T. DENMAN & SONS (MELTON MOWBRAY) LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 00552129
Status In Administration
Incorporation Date 15 July 1955
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Administrator's progress report to 9 December 2016; Notice of extension of period of Administration; Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017. The most likely internet sites of T. DENMAN & SONS (MELTON MOWBRAY) LIMITED are www.tdenmansonsmeltonmowbray.co.uk, and www.t-denman-sons-melton-mowbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Denman Sons Melton Mowbray Limited is a Private Limited Company. The company registration number is 00552129. T Denman Sons Melton Mowbray Limited has been working since 15 July 1955. The present status of the company is In Administration. The registered address of T Denman Sons Melton Mowbray Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . GENT, David is a Secretary of the company. DENMAN, Kay is a Director of the company. DENMAN, Mark Thomas is a Director of the company. DENMAN, Samantha Zoe is a Director of the company. DENMAN, Stephen Thomas is a Director of the company. GENT, David is a Director of the company. GILBERT, Simon William is a Director of the company. TOMLINSON, Neal is a Director of the company. Secretary DENMAN, Stephen Thomas has been resigned. Director CRAGG, Walter Barry has been resigned. Director DENMAN, Joyce May has been resigned. Director DENMAN, Mildred Joan has been resigned. Director DENMAN, Richard Neville has been resigned. Director DENMAN, Thomas Hugh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GENT, David
Appointed Date: 06 April 2005

Director
DENMAN, Kay

76 years old

Director
DENMAN, Mark Thomas
Appointed Date: 01 April 2000
51 years old

Director
DENMAN, Samantha Zoe
Appointed Date: 15 April 2004
49 years old

Director

Director
GENT, David
Appointed Date: 04 September 2007
50 years old

Director
GILBERT, Simon William
Appointed Date: 01 April 2000
65 years old

Director
TOMLINSON, Neal
Appointed Date: 23 February 2012
71 years old

Resigned Directors

Secretary
DENMAN, Stephen Thomas
Resigned: 06 April 2005

Director
CRAGG, Walter Barry
Resigned: 17 December 2007
78 years old

Director
DENMAN, Joyce May
Resigned: 22 March 2002
93 years old

Director
DENMAN, Mildred Joan
Resigned: 28 March 2012
105 years old

Director
DENMAN, Richard Neville
Resigned: 22 March 2002
107 years old

Director
DENMAN, Thomas Hugh
Resigned: 13 March 2011
111 years old

T. DENMAN & SONS (MELTON MOWBRAY) LIMITED Events

01 Feb 2017
Administrator's progress report to 9 December 2016
01 Feb 2017
Notice of extension of period of Administration
11 Jan 2017
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
07 Jan 2017
Administrator's progress report to 9 December 2016
07 Sep 2016
Administrator's progress report to 26 July 2016
...
... and 162 more events
14 Jul 1987
Return made up to 09/04/87; full list of members

14 Jul 1987
Director resigned

10 Jul 1986
Accounts for a medium company made up to 31 December 1985

10 Jul 1986
Return made up to 03/04/86; full list of members

15 Jul 1955
Certificate of incorporation

T. DENMAN & SONS (MELTON MOWBRAY) LIMITED Charges

17 July 2009
Legal charge
Delivered: 18 July 2009
Status: Satisfied on 9 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 anson close grantham t/no LL212072; any other interest…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 3 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the east side of burton street…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 3 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Plots 8 to 23 and all roads and other land at dwyers yard…
14 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 3 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 malvern drive gonerby hill foot grantham. By way of fixed…
14 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 mill street melton mowbray leicestershire. By way of…
13 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Mortgage
Delivered: 2 July 2005
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to 51 main street, asfordby…
22 November 2004
Mortgage
Delivered: 30 November 2004
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 53 burton street,melton mowbray…
17 November 2004
Mortgage
Delivered: 24 November 2004
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 55 doctors lane, melton mowbray…
28 September 2004
Mortgage
Delivered: 30 September 2004
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H highfields development off green street great gonerby…
20 August 2004
Mortgage deed
Delivered: 21 August 2004
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land adjacent to dwyers yard main street…
1 May 2003
Mortgage deed
Delivered: 8 May 2003
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land and buildings on the south side of main street…
27 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Mortgage
Delivered: 17 January 2001
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land @ kirby lane melton mowbray. Together with all…
25 August 2000
Mortgage
Delivered: 8 September 2000
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adj to village hall main street…
25 August 2000
Mortgage
Delivered: 6 September 2000
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on west side water lane south witham - LL177077…
1 April 1996
Mortgage
Delivered: 10 April 1996
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
29 April 1994
Mortgage
Delivered: 6 May 1994
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Bank PLC
Description: Holly tree farm long clawson leicestershire together with…
26 January 1994
Mortgage
Delivered: 27 January 1994
Status: Satisfied on 3 April 2010
Persons entitled: Lloyds Bank PLC,
Description: Phase 1, holly tree farm,long clawson . leicestershire.
19 April 1991
Mortgage
Delivered: 24 April 1991
Status: Satisfied on 3 January 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings on the east side of marsh lane…