STANDARD HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 02685391
Status ADMINISTRATIVE RECEIVER
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 2466 - Manufacture of other chemical products, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 5 April 2016; Receiver's abstract of receipts and payments to 5 April 2015. The most likely internet sites of STANDARD HOLDINGS LIMITED are www.standardholdings.co.uk, and www.standard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Standard Holdings Limited is a Private Limited Company. The company registration number is 02685391. Standard Holdings Limited has been working since 07 February 1992. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Standard Holdings Limited is Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . JACKSON, Paul Rodney is a Secretary of the company. JACKSON, Paul Rodney is a Director of the company. WILKINSON, David Kenworthy is a Director of the company. Secretary DICKINSON, Michael Robert has been resigned. Director BARKER, Melvyn has been resigned. Director GROVE, David Leslie has been resigned. The company operates in "Manufacture of other chemical products".


Current Directors

Secretary
JACKSON, Paul Rodney
Appointed Date: 01 March 1998

Director
JACKSON, Paul Rodney
Appointed Date: 20 March 1997
80 years old

Director
WILKINSON, David Kenworthy
Appointed Date: 03 March 1993
75 years old

Resigned Directors

Secretary
DICKINSON, Michael Robert
Resigned: 28 February 1998
Appointed Date: 15 May 1992

Director
BARKER, Melvyn
Resigned: 27 March 1998
Appointed Date: 15 May 1992
79 years old

Director
GROVE, David Leslie
Resigned: 20 March 1997
Appointed Date: 05 August 1992
77 years old

STANDARD HOLDINGS LIMITED Events

23 Jan 2017
Notice of ceasing to act as receiver or manager
12 May 2016
Receiver's abstract of receipts and payments to 5 April 2016
23 Apr 2015
Receiver's abstract of receipts and payments to 5 April 2015
22 Apr 2014
Receiver's abstract of receipts and payments to 5 April 2014
02 May 2013
Receiver's abstract of receipts and payments to 5 April 2013
...
... and 73 more events
03 Jun 1992
New secretary appointed

03 Jun 1992
Secretary resigned;director resigned

03 Jun 1992
Director resigned

03 Jun 1992
Accounting reference date notified as 31/12

07 Feb 1992
Incorporation

STANDARD HOLDINGS LIMITED Charges

11 July 1996
Debenture
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Charge) for Itself and as Trustee for the Investors
Description: .. fixed and floating charges over the undertaking and all…
2 June 1992
Debenture
Delivered: 9 June 1992
Status: Outstanding
Persons entitled: 3I Plcfor Itself and as Agent and Trustee for Each Ofthe Lenders or Any of Them
Description: Fixed and floating charges over the undertaking and all…
2 June 1992
Debenture
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…