Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02537619 LIMITED
Company Information for

02537619 LIMITED

MIDLAND ROAD HUNSLET, LEEDS WEST YORKSHIRE, LS10 2BH,
Company Registration Number
02537619
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About 02537619 Ltd
02537619 LIMITED was founded on 1990-09-06 and had its registered office in Midland Road Hunslet. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
02537619 LIMITED
 
Legal Registered Office
MIDLAND ROAD HUNSLET
LEEDS WEST YORKSHIRE
LS10 2BH
Other companies in LS10
 
Filing Information
Company Number 02537619
Date formed 1990-09-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2013-10-29
Type of accounts DORMANT
Last Datalog update: 2015-05-03 19:36:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 02537619 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BROOK THOMSON
Company Secretary 1999-12-31
ROBERT BROOK THOMSON
Director 1992-06-04
WILLIAM ROBERT WATSON
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM THREADGOULD
Director 1999-12-31 2001-12-31
ANDREW MICHAEL GALVIN
Company Secretary 1996-09-30 1999-12-31
ANDREW MICHAEL GALVIN
Director 1996-09-30 1999-12-31
JOHN DAVID LANDELLS
Director 1992-06-04 1998-01-31
JOHN MALCOLM LOWE
Company Secretary 1992-06-04 1996-09-30
JOHN MALCOLM LOWE
Director 1992-06-04 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BROOK THOMSON CLAYTON,SON & CO.LIMITED Company Secretary 1999-12-31 CURRENT 1961-05-05 Active
ROBERT BROOK THOMSON CLAYTON,SON & CO.LIMITED Director 1992-06-04 CURRENT 1961-05-05 Active
WILLIAM ROBERT WATSON CLAYTON,SON & CO.LIMITED Director 2001-12-31 CURRENT 1961-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-29GAZ2STRUCK OFF AND DISSOLVED
2013-07-16GAZ1FIRST GAZETTE
2012-09-11AC92ORDER OF COURT - RESTORATION
2005-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2004-12-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2004-11-01652aAPPLICATION FOR STRIKING-OFF
2003-09-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-06-19288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-10288bDIRECTOR RESIGNED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-29363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-14363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-15363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-03-04288bDIRECTOR RESIGNED
1997-12-17287REGISTERED OFFICE CHANGED ON 17/12/97 FROM:
1997-12-17287REGISTERED OFFICE CHANGED ON 17/12/97 FROM: DONNINGTON HOUSE CRESCENT ROAD WELLINGTON TELFORD, SHROPSHIRE, TF1 3LY
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-11363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-05-22288cDIRECTOR'S PARTICULARS CHANGED
1996-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-24SRES01ALTER MEM AND ARTS 09/09/96
1996-06-12363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-21363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-12-21ORES04£ NC 300000/750000
1994-12-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/94
1994-12-21123NC INC ALREADY ADJUSTED
1994-12-21123NC INC ALREADY ADJUSTED 13/12/94
1994-12-2188(2)RAD 13/12/94--------- £ SI 39990000@.01=399900 £ IC 150100/550000
1994-08-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-23363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1993-08-06395PARTICULARS OF MORTGAGE/CHARGE
1993-06-30363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-06-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-23395PARTICULARS OF MORTGAGE/CHARGE
1993-06-14123£ NC 1000/300000
1993-06-14SRES04NC INC ALREADY ADJUSTED 02/06/93
1993-06-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/93
1993-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1993-06-14123£ NC 1000/300000 02/06/93
1993-06-1488(2)RAD 02/06/93--------- £ SI 15000000@.01=150000 £ IC 100/150100
1993-06-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 02537619 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-16
Fines / Sanctions
No fines or sanctions have been issued against 02537619 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ACCOUNT CHARGE 1993-08-05 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT OF ECGD INSURANCES 1993-06-03 Satisfied SINGER & FRIEDLANDER LIMITED
SUPPLEMENTAL DEED TO A MORTGAGE DEBENTURE 1993-06-02 Satisfied SINGER & FRIEDLANDER LIMITED
SUPPLEMENTAL DEED TO A DEBENTURE 1993-06-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-01-11 Satisfied CLAYTON, SON & CO., (HOLDINGS) PLC
MORTGAGE DEBENTURE 1993-01-11 Satisfied SINGER & FRIEDLANDER LIMITED
SINGLE DEBENTURE 1993-01-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-12-03 Satisfied SINGER & FRIEDLANDER LIMITED.
Intangible Assets
Patents
We have not found any records of 02537619 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02537619 LIMITED
Trademarks
We have not found any records of 02537619 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02537619 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 02537619 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 02537619 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party02537619 LIMITEDEvent Date2013-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02537619 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 02537619 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS10 2BH