SAVILLE HEATON & CO. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 8BX

Company number 00514945
Status Liquidation
Incorporation Date 6 January 1953
Company Type Private Limited Company
Address LIVE RECOVERIES LIMITED, EATON HOUSE STATION ROAD, LEEDS, LS20 8BX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 5 July 2016; Registered office address changed from Heaton House Bradford Road Dewsbury. WF13 2EE to Eaton House Station Road Guiseley Leeds LS20 8BX on 17 July 2015; Declaration of solvency. The most likely internet sites of SAVILLE HEATON & CO. LIMITED are www.savilleheatonco.co.uk, and www.saville-heaton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. The distance to to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saville Heaton Co Limited is a Private Limited Company. The company registration number is 00514945. Saville Heaton Co Limited has been working since 06 January 1953. The present status of the company is Liquidation. The registered address of Saville Heaton Co Limited is Live Recoveries Limited Eaton House Station Road Leeds Ls20 8bx. . DAVIS, Christy Wai Bing is a Secretary of the company. HEATON, John Frederick is a Director of the company. HEATON, William David is a Director of the company. Secretary CLANCY, Denise has been resigned. Secretary HEATON, William David has been resigned. Secretary WATSON, Kathleen has been resigned. Director BROWN, Jack has been resigned. Director HEATON, Frederick David has been resigned. Director HEATON, Jean Marie has been resigned. Director HERRINGTON, Harry has been resigned. Director NON-EXECUTIVE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DAVIS, Christy Wai Bing
Appointed Date: 01 October 2007

Director

Director

Resigned Directors

Secretary
CLANCY, Denise
Resigned: 22 October 1999

Secretary
HEATON, William David
Resigned: 01 March 2001
Appointed Date: 22 October 1999

Secretary
WATSON, Kathleen
Resigned: 01 October 2007
Appointed Date: 01 March 2001

Director
BROWN, Jack
Resigned: 01 January 1992
99 years old

Director
HEATON, Frederick David
Resigned: 23 August 2000
96 years old

Director
HEATON, Jean Marie
Resigned: 04 September 2002
98 years old

Director
HERRINGTON, Harry
Resigned: 01 January 1992
104 years old

Director
NON-EXECUTIVE DIRECTORS LIMITED
Resigned: 28 February 2015
Appointed Date: 10 September 2012

SAVILLE HEATON & CO. LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 5 July 2016
17 Jul 2015
Registered office address changed from Heaton House Bradford Road Dewsbury. WF13 2EE to Eaton House Station Road Guiseley Leeds LS20 8BX on 17 July 2015
16 Jul 2015
Declaration of solvency
16 Jul 2015
Appointment of a voluntary liquidator
16 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
  • LRESSP ‐ Special resolution to wind up on 2015-07-06

...
... and 116 more events
15 Jul 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

06 Jan 1953
Incorporation

SAVILLE HEATON & CO. LIMITED Charges

5 July 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: The property known as 80 and 82 bradford road dewsbury…
23 May 1997
Legal mortgage
Delivered: 3 June 1997
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of lower peel street…
23 May 1997
Legal mortgage
Delivered: 3 June 1997
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of savile street…
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings on west side of savile road, dewsbury…
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings at lower peel street, dewsbury, west…
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings at 78 bradford road, dewsbury, west…
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of bradford road…
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of lower peel street…
15 March 1996
Debenture
Delivered: 26 March 1996
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: See charge part. Form for details. Fixed and floating…
29 January 1992
Group cross guarantee indemnity and debenture
Delivered: 10 February 1992
Status: Satisfied on 14 May 2015
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Freehold and leasehold property being 78 bradford road…
4 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: 86 bradford road dewsbury west yorkshire.
4 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of bradford road…
4 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: 78 bradford road, dewsbury, west yorkshire title no wyk…
4 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: 78 bradford road, dewsbury, west yorkshire title no wyk…
20 September 1982
Legal charge
Delivered: 22 September 1982
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the east side of bradford road…
20 September 1982
Legal charge
Delivered: 22 September 1982
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: 80,82, & 84 bradford road dewsbury west yorks.
3 September 1976
Guarantee & debenture
Delivered: 9 September 1976
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
18 March 1974
Legal charge
Delivered: 26 March 1974
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: 86 bradford road, dewsbury, yorks.