EMLYN ESTATES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 00550307
Status Liquidation
Incorporation Date 6 June 1955
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 4; All of the property or undertaking has been released and no longer forms part of charge 5; All of the property or undertaking has been released and no longer forms part of charge 2. The most likely internet sites of EMLYN ESTATES LIMITED are www.emlynestates.co.uk, and www.emlyn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emlyn Estates Limited is a Private Limited Company. The company registration number is 00550307. Emlyn Estates Limited has been working since 06 June 1955. The present status of the company is Liquidation. The registered address of Emlyn Estates Limited is 1st Floor North Anchor Court Keen Road Cardiff South Glamorgan Cf24 5jw. . FORBES, Judith is a Secretary of the company. DAVIES, Amanda Claire is a Director of the company. EMLYN JONES, Julie is a Director of the company. EMLYN-JONES, John Alun is a Director of the company. EMLYN-JONES, Olwen Lucy is a Director of the company. EMLYN-JONES, Rhoda Briony is a Director of the company. FORBES, Judith is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
DAVIES, Amanda Claire
Appointed Date: 12 December 2011
71 years old

Director
EMLYN JONES, Julie
Appointed Date: 12 November 2012
78 years old

Director

Director
EMLYN-JONES, Olwen Lucy
Appointed Date: 12 December 2011
62 years old

Director
EMLYN-JONES, Rhoda Briony
Appointed Date: 12 December 2011
72 years old

Director
FORBES, Judith

74 years old

EMLYN ESTATES LIMITED Events

06 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 4
06 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 5
06 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 2
06 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 1
06 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 6
...
... and 76 more events
19 Jan 1988
Return made up to 14/12/87; full list of members

19 Mar 1987
Full accounts made up to 31 March 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Registered office changed on 20/11/86 from: portland house, 22 newport road, cardiff CF2 16G

31 Jul 1986
Full accounts made up to 31 March 1985

EMLYN ESTATES LIMITED Charges

26 January 2006
Legal mortgage
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 & 5 dock chambers & seaway house, 55…
22 June 1995
Deed of consent and charge
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands being:- 4 and 5 dock chambers bute street…
12 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 4 & 5 dock…
23 May 1991
Deed of consent and charge
Delivered: 30 May 1991
Status: Satisfied on 16 March 1995
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest of the company in…
4 April 1991
Fixed and floating charge
Delivered: 11 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 March 1978
Mortgage
Delivered: 13 March 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 116 malefant street, cardiff together with all fixtures.