WADE & HOTSON (SHEFFIELD) LIMITED
33 WELLINGTON STREET

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00891064
Status Active
Incorporation Date 2 November 1966
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-five 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 & HOTSON (SHEFFIELD) LIMITED are www.wadehotsonsheffield.co.uk, and www.wade-hotson-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Wade Hotson Sheffield Limited is a Private Limited Company. The company registration number is 00891064. Wade Hotson Sheffield Limited has been working since 02 November 1966. The present status of the company is Active. The registered address of Wade Hotson Sheffield Limited is Pricewaterhousecoopers Benson House 33 Wellington Street Leeds Ls1 4jp. . GREENSMITH, Eunice is a Secretary of the company. WADE, Patrick Paul Leslie is a Director of the company. The company operates in "Development & sell real estate".


Current Directors


Director

WADE & HOTSON (SHEFFIELD) LIMITED Events

24 Aug 2015
Restoration by order of the court
30 Sep 2014
Final Gazette dissolved via compulsory strike-off
17 Jun 2014
First Gazette notice for compulsory strike-off
28 Jun 2013
Restoration by order of the court
07 Jun 2005
Dissolved
...
... and 65 more events
15 Sep 1987
Accounts for a small company made up to 30 November 1986
15 Sep 1987
Return made up to 28/07/87; full list of members

27 Feb 1987
Particulars of mortgage/charge
22 Aug 1986
Accounts for a small company made up to 30 November 1985
22 Aug 1986
Return made up to 22/07/86; full list of members

WADE & HOTSON (SHEFFIELD) LIMITED Charges

8 April 1994
Debenture
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 December 1993
Mortgage
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/H-north greaves works fenton road rotherham south…
23 December 1993
Floating charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
29 April 1991
Legal charge
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Land and buildings on the north east side of wentworth way…
3 October 1989
Legal charge
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Long close, bawtry road, hellaby, rotherham. Floating…
3 October 1989
Legal charge
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3000 square yards of land at chesterton rd rotherham…
3 October 1989
Legal charge
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Vaughan crane works unti 10 vaughan industrial estate…
30 November 1987
Legal charge
Delivered: 5 December 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: F/H land and buildings long close, bawtry road, hellaby…
27 February 1987
Agreement
Delivered: 27 February 1987
Status: Satisfied on 21 June 1994
Persons entitled: The Council of the City of Manchester.
Description: Unit 10 vaughan industrial estate, vaughan street west…
10 January 1984
Legal charge
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 10 vaughan crane works, vaughan street, manchester…
14 September 1982
Deed.
Delivered: 20 September 1982
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: All the property from time to time comprised in the…
10 August 1979
Mortgage
Delivered: 16 August 1979
Status: Satisfied on 21 June 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed charge on f/h property title no syk 78704.
27 July 1978
Legal charge
Delivered: 16 August 1978
Status: Outstanding
Persons entitled: Yorkshire Bank Limited.
Description: F/H land at chesterton road, rotherham.
11 June 1975
Debenture
Delivered: 13 June 1975
Status: Outstanding
Persons entitled: Yorkshire Bank LTD.
Description: Undertaking and goodwill all property and assets present…