W & S PROPERTIES LTD.
BOLTON HOLNEST LIMITED

Hellopages » Greater Manchester » Bolton » BL2 3PS

Company number 03517135
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 14 ORCHARD GARDENS, ORCHARD GARDENS, BOLTON, ENGLAND, BL2 3PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 18 in full; Satisfaction of charge 26 in full. The most likely internet sites of W & S PROPERTIES LTD. are www.wsproperties.co.uk, and www.w-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. W S Properties Ltd is a Private Limited Company. The company registration number is 03517135. W S Properties Ltd has been working since 25 February 1998. The present status of the company is Active. The registered address of W S Properties Ltd is 14 Orchard Gardens Orchard Gardens Bolton England Bl2 3ps. . SLATER, Ian Graham is a Secretary of the company. SLATER, Angela is a Director of the company. SLATER, Ian Graham is a Director of the company. Secretary WOOD, Christine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director WOOD, Christine has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLATER, Ian Graham
Appointed Date: 23 November 2001

Director
SLATER, Angela
Appointed Date: 18 March 1998
70 years old

Director
SLATER, Ian Graham
Appointed Date: 22 October 2001
70 years old

Resigned Directors

Secretary
WOOD, Christine
Resigned: 23 November 2001
Appointed Date: 18 March 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 March 1998
Appointed Date: 25 February 1998

Director
WOOD, Christine
Resigned: 23 November 2001
Appointed Date: 18 March 1998
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 18 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mr Ian Graham Slater
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Slater
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W & S PROPERTIES LTD. Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Jan 2017
Satisfaction of charge 18 in full
28 Jan 2017
Satisfaction of charge 26 in full
28 Jan 2017
Satisfaction of charge 21 in full
28 Jan 2017
Satisfaction of charge 22 in full
...
... and 122 more events
23 Apr 1998
Registered office changed on 23/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE
23 Apr 1998
Director resigned
23 Apr 1998
Secretary resigned
24 Mar 1998
Company name changed holnest LIMITED\certificate issued on 25/03/98
25 Feb 1998
Incorporation

W & S PROPERTIES LTD. Charges

13 February 2015
Charge code 0351 7135 0041
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Whitehall Trustees Limited Angela Slater Ian Graham Slater
Description: 50 cateaton street bury l/h t/no GM484005…
18 February 2013
Legal charge
Delivered: 28 February 2013
Status: Satisfied on 28 January 2017
Persons entitled: Ian Graham Slater and Angela Slater and Mjf Ssas Trustees LTD
Description: 50 cateaton street bury greater manchester t/no. GM484005.
21 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 32 canning street bury greater manchester…
21 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 37 nixon road bolton greater manchester t/no…
29 September 2009
Legal charge
Delivered: 10 October 2009
Status: Satisfied on 28 January 2017
Persons entitled: Ian Graham Slater and Angela Slater and Mjf Ssas Trustees LTD
Description: 50 cateaton street bury greater manchester t/no. GM484005.
11 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 eldon street bury t/n LA158479 the rental income by way…
7 January 2007
Legal charge
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 clarke street bolton t/no GM792430.
7 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 gordon avenue bolton t/no LA76848.
7 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 108 bell lane bury t/no GM151544.
7 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 109 beverley road bolton t/n GM289024.
7 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 vernon street bury t/n GM801690.
7 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63 spring lane radcliffe manchester t/n GM249141.
25 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 32 canning street bury greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 50 cateaton street bury greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 eldon street bury greater manchester t/n…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 108 bell lane bury greater manchester t/n…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 vernon street bury greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 37 nixon road bolton wigan greater…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 792 bury road bolton greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13 gordon avenue bolton greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 22 clarke street bolton greater manchester…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 134 beverley road bolton greater…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 109 beverley road bolton greater…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 28 January 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 63 spring lane radcliffe bury greater…
28 July 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 213 walmersley road bury greater…
17 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: 782 chorley old road bolton t/n GM599859. By way of…
17 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 63 spring lane bury t/n GM249141. By…
7 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: The l/h property ka 32 canning st bury t/n GM16814. By way…
30 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 37 nixon road,bolton.. By way of…
30 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 5 vernon street bury t/no GM801690.…
19 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage l/h 30 chalfont st bolton…
16 March 1999
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 7 eldon street bury t/n LA158479. By…
22 January 1999
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 134 beverley road bolton t/n gm…
29 October 1998
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 108 bell lane bury t/n GM151544. By…
22 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 50 cateaton street bury t/no GM484005. By…
22 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 22 clarke street bolton t/no GM792430. By…
22 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 13 gordon avenue bolton t/no LA76848. By way…
22 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 109 beverley road bolton t/no GM289024. By…
22 September 1998
Legal mortgage
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 792 bury road bolton t/no GM787869. By way…
22 September 1998
Mortgage debenture
Delivered: 10 October 1998
Status: Satisfied on 29 May 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…