BUILDING SUPPLIES (HOLME LANE) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 1WF
Company number 02193906
Status Liquidation
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 18 January 2013; Liquidators' statement of receipts and payments to 18 January 2012; Total exemption small company accounts made up to 18 January 2011. The most likely internet sites of BUILDING SUPPLIES (HOLME LANE) LIMITED are www.buildingsuppliesholmelane.co.uk, and www.building-supplies-holme-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Building Supplies Holme Lane Limited is a Private Limited Company. The company registration number is 02193906. Building Supplies Holme Lane Limited has been working since 16 November 1987. The present status of the company is Liquidation. The registered address of Building Supplies Holme Lane Limited is 93 Queen Street Sheffield South Yorkshire S1 1wf. . GRAY, Charles is a Secretary of the company. GRAY, Charles is a Director of the company. GRAY, John David is a Director of the company. GRAY, Karen Ann is a Director of the company. Director LAW, Eric John has been resigned. Director SHAW, Brian has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary

Director
GRAY, Charles

66 years old

Director
GRAY, John David

68 years old

Director
GRAY, Karen Ann

68 years old

Resigned Directors

Director
LAW, Eric John
Resigned: 13 March 2009
Appointed Date: 18 August 1993
65 years old

Director
SHAW, Brian
Resigned: 06 May 2004
91 years old

BUILDING SUPPLIES (HOLME LANE) LIMITED Events

29 Apr 2013
Liquidators' statement of receipts and payments to 18 January 2013
29 Apr 2013
Liquidators' statement of receipts and payments to 18 January 2012
19 Oct 2011
Total exemption small company accounts made up to 18 January 2011
03 Oct 2011
Previous accounting period extended from 31 December 2010 to 18 January 2011
28 Jan 2011
Registered office address changed from 115 Holme Lane Sheffield S6 4JR on 28 January 2011
...
... and 92 more events
21 Dec 1987
Director resigned;new director appointed

21 Dec 1987
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1987
Incorporation

BUILDING SUPPLIES (HOLME LANE) LIMITED Charges

31 July 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 4, sterling house, 55 wisewood lane, sheffield by…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 luke lane wadsley sheffield. By way of fixed charge the…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land being the sites of the former 139/141 holme lane…
2 March 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 burnside cottages low bradfield sheffield t/n syk 309687…
13 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a l/h land and buildings 106-116 holme lane…
24 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 13 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 103, 105 and 109 holme lane, sheffield. By way of fixed…
28 July 1997
Legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 holme lane sheffield south yorkshirethe present and…
28 May 1996
Legal charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold properties numbered 52 findon street and 56 kendal…
14 July 1994
Legal charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 holme lane, sheffield, south yorkshire t/no syk 4510…
14 July 1994
Legal charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land forming the site of a former dwellinghouse no. 115…
31 March 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse and builders merchants yard at holme lane…
1 November 1990
Legal charge
Delivered: 16 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 111 & 113 holme lane and 141A…
20 September 1990
Debenture
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 14 November 1990
Persons entitled: Midland Bank PLC
Description: L/H land & premises 115 holme lane sheffield.
28 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied on 14 November 1990
Persons entitled: Midland Bank PLC
Description: L/H land & premises 111, 113, 117, 119, 121, 141A holme…
8 April 1988
Charge
Delivered: 14 April 1988
Status: Satisfied on 14 November 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…