WADE 2000 LIMITED
33 WELLINGTON STREET C.T.WADE & SON LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00574718
Status Active - Proposal to Strike off
Incorporation Date 26 November 1956
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of WADE 2000 LIMITED are www.wade2000.co.uk, and www.wade-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Wade 2000 Limited is a Private Limited Company. The company registration number is 00574718. Wade 2000 Limited has been working since 26 November 1956. The present status of the company is Active - Proposal to Strike off. The registered address of Wade 2000 Limited is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls1 4jp. . MACKINTOSH, Liesel Yvonne is a Secretary of the company. BRAMHAM, David is a Director of the company. CASH, Steven Alan is a Director of the company. MACKINTOSH, Liesel Yvonne is a Director of the company. Secretary WADE, Maryse Nadine has been resigned. Director SWAINE, David has been resigned. Director WADE, Edmund Clifford Tillotson has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
MACKINTOSH, Liesel Yvonne
Appointed Date: 31 March 2000

Director
BRAMHAM, David
Appointed Date: 01 December 1999
77 years old

Director
CASH, Steven Alan
Appointed Date: 31 March 2000
72 years old

Director
MACKINTOSH, Liesel Yvonne
Appointed Date: 31 March 2000
69 years old

Resigned Directors

Secretary
WADE, Maryse Nadine
Resigned: 31 March 2000

Director
SWAINE, David
Resigned: 30 November 1999
81 years old

Director
WADE, Edmund Clifford Tillotson
Resigned: 31 March 2000
87 years old

WADE 2000 LIMITED Events

04 Apr 2016
Restoration by order of the court
20 Mar 2012
Final Gazette dissolved via compulsory strike-off
06 Dec 2011
First Gazette notice for compulsory strike-off
26 May 2011
Compulsory strike-off action has been suspended
19 Apr 2011
First Gazette notice for compulsory strike-off
...
... and 82 more events
11 May 1988
Return made up to 24/03/88; full list of members

20 Sep 1987
Full accounts made up to 30 November 1986

20 Sep 1987
Return made up to 30/04/87; full list of members

22 Jul 1986
Full accounts made up to 30 November 1985

22 Jul 1986
Return made up to 30/01/86; full list of members

WADE 2000 LIMITED Charges

22 July 2002
Rent security deposit deed
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Royal & Sun Alliance Life & Pensions Limited
Description: £46,112.
31 March 2000
Assignment of life policy
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in a life policy numbered D1774725…
31 March 2000
Assignment of life policy
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title and interest present and future in a life…
31 March 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1983
Legal mortgage
Delivered: 10 May 1983
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: 7 ashleigh road, leeds west yorkshire. T.N. ywe 14292 and…
28 January 1983
Mortgage debenture
Delivered: 2 February 1983
Status: Satisfied on 14 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
11 October 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the share and interest of the company of and in the net…
13 July 1982
Charge
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
16 December 1980
Chattels mortgage
Delivered: 17 December 1980
Status: Satisfied on 4 June 1994
Persons entitled: Forward Trust Limited
Description: One new jp-twod-6D superjet two color 6" diameter plate…
11 November 1980
Chattels mortgage
Delivered: 12 November 1980
Status: Satisfied on 4 June 1994
Persons entitled: Forward Trust Limited
Description: One new hunkeler roto snap model RS15 incorporating one…
22 May 1980
Mortgage
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 7 ashleigh rd leeds. T.no. Ywe 14292.
10 October 1979
Chattels mortgage
Delivered: 15 October 1979
Status: Satisfied on 4 June 1994
Persons entitled: Forward Trust LTD
Description: All & singular & chattels, plant machinery items described…
20 March 1979
Chattels mortgage
Delivered: 22 March 1979
Status: Satisfied on 4 June 1994
Persons entitled: Forward Trust LTD
Description: All & singular the chattels plant, machinery & items…
12 April 1978
Chattels mortgage
Delivered: 14 April 1978
Status: Satisfied on 4 June 1994
Persons entitled: Forward Trist LTD
Description: All & singular the chattels, plant & machinery & items…