ABBEYLAND LIMITED
BIRMINGHAM ABBEYLAND PROPERTIES LIMITED EYRECOURT PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B24 8NB

Company number 03381118
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address 215 TYBURN ROAD, ERDINGTON, BIRMINGHAM, B24 8NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Roger John Murphy on 19 April 2017; Director's details changed for Mr Roger John Murphy on 19 April 2017; Secretary's details changed for Mrs Erica Julie Murphy on 19 April 2017. The most likely internet sites of ABBEYLAND LIMITED are www.abbeyland.co.uk, and www.abbeyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Abbeyland Limited is a Private Limited Company. The company registration number is 03381118. Abbeyland Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Abbeyland Limited is 215 Tyburn Road Erdington Birmingham B24 8nb. . MURPHY, Erica Julie is a Secretary of the company. MURPHY, Roger John is a Director of the company. Director CHAMBERS, Josephine Louvain has been resigned. Director HUMPHRYS, Josephine has been resigned. Director NICHOLS, June has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURPHY, Erica Julie
Appointed Date: 04 June 1997

Director
MURPHY, Roger John
Appointed Date: 04 June 1997
73 years old

Resigned Directors

Director
CHAMBERS, Josephine Louvain
Resigned: 08 July 2002
Appointed Date: 25 March 2002
74 years old

Director
HUMPHRYS, Josephine
Resigned: 31 December 2014
Appointed Date: 10 June 2003
74 years old

Director
NICHOLS, June
Resigned: 14 June 2005
Appointed Date: 13 September 2004
82 years old

ABBEYLAND LIMITED Events

19 Apr 2017
Director's details changed for Mr Roger John Murphy on 19 April 2017
19 Apr 2017
Director's details changed for Mr Roger John Murphy on 19 April 2017
19 Apr 2017
Secretary's details changed for Mrs Erica Julie Murphy on 19 April 2017
07 Jan 2017
Satisfaction of charge 24 in full
07 Jan 2017
Satisfaction of charge 11 in full
...
... and 119 more events
01 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1997
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

01 Jul 1997
£ nc 100/200 20/06/97
21 Jun 1997
Particulars of mortgage/charge
04 Jun 1997
Incorporation

ABBEYLAND LIMITED Charges

22 December 2016
Charge code 0338 1118 0032
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A legal charge over: 1) the leasehold land at great western…
22 December 2016
Charge code 0338 1118 0031
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1) the leasehold land at great western close, handsworth…
22 December 2016
Charge code 0338 1118 0030
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 January 2013
Mortgage deed
Delivered: 22 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: The company charges land at great western close…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Charge (assignment of rental income)
Delivered: 15 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: All the gross rents licence fees and other monies…
11 January 2013
Debenture
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: 215 tyburn road erdington birmingham t/n WK190468 and the…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: 211 tyburn road erdington birmingham t/n WM541444 and the…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Land on the west side of all saints street winson green…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Site one plot g (stage b) woodgate business park kettles…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Site one plot g woodgate business park kettleswood drive…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Land of the south west side of lawford close nechells…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Satisfied on 7 January 2017
Persons entitled: Aldermore Bank PLC
Description: Land on the north west side of rupert street aston…
10 June 2009
Legal mortgage
Delivered: 15 June 2009
Status: Satisfied on 7 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H plot g phase 2 woodgate business park bartley green…
4 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Satisfied on 10 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 211 and 215 tyburn road, erdington, birmingham…
4 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 7 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Assignment of the building contract
Delivered: 11 June 2008
Status: Satisfied on 7 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: As continuing security for all sums covenanted to be paid…
4 June 2008
Charge of the development agreement
Delivered: 11 June 2008
Status: Satisfied on 7 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge all the company's right, title…
21 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 10 May 2013
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: L/H property being land on the south west side of lawford…
21 November 2007
Deed of assignment
Delivered: 7 December 2007
Status: Satisfied on 10 May 2013
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All the assigned rights being all the rights, titles…
4 May 2006
Assignment
Delivered: 11 May 2006
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: All right title benefit and interest whether present or…
20 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description: F/H property k/a lawford close nechells t/no WM858021,fixed…
20 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description: F/H property k/a 30 avenue road aston t/no WM654573,fixed…
30 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a land and buildings on the north…
30 June 2000
Legal charge between the company (formerly known as eyrecourt properties limited) and the chargee
Delivered: 6 July 2000
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Various properties listed on form 395 (11) all fixtures and…
20 June 1997
Mortgage debenture
Delivered: 21 June 1997
Status: Satisfied on 13 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: A fixed equitable charge and floating charge over the…