PETER LONG & PARTNERS PROPERTY SERVICES LIMITED
BIRMINGHAM ORBACOURT LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 01138869
Status Liquidation
Incorporation Date 10 October 1973
Company Type Private Limited Company
Address BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2016; Liquidators statement of receipts and payments to 17 June 2016; Termination of appointment of Paul Joseph Leonard Mayes as a director on 1 April 2016. The most likely internet sites of PETER LONG & PARTNERS PROPERTY SERVICES LIMITED are www.peterlongpartnerspropertyservices.co.uk, and www.peter-long-partners-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Long Partners Property Services Limited is a Private Limited Company. The company registration number is 01138869. Peter Long Partners Property Services Limited has been working since 10 October 1973. The present status of the company is Liquidation. The registered address of Peter Long Partners Property Services Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . MAYES, Paul Joseph Leonard is a Secretary of the company. STEVENS, Timothy John is a Director of the company. Director FRASER, Andrew Simon has been resigned. Director GREGORY, Paul has been resigned. Director MAYES, Paul Joseph Leonard has been resigned. Director POULTON, Neil Alan has been resigned. Director ROGERS, David Ian has been resigned. Director THOMAS, Jeremy Michael Rees has been resigned. The company operates in "Other business activities".


Current Directors


Director
STEVENS, Timothy John
Appointed Date: 15 May 2006
65 years old

Resigned Directors

Director
FRASER, Andrew Simon
Resigned: 31 December 2002
73 years old

Director
GREGORY, Paul
Resigned: 25 November 1993
72 years old

Director
MAYES, Paul Joseph Leonard
Resigned: 01 April 2016
75 years old

Director
POULTON, Neil Alan
Resigned: 22 October 2008
Appointed Date: 19 July 2006
63 years old

Director
ROGERS, David Ian
Resigned: 30 June 2006
Appointed Date: 04 January 2000
62 years old

Director
THOMAS, Jeremy Michael Rees
Resigned: 31 October 2005
Appointed Date: 01 October 2003
61 years old

PETER LONG & PARTNERS PROPERTY SERVICES LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 17 December 2016
18 Aug 2016
Liquidators statement of receipts and payments to 17 June 2016
22 Apr 2016
Termination of appointment of Paul Joseph Leonard Mayes as a director on 1 April 2016
09 Feb 2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 9 February 2016
19 Jan 2016
Liquidators statement of receipts and payments to 17 December 2015
...
... and 105 more events
11 Jul 1986
Accounts for a small company made up to 31 December 1984
11 Jul 1986

11 Jul 1986
Return made up to 31/12/84; full list of members

11 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1976
Allotment of shares

PETER LONG & PARTNERS PROPERTY SERVICES LIMITED Charges

12 September 2008
Mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 132/134 grange drive swindon t/no WT65680…
6 August 1992
Charge
Delivered: 8 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
13 July 1990
Fixed and floating charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge an all book & other debts floating charge over…
6 June 1989
Legal charge
Delivered: 12 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 16, high street, swindon, wiltshire.
21 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 16 high street swindon wiltshire.
29 December 1988
Legal charge
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17, ashburnham close, freshbrock, swindon, wiltshire.
29 October 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 9 March 1990
Persons entitled: Midland Bank PLC
Description: 1B, rodbourne road, swindon, wiltshire.
23 October 1987
Legal charge
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: 132 grange drive stratton st. Margaret, swindon, wilts.
6 October 1986
Legal mortgage
Delivered: 8 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H premises - 16 high st old town swindon wilts.
21 November 1984
Legal charge
Delivered: 5 December 1984
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 16 high street, old town, swindon, wilts.