SCHOSWEEN 4 LIMITED
LEEDS PRECISION LABELLING SYSTEMS (PRINT DIVISION) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 01550816
Status Liquidation
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators' statement of receipts and payments to 15 May 2016; Liquidators' statement of receipts and payments to 15 May 2015; Liquidators' statement of receipts and payments to 15 May 2014. The most likely internet sites of SCHOSWEEN 4 LIMITED are www.schosween4.co.uk, and www.schosween-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schosween 4 Limited is a Private Limited Company. The company registration number is 01550816. Schosween 4 Limited has been working since 13 March 1981. The present status of the company is Liquidation. The registered address of Schosween 4 Limited is 4 Carlton Court Brown Lane West Leeds Ls12 6lt. . MARKHAM, Alastair is a Secretary of the company. MARKHAM, Alastair is a Director of the company. MARKHAM, Trevor Charles is a Director of the company. Secretary LIDDLE, David has been resigned. Director CANE, Thomas Leonard has been resigned. Director LIDDLE, David has been resigned. Director NEWTON, Boaz Francis has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
MARKHAM, Alastair
Appointed Date: 12 December 2003

Director
MARKHAM, Alastair
Appointed Date: 12 December 2003
54 years old

Director

Resigned Directors

Secretary
LIDDLE, David
Resigned: 16 December 2003

Director
CANE, Thomas Leonard
Resigned: 12 December 2003
86 years old

Director
LIDDLE, David
Resigned: 12 December 2003
80 years old

Director
NEWTON, Boaz Francis
Resigned: 31 August 1991
77 years old

SCHOSWEEN 4 LIMITED Events

20 Jul 2016
Liquidators' statement of receipts and payments to 15 May 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 15 May 2015
28 Jul 2014
Liquidators' statement of receipts and payments to 15 May 2014
18 Jul 2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
31 Dec 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 103 more events
24 Jun 1987
Return made up to 31/12/86; full list of members

04 Jul 1986
Return made up to 31/12/85; full list of members

04 Jun 1986
Accounts made up to 30 June 1985

13 Mar 1981
Certificate of incorporation
13 Mar 1981
Incorporation

SCHOSWEEN 4 LIMITED Charges

11 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit a hytec way saltgrounds road brough east yorkshire…
11 December 2006
Legal mortgage (own account)
Delivered: 18 December 2006
Status: Satisfied on 12 March 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H and l/h property at bridge mill gauxholme fold rochdale…
5 December 2006
Debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south west side of gauxholme fold, rochdale…
12 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south west of side gauxholme fold rochdale…
12 December 2003
Chattel mortgage
Delivered: 20 December 2003
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 x mark andy 2200 10" flexographic label press 1997 serial…
12 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 6 December 2006
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of gauxholme fold rochdale…
19 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 6 December 2006
Persons entitled: Midland Bank PLC
Description: L/H land lying to the south west of gauxholme fold rochdale…
19 January 1995
Fixed and floating charge
Delivered: 31 January 1995
Status: Satisfied on 6 December 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1994
Legal mortgage
Delivered: 30 August 1994
Status: Satisfied on 21 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land south west side gauxholme fold…
21 October 1983
Mortgage debenture
Delivered: 28 October 1983
Status: Satisfied on 21 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…