HALDANES STORES LIMITED
SHEFFIELD BITE TECHNOLOGY LIMITED JCC RETAIL LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 06621487
Status Liquidation
Incorporation Date 17 June 2008
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 31 May 2016; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015; Liquidators statement of receipts and payments to 31 May 2015. The most likely internet sites of HALDANES STORES LIMITED are www.haldanesstores.co.uk, and www.haldanes-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haldanes Stores Limited is a Private Limited Company. The company registration number is 06621487. Haldanes Stores Limited has been working since 17 June 2008. The present status of the company is Liquidation. The registered address of Haldanes Stores Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . LAUD, Christopher James is a Secretary of the company. COLLINS, Richard is a Director of the company. HARRIS, Arthur Haldane Stewart is a Director of the company. LAUD, Christopher James is a Director of the company. Secretary HARRIS, Jane Anne has been resigned. Director CONDIE, Cheree Louise has been resigned. Director EMSLIE, Gordon Neil has been resigned. Director FARQUHAR, Colin has been resigned. Director GETCHELL, Kristoffer Marc, Dr has been resigned. Director HARRIS, Arthur Haldane Stewart has been resigned. Director HARRIS, Jane Anne has been resigned. Director HARRIS, Jane Anne has been resigned. Director HAY, Graeme has been resigned. The company operates in "Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified".


Current Directors

Secretary
LAUD, Christopher James
Appointed Date: 11 November 2009

Director
COLLINS, Richard
Appointed Date: 02 August 2010
67 years old

Director
HARRIS, Arthur Haldane Stewart
Appointed Date: 04 June 2009
72 years old

Director
LAUD, Christopher James
Appointed Date: 01 April 2010
60 years old

Resigned Directors

Secretary
HARRIS, Jane Anne
Resigned: 17 October 2008
Appointed Date: 17 June 2008

Director
CONDIE, Cheree Louise
Resigned: 17 October 2008
Appointed Date: 17 June 2008
52 years old

Director
EMSLIE, Gordon Neil
Resigned: 26 May 2010
Appointed Date: 01 April 2010
64 years old

Director
FARQUHAR, Colin
Resigned: 31 August 2010
Appointed Date: 01 April 2010
64 years old

Director
GETCHELL, Kristoffer Marc, Dr
Resigned: 30 March 2009
Appointed Date: 17 October 2008
44 years old

Director
HARRIS, Arthur Haldane Stewart
Resigned: 20 January 2009
Appointed Date: 17 October 2008
72 years old

Director
HARRIS, Jane Anne
Resigned: 08 October 2009
Appointed Date: 21 January 2009
62 years old

Director
HARRIS, Jane Anne
Resigned: 17 October 2008
Appointed Date: 17 June 2008
62 years old

Director
HAY, Graeme
Resigned: 31 March 2010
Appointed Date: 04 September 2009
59 years old

HALDANES STORES LIMITED Events

09 Aug 2016
Liquidators statement of receipts and payments to 31 May 2016
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
10 Aug 2015
Liquidators statement of receipts and payments to 31 May 2015
05 Nov 2014
Court order insolvency:re court order block transfer replacement of liq
05 Nov 2014
Appointment of a voluntary liquidator
...
... and 55 more events
20 Oct 2008
Appointment terminated director cheree condie
20 Oct 2008
Director appointed mr kristoffer marc getchell
20 Oct 2008
Appointment terminated director jane harris
20 Oct 2008
Appointment terminated secretary jane harris
17 Jun 2008
Incorporation

HALDANES STORES LIMITED Charges

2 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Dansk Supermarked a/S (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Floating charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the companys present and future undertaking and assets…
11 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…