1094874 LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 01094874
Status Liquidation
Incorporation Date 7 February 1973
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of 1094874 LIMITED are www.1094874.co.uk, and www.1094874.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. 1094874 Limited is a Private Limited Company. The company registration number is 01094874. 1094874 Limited has been working since 07 February 1973. The present status of the company is Liquidation. The registered address of 1094874 Limited is 93 Queen Street Sheffield S1 1wf. . WESTOBY, Robin is a Secretary of the company. HANRAHAN, Ann Therasa is a Director of the company. HANRAHAN, Janet is a Director of the company. HANRAHAN, John is a Director of the company. HANRAHAN, Paul Anthony is a Director of the company. NICOL, Ronald is a Director of the company. Secretary FITZGERALD, Patrick has been resigned. Secretary WALSH, Stephen William has been resigned. Director FITZGERALD, Jacqueline Ann has been resigned. Director FITZGERALD, Patrick has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
WESTOBY, Robin
Appointed Date: 18 February 2000

Director

Director
HANRAHAN, Janet
Appointed Date: 13 June 2002
62 years old

Director
HANRAHAN, John

88 years old

Director
HANRAHAN, Paul Anthony
Appointed Date: 01 February 1998
63 years old

Director
NICOL, Ronald
Appointed Date: 13 June 2002
73 years old

Resigned Directors

Secretary
FITZGERALD, Patrick
Resigned: 01 August 1992

Secretary
WALSH, Stephen William
Resigned: 18 February 2000
Appointed Date: 01 August 1992

Director
FITZGERALD, Jacqueline Ann
Resigned: 01 August 1992
79 years old

Director
FITZGERALD, Patrick
Resigned: 01 August 1992
80 years old

1094874 LIMITED Events

08 Jul 2014
Restoration by order of the court
19 Jun 2012
Final Gazette dissolved via compulsory strike-off
06 Mar 2012
First Gazette notice for compulsory strike-off
20 May 2011
Restoration by order of the court
27 Jan 2008
Dissolved
...
... and 64 more events
26 Aug 1987
Return made up to 20/07/87; full list of members

18 Aug 1987
Particulars of mortgage/charge

20 Sep 1986
Full accounts made up to 31 March 1986

20 Sep 1986
Return made up to 25/09/86; full list of members

07 Feb 1973
Incorporation

1094874 LIMITED Charges

30 September 1994
Legal mortgage
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the east side of charles…
30 September 1994
Legal mortgage
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the west side of charles…
30 September 1994
Legal mortgage
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 61-73 charles street and land on the…
13 July 1994
Mortgage debenture
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1993
A credit agreement
Delivered: 3 June 1993
Status: Satisfied on 5 February 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 July 1990
Credit agreement
Delivered: 13 July 1990
Status: Satisfied on 22 June 1991
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
22 February 1988
Legal mortgage
Delivered: 7 March 1988
Status: Satisfied on 3 February 1995
Persons entitled: Yorkshire Bank Limited
Description: Land at charles street, kilnhurst, rotherham.. Floating…
13 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Satisfied on 3 February 1995
Persons entitled: Yorkshire Bank Limited
Description: F/H property in charles street kilnhurst rotherham south…
12 February 1982
Mortgage
Delivered: 3 March 1982
Status: Satisfied on 3 February 1995
Persons entitled: Yorkshire Bank Limited
Description: 0.466 acres of f/h land at charles street kiluhurst…
8 February 1980
Debenture
Delivered: 4 March 1980
Status: Satisfied on 3 February 1995
Persons entitled: Yorkshire Bank Limited
Description: All f/h & l/h property of the company present & future…