W.BRAITHWAITE & SON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 00481082
Status Liquidation
Incorporation Date 15 April 1950
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 43320 - Joinery installation, 43341 - Painting, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Administrator's progress report to 21 June 2016. The most likely internet sites of W.BRAITHWAITE & SON LIMITED are www.wbraithwaiteson.co.uk, and www.w-braithwaite-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. W Braithwaite Son Limited is a Private Limited Company. The company registration number is 00481082. W Braithwaite Son Limited has been working since 15 April 1950. The present status of the company is Liquidation. The registered address of W Braithwaite Son Limited is Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire Ls1 2hj. . BRAITHWAITE, Angela Elizabeth is a Director of the company. BRAITHWAITE, Benjamin Mark is a Director of the company. BRAITHWAITE, David Jonathan is a Director of the company. BRAITHWAITE, Joyce Diane is a Director of the company. BRAITHWAITE, Mark William is a Director of the company. Secretary JONES, Malcolm David has been resigned. Director BRAITHWAITE, Frederick has been resigned. Director BRAITHWAITE, Joan has been resigned. The company operates in "Site preparation".


Current Directors

Director
BRAITHWAITE, Angela Elizabeth
Appointed Date: 06 January 1997
62 years old

Director
BRAITHWAITE, Benjamin Mark
Appointed Date: 12 March 2007
43 years old

Director

Director
BRAITHWAITE, Joyce Diane
Appointed Date: 06 January 1997
71 years old

Director

Resigned Directors

Secretary
JONES, Malcolm David
Resigned: 19 December 2014

Director
BRAITHWAITE, Frederick
Resigned: 19 February 2007
106 years old

Director
BRAITHWAITE, Joan
Resigned: 29 January 2013
99 years old

W.BRAITHWAITE & SON LIMITED Events

13 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Administrator's progress report to 21 June 2016
21 Jun 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
27 May 2016
Administrator's progress report to 1 May 2016
...
... and 72 more events
26 Jan 1988
Return made up to 26/07/87; full list of members

16 Apr 1987
Accounts made up to 30 September 1985

03 Mar 1987
Return made up to 29/07/86; full list of members
03 Mar 1987
Return made up to 29/07/86; full list of members

15 Apr 1950
Incorporation

W.BRAITHWAITE & SON LIMITED Charges

28 January 2015
Charge code 0048 1082 0002
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…