YORK ABC LIMITED
LEEDS MINSTER HOTEL LIMITED HARROWELL SHAFTOE (NO.80) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 04791393
Status Liquidation
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 9 November 2016; Liquidators' statement of receipts and payments to 9 November 2015; Liquidators' statement of receipts and payments to 9 November 2014. The most likely internet sites of YORK ABC LIMITED are www.yorkabc.co.uk, and www.york-abc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Abc Limited is a Private Limited Company. The company registration number is 04791393. York Abc Limited has been working since 08 June 2003. The present status of the company is Liquidation. The registered address of York Abc Limited is 4 Carlton Court Brown Lane West Leeds Ls12 6lt. . MARSH, Colin Alan is a Secretary of the company. MARSH, Colin Alan is a Director of the company. MARSH, Sharon is a Director of the company. Secretary LAMBERT, Melanie Monica has been resigned. Director WALKER, Charles Robert has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
MARSH, Colin Alan
Appointed Date: 07 July 2003

Director
MARSH, Colin Alan
Appointed Date: 07 July 2003
57 years old

Director
MARSH, Sharon
Appointed Date: 07 July 2003
60 years old

Resigned Directors

Secretary
LAMBERT, Melanie Monica
Resigned: 07 July 2003
Appointed Date: 08 June 2003

Director
WALKER, Charles Robert
Resigned: 07 July 2003
Appointed Date: 08 June 2003
62 years old

YORK ABC LIMITED Events

13 Jan 2017
Liquidators' statement of receipts and payments to 9 November 2016
13 Jan 2016
Liquidators' statement of receipts and payments to 9 November 2015
13 Jan 2015
Liquidators' statement of receipts and payments to 9 November 2014
18 Jul 2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
10 Jan 2014
Liquidators' statement of receipts and payments to 9 November 2013
...
... and 45 more events
15 Jul 2003
New secretary appointed;new director appointed
15 Jul 2003
Director resigned
15 Jul 2003
Secretary resigned
07 Jul 2003
Company name changed harrowell shaftoe (no.80) limite d\certificate issued on 07/07/03
08 Jun 2003
Incorporation

YORK ABC LIMITED Charges

24 February 2009
Legal mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a minster hotel 58 and 60 bootham york t/no…
24 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Legal and general charge
Delivered: 16 September 2006
Status: Satisfied on 9 April 2010
Persons entitled: Abbey National PLC Abbey National PLC
Description: Minster hotel 58-60 bootham york by way of fixed charge…
24 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 11 September 2009
Persons entitled: James Thomas Barlow and Ann Barlow
Description: Minster hotel 58/60 bootham york.
24 November 2003
Legal charge of licensed premises
Delivered: 26 November 2003
Status: Satisfied on 11 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Minster hotel 58 & 60 bootham york YO3O 7BZ the benefit of…
15 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…