About

Registered Number: 01745110
Date of Incorporation: 10/08/1983 (41 years and 7 months ago)
Company Status: Active
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: C/O Wilson Pitts, Devonshire House, 30 Park Place, Leeds, LS1 2SP

 

Founded in 1983, 01745110 Plc are based in 30 Park Place, Leeds, it's status is listed as "Active". We do not know the number of employees at 01745110 Plc. The companies directors are listed as Bevan, Paul, Clarke, John Eric, Johns, Christopher Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Paul N/A 02 September 1994 1
CLARKE, John Eric N/A 29 March 1996 1
JOHNS, Christopher Alan 31 August 1995 28 June 1996 1

Filing History

Document Type Date
AC92 - N/A 14 November 2016
CERTNM - Change of name certificate 14 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
1.4 - Notice of completion of voluntary arrangement 30 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 May 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2001
GAZ1 - First notification of strike-off action in London Gazette 16 November 1999
3.6 - Abstract of receipt and payments in receivership 17 May 1999
405(2) - Notice of ceasing to act of Receiver 14 May 1999
287 - Change in situation or address of Registered Office 30 November 1998
3.6 - Abstract of receipt and payments in receivership 07 September 1998
1.1 - Report of meeting approving voluntary arrangement 01 May 1998
3.3 - Statement of Affairs in Administrative receivership following report to creditors 24 November 1997
3.10 - N/A 15 October 1997
363s - Annual Return 05 September 1997
225 - Change of Accounting Reference Date 19 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
405(1) - Notice of appointment of Receiver 16 July 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 04 August 1996
288 - N/A 15 July 1996
288 - N/A 03 July 1996
288 - N/A 17 June 1996
288 - N/A 04 September 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 21 July 1995
288 - N/A 07 October 1994
363s - Annual Return 26 August 1994
288 - N/A 09 June 1994
AA - Annual Accounts 09 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
363s - Annual Return 26 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
AA - Annual Accounts 01 June 1993
RESOLUTIONS - N/A 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 21 August 1992
363s - Annual Return 21 August 1992
363a - Annual Return 24 September 1991
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
288 - N/A 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
395 - Particulars of a mortgage or charge 01 December 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 12 September 1990
RESOLUTIONS - N/A 09 July 1990
RESOLUTIONS - N/A 09 July 1990
CERT5 - Re-registration of a company from private to public 09 July 1990
AUDS - Auditor's statement 09 July 1990
AUDR - Auditor's report 09 July 1990
BS - Balance sheet 09 July 1990
MAR - Memorandum and Articles - used in re-registration 09 July 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 09 July 1990
43(3) - Application by a private company for re-registration as a public company 09 July 1990
RESOLUTIONS - N/A 05 July 1990
RESOLUTIONS - N/A 05 July 1990
RESOLUTIONS - N/A 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
123 - Notice of increase in nominal capital 05 July 1990
288 - N/A 05 July 1990
363 - Annual Return 21 June 1989
363 - Annual Return 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 02 March 1989
AUD - Auditor's letter of resignation 30 January 1989
288 - N/A 09 November 1988
395 - Particulars of a mortgage or charge 27 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 April 1988
AA - Annual Accounts 06 April 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
NEWINC - New incorporation documents 10 August 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1990 Fully Satisfied

N/A

Loan and specific charge deed 22 July 1988 Fully Satisfied

N/A

Legal mortgage 03 March 1986 Outstanding

N/A

Mortgage debenture 18 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.