Company number 06958906
Status Liquidation
Incorporation Date 10 July 2009
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are INSOLVENCY:annual progress report for period up to 16/09/2016; Receiver's abstract of receipts and payments to 15 July 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED are www.skelwithleisureraithwaitecottage.co.uk, and www.skelwith-leisure-raithwaite-cottage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Skelwith Leisure Raithwaite Cottage Limited is a Private Limited Company.
The company registration number is 06958906. Skelwith Leisure Raithwaite Cottage Limited has been working since 10 July 2009.
The present status of the company is Liquidation. The registered address of Skelwith Leisure Raithwaite Cottage Limited is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . BROADBENT, Darren is a Director of the company. ELLIS, Paul James is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director BORRETT, Paul has been resigned. Director MARSDEN, Ben Steven has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2009
Appointed Date: 10 July 2009
Director
BORRETT, Paul
Resigned: 29 October 2011
Appointed Date: 10 July 2009
70 years old
Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 10 July 2009
Appointed Date: 10 July 2009
SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED Events
25 Nov 2016
INSOLVENCY:annual progress report for period up to 16/09/2016
02 Aug 2016
Receiver's abstract of receipts and payments to 15 July 2016
02 Aug 2016
Notice of ceasing to act as receiver or manager
08 Oct 2015
Registered office address changed from Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS England to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 8 October 2015
07 Oct 2015
Appointment of a liquidator
...
... and 61 more events
23 Sep 2009
Particulars of a mortgage or charge / charge no: 9
13 Jul 2009
Appointment terminated secretary turner little company secretaries LIMITED
13 Jul 2009
Appointment terminated director turner little company nominees LIMITED
13 Jul 2009
Director appointed mr paul borrett
10 Jul 2009
Incorporation
8 November 2012
Legal mortgage and charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Depa (UK) Limited
Description: Woodcutters cottage raithwaite whitby t/no:NYK372541, the…
4 April 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hypa Raithwaite LP
Description: F/H properties located at sandsend road sandsend whitby…
31 January 2011
Third party charge by way of legal mortgage
Delivered: 3 February 2011
Status: Satisfied
on 2 March 2013
Persons entitled: Wates Construction Limited
Description: By way of legal mortgage all land being all that f/h land…
18 September 2009
Legal charge
Delivered: 3 October 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Gary Douglas and Penelope Ann Douglas
Description: The thirteen properties shown on the plans attached to the…
18 September 2009
Debenture
Delivered: 24 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Jasmine cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The gatehouse cottage raithwaite hall whitby north…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Clematis cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Gardeners cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The fruit house cottage raithwaite hall whitby north…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Holme farm cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The rambling rose cottage raithwaite hall whitby north…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The lodge raithwaite hall whitby north yorkshire together…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Woodcutters cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Gamekeepers cottage raithwaite hall whitby north yorkshire…
18 September 2009
Mortgage
Delivered: 23 September 2009
Status: Satisfied
on 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Hillside cottage raithwaite hall whitby north yorkshire…