A & A PROPERTY REFURBISHMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UP

Company number 05482491
Status In Administration/Receiver Manager
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Appointment of receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of A & A PROPERTY REFURBISHMENTS LIMITED are www.aapropertyrefurbishments.co.uk, and www.a-a-property-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Cardiff Central Rail Station is 1.4 miles; to Cardiff Queen Street Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A A Property Refurbishments Limited is a Private Limited Company. The company registration number is 05482491. A A Property Refurbishments Limited has been working since 16 June 2005. The present status of the company is In Administration/Receiver Manager. The registered address of A A Property Refurbishments Limited is Grant Thornton Uk Llp 11 13 Penhill Road Cardiff Cf11 9up. . WALKER, Andrea is a Secretary of the company. LEWIS, Anthony John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WALKER, Andrea
Appointed Date: 27 June 2005

Director
LEWIS, Anthony John
Appointed Date: 27 June 2005
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

A & A PROPERTY REFURBISHMENTS LIMITED Events

21 Jan 2014
Notice of ceasing to act as receiver or manager
21 Jan 2014
Appointment of receiver or manager
21 Jan 2014
Notice of ceasing to act as receiver or manager
21 Jan 2014
Appointment of receiver or manager
21 Jan 2014
Notice of ceasing to act as receiver or manager
...
... and 34 more events
14 Jul 2005
New secretary appointed
14 Jul 2005
New director appointed
14 Jul 2005
Ad 15/06/05-27/06/05 £ si 1@1=1 £ ic 1/2
14 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
16 Jun 2005
Incorporation

A & A PROPERTY REFURBISHMENTS LIMITED Charges

14 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Svenska Ndelsbanken Ab (Publ)
Description: The former llanharan primary school chapel road llanharan.
6 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property known as 87 89 91 93 and 95 chepstow road…
28 July 2006
Legal mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Richmond chambers 71 caerau road newport gwent.
17 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 morden road newport gwent.
17 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 windsor road nweport gwent.
17 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 cumberland road newport gwent.
17 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16-20 fairoak avenue maindee newport.
3 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Richmond chambers, 71 caerau road, newport.
19 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 15 September 2006
Persons entitled: Bank of Ireland
Description: 6 cumberland road newport.
29 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 morden road newport.
15 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 windsor road newport.