JOHN KING & COMPANY (LEEDS) LIMITED
S1 1WF.


Company number 00169295
Status Liquidation
Incorporation Date 27 July 1920
Company Type Private Limited Company
Address 93, QUEEN STREET,, SHEFFIELD,, S1 1WF.
Home Country United Kingdom
Nature of Business 2751 - Casting of iron
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of JOHN KING & COMPANY (LEEDS) LIMITED are www.johnkingcompanyleeds.co.uk, and www.john-king-company-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and three months. John King Company Leeds Limited is a Private Limited Company. The company registration number is 00169295. John King Company Leeds Limited has been working since 27 July 1920. The present status of the company is Liquidation. The registered address of John King Company Leeds Limited is 93 Queen Street Sheffield S1 1wf. . CAMPBELL, Daniel James is a Secretary of the company. NEUHOFF, Marianne Elisabeth is a Secretary of the company. CAMPBELL, Daniel James is a Director of the company. WALKER, Marion is a Director of the company. The company operates in "Casting of iron".


Current Directors

Secretary
CAMPBELL, Daniel James
Appointed Date: 13 December 1991


Director

Director
WALKER, Marion

84 years old

JOHN KING & COMPANY (LEEDS) LIMITED Events

16 Jan 2014
Restoration by order of the court
22 Feb 2002
Dissolved
22 Nov 2001
Return of final meeting in a creditors' voluntary winding up
19 Jun 2001
Liquidators statement of receipts and payments
18 Dec 2000
Liquidators statement of receipts and payments
...
... and 52 more events
01 Oct 1986
New director appointed

15 Jul 1986
Accounting reference date extended from 30/06 to 31/12

25 Jun 1986
Director resigned

14 May 1986
Return made up to 31/12/85; full list of members

27 Jul 1920
Incorporation

JOHN KING & COMPANY (LEEDS) LIMITED Charges

28 January 1992
Chattel mortgage
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the items of equipment and all additions alterations…
11 October 1991
Legal charge
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the clain shop, the climax works, garnet…
27 March 1991
Credit account
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title & interest in and to all sums payable…
31 July 1990
Counter indemnity and charge on deposit
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £50,000 standing in a designated account see…
30 April 1990
Counter indemnity
Delivered: 11 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £12,165-00 standing to the credit of a…
29 April 1985
Legal charge
Delivered: 30 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold, climax works garnet road, leeds, west yorkshire.
6 February 1984
Single debenture
Delivered: 11 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…