WHEATLAND INDUSTRIAL SERVICES LIMITED
BUSINESS, LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2BB

Company number 02587163
Status Liquidation
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address BKR HAINES WATTS STERLING HOUSE, 1 SHEEPSCAR COURT, NORTHSIDE, BUSINESS, LEEDS, WESTYORKSHIRE, LS7 2BB
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH. The most likely internet sites of WHEATLAND INDUSTRIAL SERVICES LIMITED are www.wheatlandindustrialservices.co.uk, and www.wheatland-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Wheatland Industrial Services Limited is a Private Limited Company. The company registration number is 02587163. Wheatland Industrial Services Limited has been working since 01 March 1991. The present status of the company is Liquidation. The registered address of Wheatland Industrial Services Limited is Bkr Haines Watts Sterling House 1 Sheepscar Court Northside Business Leeds Westyorkshire Ls7 2bb. . STRICKLAND, Frances Thelma is a Secretary of the company. STRICKLAND, Robert Edward Hanson is a Director of the company. Nominee Secretary SPENCER, Barry Michael has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other cleaning activities".


Current Directors

Secretary
STRICKLAND, Frances Thelma
Appointed Date: 31 January 1992

Director

Resigned Directors

Nominee Secretary
SPENCER, Barry Michael
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

WHEATLAND INDUSTRIAL SERVICES LIMITED Events

02 Nov 1999
Appointment of a liquidator
02 Nov 1999
Order of court to wind up
21 Oct 1999
Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH
29 Dec 1998
Accounts for a small company made up to 28 February 1998
26 Jun 1998
Registered office changed on 26/06/98 from: whitby buildings contractors compound boundary road north ici wilton middlesbrough TS90 8JA
...
... and 21 more events
21 Oct 1991
Accounting reference date notified as 28/02

15 Mar 1991
Registered office changed on 15/03/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

15 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1991
Director resigned;new director appointed

01 Mar 1991
Incorporation

WHEATLAND INDUSTRIAL SERVICES LIMITED Charges

4 September 1997
Debenture
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: By way of fixed charge any debt assigned to the factor…
7 July 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1992
Supplemental charge
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: M Z Factoring Limited
Description: The assets property and undertaking and all rights ririle…
29 January 1992
Legal charge
Delivered: 1 February 1992
Status: Outstanding
Persons entitled: Mz Factoring Limited
Description: All indebtedness now and from time to time due or owing to…