WILLIAM ANELAY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 00218686
Status In Administration
Incorporation Date 3 January 1927
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Administrator's progress report to 7 March 2017; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of WILLIAM ANELAY LIMITED are www.williamanelay.co.uk, and www.william-anelay.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and ten months. William Anelay Limited is a Private Limited Company. The company registration number is 00218686. William Anelay Limited has been working since 03 January 1927. The present status of the company is In Administration. The registered address of William Anelay Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . ANELAY, Charles Thomas is a Secretary of the company. ANELAY, Charles Thomas is a Director of the company. DONLON, Timothy Justin is a Director of the company. TOWNEND, Anthony Charles is a Director of the company. Secretary ANELAY, Charles Thomas has been resigned. Secretary BROWN, Stephen Paul has been resigned. Secretary CARTER, Vernon has been resigned. Secretary HARGREAVES, Doretta Shirley has been resigned. Director ANNETT, Helen Felecity has been resigned. Director BOWERS, Alan has been resigned. Director BROWN, Stephen Paul has been resigned. Director CARTER, Vernon has been resigned. Director JOHNSTON, Peter Michael has been resigned. Director MILLSON, Elizabeth Catherine has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ANELAY, Charles Thomas
Appointed Date: 01 August 2012

Director

Director
DONLON, Timothy Justin
Appointed Date: 04 January 2006
62 years old

Director
TOWNEND, Anthony Charles
Appointed Date: 04 January 2006
62 years old

Resigned Directors

Secretary
ANELAY, Charles Thomas
Resigned: 04 January 2006

Secretary
BROWN, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 04 January 2006

Secretary
CARTER, Vernon
Resigned: 01 August 2012
Appointed Date: 31 March 2010

Secretary
HARGREAVES, Doretta Shirley
Resigned: 30 June 1991

Director
ANNETT, Helen Felecity
Resigned: 04 January 2006
64 years old

Director
BOWERS, Alan
Resigned: 30 June 2016
Appointed Date: 01 November 2012
55 years old

Director
BROWN, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 04 January 2006
62 years old

Director
CARTER, Vernon
Resigned: 01 August 2012
Appointed Date: 04 January 2006
66 years old

Director
JOHNSTON, Peter Michael
Resigned: 31 January 2003
84 years old

Director
MILLSON, Elizabeth Catherine
Resigned: 04 January 2006
62 years old

WILLIAM ANELAY LIMITED Events

11 Apr 2017
Administrator's progress report to 7 March 2017
25 Nov 2016
Result of meeting of creditors
03 Nov 2016
Statement of administrator's proposal
27 Sep 2016
Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 September 2016
22 Sep 2016
Appointment of an administrator
...
... and 106 more events
16 Sep 1987
Full accounts made up to 31 December 1986

16 Sep 1987
Return made up to 25/05/87; full list of members

07 Mar 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Return made up to 06/06/86; full list of members

03 Jan 1927
Incorporation

WILLIAM ANELAY LIMITED Charges

4 April 2011
Legal mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 murton way, osbaldwick, york with the benefit of all…
4 April 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 12 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1985
Mortgage debenture
Delivered: 20 February 1985
Status: Satisfied on 11 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h and f/h property…
11 February 1985
Legal mortgage
Delivered: 20 February 1985
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: 16-20 (even) halgate rd. York nyorks tn nyk 22324 and/or…
19 December 1977
Legal mortgage
Delivered: 29 December 1977
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property known as sellers, off barn flixton, north…
19 December 1977
Legal mortgage
Delivered: 29 December 1977
Status: Satisfied on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as stonemasons works premises, office…
19 December 1977
Mortgage
Delivered: 29 December 1977
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land known as the big barn hooton pagnell parish, south…