limited has been working since 14 February 1912. The present status of the company is Active. The registered address of S Lyles Sons Co Limited is Bdo Stoy Hayward Llp 1 Bridgewater Place Leeds Ls11 5ru. . AINSWORTH, William is a Secretary of the company. COOK, David Laurence is a Secretary of the company. AINSWORTH, William is a Director of the company. COOK, David Laurence is a Director of the company. HASAN, Ali Mohammed is a Director of the company. ROBINSON, Howard Charles Alfred is a Director of the company. ROGERS, Paul is a Director of the company. Secretary HODGSON, Jane has been resigned. Secretary SMITH, Douglas Roderick has been resigned. Director AUSTIN, Stephen Frederick has been resigned. Director BETTS, Stephen Leslie has been resigned. Director DUFTON, John Roger has been resigned. Director GARBUTT, Graham Edwin has been resigned. Director KNEEN, Colin has been resigned. Director LYLES, John has been resigned. Director ROGAN, Paul Graham has been resigned. Director SMITH, Douglas Roderick has been resigned. Director TRAVIS, Nigel David has been resigned. Director WATSON, David has been resigned. The company operates in "Prepare & spin woollen-type fibres".


Current Directors

Secretary
AINSWORTH, William
Appointed Date: 16 November 2007

Secretary
COOK, David Laurence
Appointed Date: 10 April 2008

Director
AINSWORTH, William
Appointed Date: 26 January 1996
77 years old

Director
COOK, David Laurence
Appointed Date: 10 April 2008
56 years old

Director
HASAN, Ali Mohammed
Appointed Date: 15 October 2007
78 years old

Director
ROBINSON, Howard Charles Alfred
Appointed Date: 24 November 1995
73 years old

Director
ROGERS, Paul
Appointed Date: 16 March 2005
63 years old

Resigned Directors

Secretary
HODGSON, Jane
Resigned: 16 November 2007
Appointed Date: 05 July 2006

Secretary
SMITH, Douglas Roderick
Resigned: 05 July 2006
Appointed Date: 27 March 1996

Director
AUSTIN, Stephen Frederick
Resigned: 30 November 2001
Appointed Date: 03 November 1998
68 years old

Director
BETTS, Stephen Leslie
Resigned: 29 September 1995
71 years old

Director
DUFTON, John Roger
Resigned: 29 February 1996
88 years old

Director
GARBUTT, Graham Edwin
Resigned: 24 January 2008
Appointed Date: 03 September 2001
66 years old

Director
KNEEN, Colin
Resigned: 01 September 1993
93 years old

Director
LYLES, John
Resigned: 16 November 1995
96 years old

Director
ROGAN, Paul Graham
Resigned: 07 April 1995
70 years old

Director
SMITH, Douglas Roderick
Resigned: 05 July 2006
Appointed Date: 27 March 1996
81 years old

Director
TRAVIS, Nigel David
Resigned: 31 March 2006
Appointed Date: 02 March 1998
63 years old

Director
WATSON, David
Resigned: 05 April 1998
87 years old

S.LYLES, SONS, & CO., LIMITED Events

01 Oct 2013
First Gazette notice for compulsory strike-off
30 Jul 2012
Restoration by order of the court
14 Oct 2011
Final Gazette dissolved following liquidation
14 Jul 2011
Administrator's progress report to 6 July 2011
14 Jul 2011
Notice of move from Administration to Dissolution
...
... and 118 more events
08 Apr 1987
New director appointed

24 Nov 1986
Accounts made up to 30 June 1986

24 Nov 1986
Return made up to 27/10/86; full list of members

26 May 1978
Memorandum and Articles of Association
16 Jul 1912
Certificate of incorporation

S.LYLES, SONS, & CO., LIMITED Charges

30 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bale opening line with infeed weighing conveyor 48'' wide…
16 September 1999
Legal charge
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Jilling ing mills ossett lane earlsheaton dewsbury…
16 September 1999
Legal charge
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over property known as calder bank…
16 September 1999
Legal charge
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Legal mortgage at calder bank mills calder bank road…
16 September 1999
Chattel mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title benefit and interest in and…
16 September 1999
Mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the company's right title benefit and interest in and…
16 September 1999
Guarantee and debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 February 1998
Debenture
Delivered: 28 February 1998
Status: Satisfied on 3 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1996
Legal charge
Delivered: 12 March 1996
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: A piece or parcel of land situate off calder bank road…
10 November 1995
Mortgage of chattels
Delivered: 24 November 1995
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: The plant machinery chattels or other equipment described…
12 June 1995
Chattel mortgage
Delivered: 23 June 1995
Status: Satisfied on 3 November 2000
Persons entitled: Lombard North Central PLC
Description: 1994 hdb cby frame "p" s/no: hdb 5655L. see the mortgage…
12 June 1995
Chattel mortgage
Delivered: 23 June 1995
Status: Satisfied on 22 January 1999
Persons entitled: Lombard North Central PLC
Description: 1992 120 spindle britannia spinning frame s/no 0B 1064;…
12 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 9 May 1998
Persons entitled: Barclays Bank PLC
Description: Land situate on the north & south sides of pildacre lane…
11 January 1995
Guarantee and debenture
Delivered: 25 January 1995
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: 95. fixed and floating charges over the undertaking and all…
11 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Piece of land situate on the south side of ossett lane…
11 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Calder bank mills, calder bank road, dewsbury, west…
21 December 1994
Chattel mortgage
Delivered: 4 January 1995
Status: Satisfied on 3 November 2000
Persons entitled: Lombard North Crentral PLC.
Description: One hdb 201.013 carding set with servolap s/no hdb 3102…