Company number 05008739
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 240 CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD1 4SX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
GBP 10
. The most likely internet sites of 3 CUBE REAL ESTATE LIMITED are www.3cuberealestate.co.uk, and www.3-cube-real-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and one months. 3 Cube Real Estate Limited is a Private Limited Company.
The company registration number is 05008739. 3 Cube Real Estate Limited has been working since 07 January 2004.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of 3 Cube Real Estate Limited is 240 Canal Road Bradford West Yorkshire Bd1 4sx. The company`s financial liabilities are £640.98k. It is £-2.65k against last year. The cash in hand is £8.71k. It is £-8.07k against last year. And the total assets are £560.31k, which is £-6.97k against last year. KAHN, Afzal is a Secretary of the company. AKHTAR, Parvez is a Director of the company. KAHN, Afzal is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
3 cube real estate Key Finiance
LIABILITIES
£640.98k
-1%
CASH
£8.71k
-49%
TOTAL ASSETS
£560.31k
-2%
All Financial Figures
Current Directors
Director
KAHN, Afzal
Appointed Date: 22 January 2004
57 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2004
Appointed Date: 07 January 2004
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2004
Appointed Date: 07 January 2004
Persons With Significant Control
Mr Parvez Akhtar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Afzal Kahn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
3 CUBE REAL ESTATE LIMITED Events
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 72 more events
18 Feb 2004
New secretary appointed;new director appointed
18 Feb 2004
New director appointed
12 Jan 2004
Secretary resigned
12 Jan 2004
Director resigned
07 Jan 2004
Incorporation
5 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied
on 12 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Deed of charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 9 albion house 4 hick street bradford fixed…
8 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank PLC
Description: L/H interest k/a the basement, 40 piccadilly, bradford…
30 March 2007
Legal mortgage
Delivered: 3 April 2007
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank PLC
Description: The estate house ripley road, bradford, land lying to the…
23 March 2007
Mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited(T/a Chl Mortgages)
Description: Flat 9 albion house little germany bradford t/no WYK786419…
14 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 21 silens works peckover street…
14 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 22 silens works peckover street…
14 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 23 silens works peckover street…
2 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied
on 18 October 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 601 stanningley road leeds west yorkshire,. Assigns the…
17 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2006
Legal mortgage
Delivered: 29 July 2006
Status: Satisfied
on 4 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 33-49 the arcade & arcade chambers north…
30 June 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a broadgate house, manor row, bradford t/n…
30 June 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a stonegate house, stone street, bradford…
30 June 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H land being all that external and internal car park at…
23 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Haworth house clough road kingston upon hull. Assigns the…
1 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied
on 4 October 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 13 eldon place bradford t/no WYK592255…
17 September 2004
Legal mortgage
Delivered: 18 September 2004
Status: Satisfied
on 4 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H 141-147 (odd) allerton road bradford t/no WYK614968…
9 July 2004
Legal mortgage (own account)
Delivered: 15 July 2004
Status: Satisfied
on 4 October 2013
Persons entitled: Yorkshire Bank
Description: F/H property k/a 45-51 (odd) cheapside, bradford t/no…
7 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied
on 4 October 2013
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…