CompanyTrack
F

FILMORE AND UNION (SKIPTON) LIMITED

Dissolved Leeds

Licensed restaurants

Licensed restaurantsTake-away food shops and mobile food stands
F

FILMORE AND UNION (SKIPTON) LIMITED

Licensed restaurants

Founded 12 Dec 2013 Dissolved Leeds, United Kingdom
Licensed restaurantsTake-away food shops and mobile food stands
Accounts Submitted 7 Jan 2019
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Minerva 29 East Parade Leeds Yorkshire LS1 5PS

Credit Report

Discover FILMORE AND UNION (SKIPTON) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 1 resigned
Status
Adele AshleyDirectorBritishUnited Kingdom641 Jul 2014Active

Shareholders

Shareholders (1)

Filmore And Union Limited
100.0%
12 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Filmore And Union Limited

United Kingdom

Active
Notified 2 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Adele Carnell

Ceased 1 May 2016

Ceased

Group Structure

Group Structure

FILMORE AND UNION LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
FILMORE AND UNION (SKIPTON) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Aug 2021GazetteGazette Dissolved LiquidationView(1 page)
17 May 2021InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(21 pages)
4 Aug 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(24 pages)
3 Feb 2020InsolvencyLiquidation Disclaimer NoticeView(5 pages)
26 Jun 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
17 Aug 2021 Gazette

Gazette Dissolved Liquidation

17 May 2021 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

4 Aug 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Feb 2020 Insolvency

Liquidation Disclaimer Notice

26 Jun 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 17 Aug 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 years ago on 17 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 4 Aug 2020

Liquidation Disclaimer Notice

6 years ago on 3 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 26 Jun 2019