LIQUID GOLD PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 6AD

Company number 04959631
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address 152 BURY NEW ROAD, WHITEFIELD, MANCHESTER, LANCASHIRE, M45 6AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of LIQUID GOLD PROPERTIES LIMITED are www.liquidgoldproperties.co.uk, and www.liquid-gold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Liquid Gold Properties Limited is a Private Limited Company. The company registration number is 04959631. Liquid Gold Properties Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Liquid Gold Properties Limited is 152 Bury New Road Whitefield Manchester Lancashire M45 6ad. . KENNEDY, David Anthony is a Secretary of the company. ABBOT, Saffron is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KENNEDY, Roger Hal has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KENNEDY, David Anthony
Appointed Date: 11 November 2003

Director
ABBOT, Saffron
Appointed Date: 03 February 2014
37 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Director
KENNEDY, Roger Hal
Resigned: 03 February 2014
Appointed Date: 11 November 2003
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Miss Saffron Abbot
Notified on: 11 November 2016
37 years old
Nature of control: Ownership of shares – 75% or more

LIQUID GOLD PROPERTIES LIMITED Events

21 Dec 2016
Confirmation statement made on 11 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Jan 2015
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

...
... and 40 more events
23 Dec 2004
New director appointed
23 Dec 2004
New secretary appointed
05 May 2004
Secretary resigned
05 May 2004
Director resigned
11 Nov 2003
Incorporation

LIQUID GOLD PROPERTIES LIMITED Charges

20 December 2013
Charge code 0495 9631 0008
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 4 charnley mews, charnley…
29 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1, 2 & 3 charnley mews, charnley street, whitefield…
26 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2012
Mortgage
Delivered: 3 April 2012
Status: Satisfied on 8 September 2012
Persons entitled: Bridging Loans Limited
Description: F/H property and land k/a land and buildings on the north…
2 September 2011
Mortgage
Delivered: 6 September 2011
Status: Satisfied on 6 September 2012
Persons entitled: Bridging Loans Limited
Description: F/H land k/a land and buildings on the north west side of…
1 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 29 March 2012
Persons entitled: Jonathan Posner
Description: Land adjoining charnley street whitefield t/n LA151480.
4 September 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 19 March 2011
Persons entitled: Davenham Trust PLC
Description: Land & buildings on the north west side of charnley street…
4 September 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 19 March 2011
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…