Dissolved
Dissolved 2018-04-05
Company Information for WILD ILKLEY LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
09555334
Private Limited Company
Dissolved Dissolved 2018-04-05 |
Company Name | ||
---|---|---|
WILD ILKLEY LIMITED | ||
Legal Registered Office | ||
36 PARK ROW LEEDS LS1 5JL | ||
Previous Names | ||
|
Company Number | 09555334 | |
---|---|---|
Date formed | 2015-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-04-05 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-01 10:53:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SHANE JUNK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES KEY |
Director | ||
ROBERT SHANE JUNK |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 28A SWAN ROAD HARROGATE NORTH YORKSHIRE HG1 2SE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SHANE JUNK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES KEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JUNK | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095553340001 | |
RES15 | CHANGE OF NAME 07/09/2015 | |
CERTNM | COMPANY NAME CHANGED WAYSTORM LIMITED CERTIFICATE ISSUED ON 08/09/15 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SHANE JUNK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-03 |
Resolutions for Winding-up | 2016-11-03 |
Meetings of Creditors | 2016-10-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as WILD ILKLEY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WILD ILKLEY LIMITED | Event Date | 2016-10-26 |
Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . : For further details contact: Sean Williams or Phil Deyes, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILD ILKLEY LIMITED | Event Date | 2016-10-26 |
At a general meeting of the above-named Company duly convened and held at 36 Park Row, Leeds, LS1 5JL on 26 October 2016 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Sean Williams or Phil Deyes, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 Robert Junk , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILD ILKLEY LIMITED | Event Date | 2016-10-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL on 26 October 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 | |||
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. |