Company number 01455007
Status Liquidation
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of WXYZ CORPORATION LIMITED are www.wxyzcorporation.co.uk, and www.wxyz-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Wxyz Corporation Limited is a Private Limited Company.
The company registration number is 01455007. Wxyz Corporation Limited has been working since 18 October 1979.
The present status of the company is Liquidation. The registered address of Wxyz Corporation Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . THE SPRING RAM CORPORATION LIMITED is a Director of the company. Secretary BAXANDALL, Catherine Elizabeth has been resigned. Secretary EDWARDS, John has been resigned. Secretary MACKINNON, David Stuart has been resigned. Secretary WEAVER, Paul has been resigned. Director BARRE, Steven Craig has been resigned. Director BAXANDALL, Catherine Elizabeth has been resigned. Director BELL, Alan Wilfred has been resigned. Director BROWN, Stephen John has been resigned. Director CLARKE, Noel Christopher has been resigned. Director COLVER, Erica Ann has been resigned. Director COX, Stephen John has been resigned. Director DEVINE, Donald Charles has been resigned. Director EDWARDS, John has been resigned. Director ELLA, George Henry has been resigned. Director ELLA, George Henry has been resigned. Director FARR, Ronald has been resigned. Director FARRELL, William Anthony Augustine has been resigned. Director FLANNERY, Lisa has been resigned. Director HASSELL, Harold Robert has been resigned. Director HERRMANN, Paul Alan has been resigned. Director JACUZZI, Roy A has been resigned. Director KOOS, Thomas David has been resigned. Director LEAMAN, Peter Harry has been resigned. Director LOVALLO, Anthony has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director MACKINNON, David Stuart has been resigned. Director MACLEAN, George Hobart has been resigned. Director MARINI, Alex Paul has been resigned. Director MOYES, Hartley Richard has been resigned. Director MUNK, Peter has been resigned. Director PARK, Jeffrey Bryan has been resigned. Director PEARSON, Christopher has been resigned. Director PRINCE, Mark Bramley has been resigned. Director PROCTOR, John Peter Frederick has been resigned. Director REGAN, Bernard Roger has been resigned. Director RILEY, David has been resigned. Director ROONEY, William Thomas has been resigned. Director ROWE, Scott Lynn has been resigned. Director STEFFEN, Thomas has been resigned. Director SYKES, David Thomas has been resigned. Director TAYLOR, Malcolm Clive has been resigned. Director TOWERS, Martin George has been resigned. Director TROTTER, Robin Hudson has been resigned. Director WARRINER, Lawrence Edward has been resigned. Director WEAVER, Paul has been resigned. Director WHITE, Philip Charles has been resigned. Director WILSON, Andrew George Richard has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Director
THE SPRING RAM CORPORATION LIMITED
Appointed Date: 20 December 2012
Resigned Directors
Secretary
WEAVER, Paul
Resigned: 05 September 1994
Appointed Date: 22 April 1993
Director
COLVER, Erica Ann
Resigned: 25 September 1995
Appointed Date: 24 January 1995
66 years old
Director
COX, Stephen John
Resigned: 31 August 2006
Appointed Date: 02 August 2004
72 years old
Director
FARR, Ronald
Resigned: 08 November 1993
Appointed Date: 04 January 1993
83 years old
Director
FLANNERY, Lisa
Resigned: 13 December 2010
Appointed Date: 13 May 2009
61 years old
Director
JACUZZI, Roy A
Resigned: 27 September 2002
Appointed Date: 25 September 2000
82 years old
Director
KOOS, Thomas David
Resigned: 20 December 2012
Appointed Date: 05 January 2009
61 years old
Director
LOVALLO, Anthony
Resigned: 20 December 2012
Appointed Date: 19 November 2008
64 years old
Director
MARINI, Alex Paul
Resigned: 24 November 2008
Appointed Date: 23 August 2005
79 years old
Director
MUNK, Peter
Resigned: 20 December 2012
Appointed Date: 17 August 2011
62 years old
Director
RILEY, David
Resigned: 08 November 1993
Appointed Date: 04 January 1993
79 years old
Director
ROWE, Scott Lynn
Resigned: 30 October 2008
Appointed Date: 11 June 2007
53 years old
Director
STEFFEN, Thomas
Resigned: 12 July 2007
Appointed Date: 09 February 2007
68 years old
Director
WEAVER, Paul
Resigned: 05 September 1994
Appointed Date: 09 September 1993
63 years old
WXYZ CORPORATION LIMITED Events
19 July 2013
Charge code 0145 5007 0010
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: The Hld Group LTD
Description: Notification of addition to or amendment of charge…
20 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2012
Charge of deposit
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £60,000 and all amounts in the future credit…
9 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Trustees of the Jacuzzi UK Retirement Benefit Scheme Being Lisa Flannery,Jeffrey Bryan Park,Mark Bramley Prince,Philip Anthony Wild and the Law Debenture Pension Trust Corporation PLC (The "Trustees")
Description: F/H property k/a land and buildings at number one holden…
9 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied
on 11 January 2013
Persons entitled: Bank of America,N.A.
Description: All f/h and l/h property,all licences,rental income,all…
11 March 1996
Composite guarantee and mortgage debenture
Delivered: 26 March 1996
Status: Satisfied
on 30 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1993
Debenture
Delivered: 22 September 1993
Status: Satisfied
on 21 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1986
Charge
Delivered: 18 July 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold wharedale road euroway industrialestate bradford…
23 November 1981
Legal mortgage
Delivered: 2 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land with buildings on the north easternly and south…
21 January 1980
Charge
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…