EARLBY PROPERTY INVESTMENT AND CONSULTANCY LIMITED
WORCS EARLBY PROPERTIES LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 2AE

Company number 03451434
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address 75 OLD STATION ROAD, BROMSGROVE, WORCS, B60 2AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of EARLBY PROPERTY INVESTMENT AND CONSULTANCY LIMITED are www.earlbypropertyinvestmentandconsultancy.co.uk, and www.earlby-property-investment-and-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Earlby Property Investment and Consultancy Limited is a Private Limited Company. The company registration number is 03451434. Earlby Property Investment and Consultancy Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Earlby Property Investment and Consultancy Limited is 75 Old Station Road Bromsgrove Worcs B60 2ae. The company`s financial liabilities are £239.98k. It is £5.76k against last year. The cash in hand is £12.57k. It is £-73.48k against last year. And the total assets are £15.14k, which is £-74.11k against last year. SEARLE, Clive Leonard is a Secretary of the company. SEARLE, Clive Leonard is a Director of the company. SEARLE, Janet is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


earlby property investment and consultancy Key Finiance

LIABILITIES £239.98k
+2%
CASH £12.57k
-86%
TOTAL ASSETS £15.14k
-84%
All Financial Figures

Current Directors

Secretary
SEARLE, Clive Leonard
Appointed Date: 17 October 1997

Director
SEARLE, Clive Leonard
Appointed Date: 17 October 1997
65 years old

Director
SEARLE, Janet
Appointed Date: 17 October 1997
66 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Persons With Significant Control

Mr Clive Leonard Searle
Notified on: 14 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EARLBY PROPERTY INVESTMENT AND CONSULTANCY LIMITED Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Aug 2016
Satisfaction of charge 7 in full
22 Aug 2016
Satisfaction of charge 6 in full
22 Aug 2016
Satisfaction of charge 3 in full
22 Aug 2016
Satisfaction of charge 2 in full
...
... and 63 more events
16 Nov 1998
Return made up to 17/10/98; full list of members
17 Jan 1998
Particulars of mortgage/charge
17 Jan 1998
Particulars of mortgage/charge
23 Oct 1997
Secretary resigned
17 Oct 1997
Incorporation

EARLBY PROPERTY INVESTMENT AND CONSULTANCY LIMITED Charges

2 August 2016
Charge code 0345 1434 0016
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 6 gauge close, bromsgrove…
4 July 2014
Charge code 0345 1434 0015
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The freehold property known as 5 hill st worcester WR5 1BQ…
30 January 2007
Deed of charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: Flat 4 phoenix court west drive edgbasto. See the mortgage…
30 January 2007
Deed of charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: Flat 9 phoenix court west drive edgbasto. See the mortgage…
8 August 2006
Deed of charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 oakhurst drive, bromsgrove, worcestershire. Fixed charge…
29 March 2006
Deed of charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 5 acre lane droitwich worcestershire…
3 March 2006
Deed of charge
Delivered: 6 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: The property k/a flat 15 delapre acre lane droitwich…
17 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 6 arrow court arden road alcester warwickshire. With…
16 November 2004
Debenture
Delivered: 18 November 2004
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Floating charge
Delivered: 10 August 2002
Status: Satisfied on 22 August 2016
Persons entitled: Woolwich PLC
Description: All assets.
9 August 2002
Mortgage
Delivered: 10 August 2002
Status: Satisfied on 22 August 2016
Persons entitled: Woolwich PLC
Description: The property k/a 25 vine mews, vines lane, droitwich…
30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 1 February 2007
Persons entitled: Woolwich PLC
Description: 4 phoenix court west drive edgbaston birmingham together…
30 June 2000
Mortgage debenture
Delivered: 1 July 2000
Status: Satisfied on 1 February 2007
Persons entitled: Woolwich PLC
Description: 4 phoenix court west drive edgbaston birmingham by way of…
4 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 22 August 2016
Persons entitled: Nationwide Building Society
Description: 413 norbury house friar street droitwich spa…
9 January 1998
Mortgage debenture
Delivered: 17 January 1998
Status: Satisfied on 22 August 2016
Persons entitled: Nationwide Building Society
Description: By way of floating charge its undertaking and all its…
9 January 1998
Legal charge
Delivered: 17 January 1998
Status: Satisfied on 1 February 2007
Persons entitled: Nationwide Building Society
Description: 9 phoenix court west drive edgbaston birmingham together…