Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01179565 LIMITED
Company Information for

01179565 LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
01179565
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About 01179565 Ltd
01179565 LIMITED was founded on 1974-08-02 and had its registered office in 33 Wellington Street. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
01179565 LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Previous Names
NFF LIMITED30/07/1998
SHAW'S BISCUITS LIMITED03/04/1995
Filing Information
Company Number 01179565
Date formed 1974-08-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-03-31
Date Dissolved 2014-05-13
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-03 18:36:01
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 01179565 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DON HALLIDAY
Company Secretary 2000-12-01
DAVID BRAITHWAITE
Director 2000-12-01
STEVEN DON HALLIDAY
Director 2000-11-06
JAMES ELLIOT MATHERS
Director 2000-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN FRANCIS LA HAUSSE BROWN
Company Secretary 2000-01-31 2000-12-01
ANDREW STEPHEN FRANCIS LA HAUSSE BROWN
Director 1999-02-17 2000-12-01
HENRY WILLIAM ROBERTS
Director 1995-03-31 2000-12-01
MICHAEL HARRY MUSGRAVE
Director 1995-03-31 2000-09-01
ANDREW JOHN DAVISON
Company Secretary 1992-10-15 2000-01-31
MICHAEL ANDREW KENDALL-SMITH
Director 1997-11-14 1999-03-31
MARK ANDREW SMITH
Director 1996-06-03 1999-02-17
JOHN GIBSON
Director 1992-10-15 1997-10-31
RICHARD KEVIN O'KEEFFE
Director 1992-10-15 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRAITHWAITE FINNISH SPORTS NUTRITION LTD Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-09-24
DAVID BRAITHWAITE PH FOODS LTD Director 2003-12-05 CURRENT 2003-12-05 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
2014-05-13GAZ2STRUCK OFF AND DISSOLVED
2014-01-28GAZ1FIRST GAZETTE
2013-10-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008843
2013-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013
2013-08-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009612
2013-05-153.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2013-02-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-01-29AC92ORDER OF COURT - RESTORATION
2009-07-21GAZ2STRUCK OFF AND DISSOLVED
2009-04-07GAZ1FIRST GAZETTE
2008-05-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009
2008-05-12405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-02-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-203.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-02-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-03-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-04-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2SN
2003-03-113.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-03405(2)RECEIVER CEASING TO ACT
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-043.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-10-013.3STATEMENT OF AFFAIRS
2001-04-183.10ADMINISTRATIVE RECEIVER'S REPORT
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: DUKESWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0QP
2001-02-02405(1)APPOINTMENT OF RECEIVER/MANAGER
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-21288bSECRETARY RESIGNED
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-09-08288bDIRECTOR RESIGNED
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21288aNEW SECRETARY APPOINTED
2000-02-21288bSECRETARY RESIGNED
2000-01-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-06-02288cSECRETARY'S PARTICULARS CHANGED
1999-05-10288bDIRECTOR RESIGNED
1999-03-01288bDIRECTOR RESIGNED
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-26288aNEW DIRECTOR APPOINTED
1998-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
1998-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION
1998-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-30CERTNMCOMPANY NAME CHANGED
1998-07-30CERTNMCOMPANY NAME CHANGED NFF LIMITED CERTIFICATE ISSUED ON 30/07/98
1998-07-27288cDIRECTOR'S PARTICULARS CHANGED
1998-05-07288cDIRECTOR'S PARTICULARS CHANGED
1998-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
1582 - Manufacture biscuits, preserved pastry etc.



Licences & Regulatory approval
We could not find any licences issued to 01179565 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 Off2014-01-28
Meetings of Creditors2013-04-12
Appointment of Administrative Receivers2013-02-22
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against 01179565 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF CERTAIN EQUIPMENT 2000-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 2000-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS (AS DEFINED) 2000-07-26 Satisfied NMB-HELLER LIMITED
LEGAL MORTGAGE 2000-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
BOOK DEBTS DEBENTURE 1995-03-31 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1993-08-17 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1993-08-04 Satisfied 3I GROUP PLC
LEGAL MORTGAGE 1992-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
COLLATERAL MORTGAGE. 1988-02-04 Satisfied INVESTORS IN INDUSTRY PLC.
COLLATERAL MORTGAGE 1988-02-04 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1988-02-02 Satisfied INVESTORS IN INDUSTRY PLC
GUARANTEE & DEBENTURE 1988-02-02 Satisfied BARCLAYS BANK PLC
COLLATERAL SUPPLEMENTAL LEGAL CHARGE 1983-08-15 Satisfied INVESTORS IN INDUSTRY PLC
COLLATERAL DEBENTURE. 1977-04-21 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD.
Intangible Assets
Patents
We have not found any records of 01179565 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01179565 LIMITED
Trademarks
We have not found any records of 01179565 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01179565 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 (1582 - Manufacture biscuits, preserved pastry etc.) as 01179565 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01179565 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 party01179565 LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending party01179565 LIMITEDEvent Date2013-02-12
Stephen Andrew Ellis (IP number 8843 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly (IP number 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Manchester M2 3PW :
 
Initiating party Event TypeProposal to Strike Off
Defending party01179565 LIMITEDEvent Date2009-04-07
 
Initiating party Event TypeMeetings of Creditors
Defending party01179565 LIMITEDEvent Date
Notice is hereby given, as required by Legislation section: Rule 3.9 (6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors under Section 48(2) is to take place. The Meeting will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 10 May 2013 at 10.00 am . The purposes of the Meeting is to receive a report from the Joint Administrative Receivers and, if thought fit, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if: (a) they have given to the Joint Administrative Receivers not later than 12.00 hours on the business day before the Meeting, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and (b) they have lodged with the Joint Administrative Receivers any proxy which they intend to be used on their behalf. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Stephen Andrew Ellis (IP Number 8843) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly (IP Number 9612) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester M2 3PW were appointed Joint Administrative Receivers on 12 February 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01179565 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 01179565 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 LS1