S. & H. RECOVERY SERVICES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 01279954
Status Liquidation
Incorporation Date 4 October 1976
Company Type Private Limited Company
Address 11 CLIFTON MOO BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Court order INSOLVENCY:Replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of S. & H. RECOVERY SERVICES LIMITED are www.shrecoveryservices.co.uk, and www.s-h-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Recovery Services Limited is a Private Limited Company. The company registration number is 01279954. S H Recovery Services Limited has been working since 04 October 1976. The present status of the company is Liquidation. The registered address of S H Recovery Services Limited is 11 Clifton Moo Business Village James Nicolson Link York North Yorkshire Yo30 4xg. . SPARROW, William John is a Secretary of the company. SPARROW, James David is a Director of the company. SPARROW, Joyce is a Director of the company. SPARROW, William John is a Director of the company. SPARROW, William John is a Director of the company. Director DALE, Kenneth William has been resigned. Director HOUGH, Graham Warwick has been resigned. The company operates in "Sale of motor vehicles".


Current Directors


Director
SPARROW, James David

64 years old

Director
SPARROW, Joyce

101 years old

Director
SPARROW, William John

102 years old

Director

Resigned Directors

Director
DALE, Kenneth William
Resigned: 06 December 2000
Appointed Date: 07 May 1999
75 years old

Director
HOUGH, Graham Warwick
Resigned: 10 December 1993
90 years old

S. & H. RECOVERY SERVICES LIMITED Events

20 Mar 2017
Court order INSOLVENCY:Replacement of liquidator
20 Mar 2017
Order of court to wind up
20 Mar 2017
Appointment of a liquidator
08 Nov 2016
Insolvency:liquidators annual progress report to 13/08/2016
29 Oct 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015
...
... and 88 more events
28 Feb 1988
Wd 26/01/88 ad 18/01/88--------- £ si 116@1=116 £ ic 4/120

11 Nov 1987
Accounts for a small company made up to 31 October 1986

24 Oct 1987
Return made up to 05/10/87; full list of members

13 Nov 1986
Accounts for a small company made up to 31 October 1985

13 Nov 1986
Return made up to 06/10/86; full list of members

S. & H. RECOVERY SERVICES LIMITED Charges

25 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of planet road adwick-le-street…
15 January 2001
Fixed charge and floating charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: All recievables purchased by the security holder from thr…
31 May 2000
Deed of deposit
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: Ian Francis Hepworth, Christine Mary Hepworth and Barnett Waddingham Trustees Limited
Description: The amount from time to time standing to the credit of the…
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot c osborne road north moss lane industrial estate…
16 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 197 and land adjoining great…
16 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings on the east…
16 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h braeside aire view brotherton…
16 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on south west…
10 August 1999
Debenture
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Satisfied on 4 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land & buildings of the east side of great…
12 July 1999
Legal mortgage
Delivered: 15 July 1999
Status: Satisfied on 4 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south west side of…
4 November 1997
Legal mortgage
Delivered: 10 November 1997
Status: Satisfied on 18 October 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a braeside aire view off low street…
7 July 1997
Master agreement
Delivered: 8 July 1997
Status: Satisfied on 18 October 2001
Persons entitled: Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Trust PLC
Description: All rights, title and interest in the sub-hire agreements.…
29 April 1997
Mortgage debenture
Delivered: 6 May 1997
Status: Satisfied on 23 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1996
Chattel mortgage
Delivered: 30 January 1996
Status: Satisfied on 4 July 2001
Persons entitled: Lombard North Central PLC
Description: 1 x mercedes benz 2035 recovery truck reg no. D580 rod…
18 October 1983
Legal mortgage
Delivered: 20 October 1983
Status: Satisfied on 4 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H - red house garage, great north road, woodlands…