WHITAKER & CO. (DENHOLME) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 00531197
Status Active
Incorporation Date 29 March 1954
Company Type Private Limited Company
Address KPMG LLP, 1 THE EMBANKMENT, LEEDS, LS1 4DW
Home Country United Kingdom
Nature of Business 2030 - Manufacture builders' carpentry & joinery
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 27 November 2012. The most likely internet sites of WHITAKER & CO. (DENHOLME) LIMITED are www.whitakercodenholme.co.uk, and www.whitaker-co-denholme.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Whitaker Co Denholme Limited is a Private Limited Company. The company registration number is 00531197. Whitaker Co Denholme Limited has been working since 29 March 1954. The present status of the company is Active. The registered address of Whitaker Co Denholme Limited is Kpmg Llp 1 The Embankment Leeds Ls1 4dw. . JENNINGS, Brian Charles is a Secretary of the company. CAM, Anthony is a Director of the company. JENNINGS, Brian Charles is a Director of the company. JONES, David is a Director of the company. WHITAKER, Carol Elizabeth is a Director of the company. WHITAKER, Susan Joy is a Director of the company. WINNARD, Geoffrey John is a Director of the company. Director SLATER, Norman has been resigned. Director WHARTON, Keith has been resigned. Director WHITAKER, Jean Mary has been resigned. Director WHITAKER, Keith Douglas has been resigned. The company operates in "Manufacture builders' carpentry & joinery".


Current Directors


Director
CAM, Anthony
Appointed Date: 01 January 2005
57 years old

Director
JENNINGS, Brian Charles
Appointed Date: 01 January 1994
69 years old

Director
JONES, David
Appointed Date: 01 January 2000
74 years old

Director
WHITAKER, Carol Elizabeth
Appointed Date: 01 January 1994
65 years old

Director
WHITAKER, Susan Joy
Appointed Date: 01 January 1994
68 years old

Director
WINNARD, Geoffrey John
Appointed Date: 01 January 2005
67 years old

Resigned Directors

Director
SLATER, Norman
Resigned: 28 April 2000
86 years old

Director
WHARTON, Keith
Resigned: 31 August 2006
Appointed Date: 01 January 2000
78 years old

Director
WHITAKER, Jean Mary
Resigned: 31 December 2004
90 years old

Director
WHITAKER, Keith Douglas
Resigned: 31 December 2004
91 years old

WHITAKER & CO. (DENHOLME) LIMITED Events

16 Feb 2015
Restoration by order of the court
12 Mar 2013
Final Gazette dissolved following liquidation
12 Dec 2012
Administrator's progress report to 27 November 2012
12 Dec 2012
Notice of move from Administration to Dissolution
21 Nov 2012
Administrator's progress report to 27 October 2012
...
... and 83 more events
01 Oct 1987
Return made up to 11/08/87; full list of members

14 Oct 1986
Return made up to 22/07/86; full list of members

14 Aug 1986
Group of companies' accounts made up to 31 December 1985

14 Aug 1986
New director appointed

29 Mar 1954
Incorporation

WHITAKER & CO. (DENHOLME) LIMITED Charges

4 April 2000
Legal charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 1 acre or thereabouts of land at…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and farm buildings k/a denholme gate farm thornton…
4 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.5 acres or thereabouts of land abutting upon main road…
22 August 1989
Guarantee & debenture
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1985
Debenture
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1966
Legal mortgage
Delivered: 18 July 1966
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Denholme gate farm, thornton, bradford-york. Together with…
19 May 1960
Mortgage
Delivered: 30 May 1960
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Land in denholme near bradford, yorkshire. Together with…
17 December 1954
Mortgage
Delivered: 20 December 1954
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 1 1/2 acres (approx) land abutting upon main road from…