N P MCGURK (PROPERTIES) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD15 8LB

Company number 04523061
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 17 EGERTON GROVE, ALLERTON, BRADFORD, WEST YORKSHIRE, BD15 8LB
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 fifty-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of N P MCGURK (PROPERTIES) LIMITED are www.npmcgurkproperties.co.uk, and www.n-p-mcgurk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bradford Forster Square Rail Station is 3.3 miles; to Bradford Interchange Rail Station is 3.6 miles; to Crossflatts Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N P Mcgurk Properties Limited is a Private Limited Company. The company registration number is 04523061. N P Mcgurk Properties Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of N P Mcgurk Properties Limited is 17 Egerton Grove Allerton Bradford West Yorkshire Bd15 8lb. . MCGURK, Laura Jane is a Secretary of the company. MCGURK, Noel Patrick is a Director of the company. Secretary JEPSON, Eileen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGURK, Laura Jane
Appointed Date: 23 October 2008

Director
MCGURK, Noel Patrick
Appointed Date: 30 August 2002
63 years old

Resigned Directors

Secretary
JEPSON, Eileen
Resigned: 23 October 2008
Appointed Date: 30 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mr Noel Patrick Mcgurk
Notified on: 30 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N P MCGURK (PROPERTIES) LIMITED Events

26 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 July 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
23 Sep 2002
New secretary appointed
23 Sep 2002
Secretary resigned
23 Sep 2002
New director appointed
23 Sep 2002
Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS
30 Aug 2002
Incorporation

N P MCGURK (PROPERTIES) LIMITED Charges

5 October 2013
Charge code 0452 3061 0010
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Spring mill mill street wilsden bradford. Notification of…
25 July 2013
Charge code 0452 3061 0009
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2012
Legal mortgage
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 2 stonecross, main street, wilsden, west…
27 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48 crooke lane wilsden bradford west yorkshire t/no…
27 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 goit stock terrace harden bingley t/no WYK394945. Assigns…
9 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 92 main street wilsden t/no WYK366927 fixed charge…
23 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Spring mill main street wilsden. Assigns the goodwill of…
17 October 2003
Legal mortgage (own account)
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Wilsden methodist church and land adjoining wilsden…
12 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Legal mortgage
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 long lane harden keighley. Assigns the goodwill of all…