ST. CHAD (PROPERTIES) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 01340611
Status Liquidation
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 10 Wyvern Road Four Oaks Sutton Coldfield Birmingham B74 2PT to 79 Caroline Street Birmingham B3 1UP on 9 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ST. CHAD (PROPERTIES) LIMITED are www.stchadproperties.co.uk, and www.st-chad-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Chad Properties Limited is a Private Limited Company. The company registration number is 01340611. St Chad Properties Limited has been working since 25 November 1977. The present status of the company is Liquidation. The registered address of St Chad Properties Limited is 79 Caroline Street Birmingham B3 1up. . NOCK, Christopher John, Dr is a Secretary of the company. NOCK, Deborah Anne is a Secretary of the company. NOCK, Christopher John, Dr is a Director of the company. NOCK, Stephen Paul is a Director of the company. Secretary NOCK, Muriel Irene has been resigned. Secretary NOCK, Stephen Paul has been resigned. Director NOCK, Maurice Arthur has been resigned. Director NOCK, Muriel Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOCK, Christopher John, Dr
Appointed Date: 20 February 2003

Secretary
NOCK, Deborah Anne
Appointed Date: 01 September 2015

Director
NOCK, Christopher John, Dr
Appointed Date: 20 February 2003
68 years old

Director
NOCK, Stephen Paul

70 years old

Resigned Directors

Secretary
NOCK, Muriel Irene
Resigned: 19 February 2003
Appointed Date: 05 January 2003

Secretary
NOCK, Stephen Paul
Resigned: 05 January 2003

Director
NOCK, Maurice Arthur
Resigned: 05 January 2003
96 years old

Director
NOCK, Muriel Irene
Resigned: 18 June 2011
Appointed Date: 20 February 2003
96 years old

ST. CHAD (PROPERTIES) LIMITED Events

09 Nov 2016
Registered office address changed from 10 Wyvern Road Four Oaks Sutton Coldfield Birmingham B74 2PT to 79 Caroline Street Birmingham B3 1UP on 9 November 2016
03 Nov 2016
Declaration of solvency
03 Nov 2016
Appointment of a voluntary liquidator
03 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25

22 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 101

...
... and 83 more events
27 Mar 1987
Director's particulars changed

27 Feb 1987
Accounts for a small company made up to 31 May 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

13 Oct 1982
Company name changed\certificate issued on 13/10/82
25 Nov 1977
Incorporation

ST. CHAD (PROPERTIES) LIMITED Charges

12 June 1990
Legal charge
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70/72 jubilee crescent, radford, coventry, west midlands…
25 July 1985
Legal charge
Delivered: 8 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 hawthorn road kingstanding, west midlands/birmingham…