WHEATCROFT PROPERTIES LIMITED
LOUGHBOROUGH WHEATCROFT & SON LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5RF

Company number 00526780
Status Active
Incorporation Date 10 December 1953
Company Type Private Limited Company
Address 4 BANK COURT, WELDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Satisfaction of charge 30 in full; Satisfaction of charge 35 in part; Satisfaction of charge 33 in full. The most likely internet sites of WHEATCROFT PROPERTIES LIMITED are www.wheatcroftproperties.co.uk, and www.wheatcroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. The distance to to East Midlands Parkway Rail Station is 5.7 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.6 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheatcroft Properties Limited is a Private Limited Company. The company registration number is 00526780. Wheatcroft Properties Limited has been working since 10 December 1953. The present status of the company is Active. The registered address of Wheatcroft Properties Limited is 4 Bank Court Weldon Road Loughborough Leicestershire Le11 5rf. . WHEATCROFT, Alexandra Mary is a Secretary of the company. O'CONNOR, Philip James is a Director of the company. WHEATCROFT, Kevin is a Director of the company. Secretary SPIKE, Jill Brigitte has been resigned. Secretary WHEATCROFT, Kevin has been resigned. Director WHEATCROFT, Erna Helene Eugene has been resigned. Director WHEATCROFT, Frederick Bernard has been resigned. Director WHEATCROFT, Joy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHEATCROFT, Alexandra Mary
Appointed Date: 26 September 2016

Director
O'CONNOR, Philip James
Appointed Date: 17 November 2009
63 years old

Director
WHEATCROFT, Kevin

65 years old

Resigned Directors

Secretary
SPIKE, Jill Brigitte
Resigned: 22 December 1992

Secretary
WHEATCROFT, Kevin
Resigned: 26 September 2016
Appointed Date: 22 December 1992

Director
WHEATCROFT, Erna Helene Eugene
Resigned: 04 April 2001
97 years old

Director
WHEATCROFT, Frederick Bernard
Resigned: 31 October 2009
103 years old

Director
WHEATCROFT, Joy
Resigned: 12 June 2009
Appointed Date: 10 October 2006
75 years old

WHEATCROFT PROPERTIES LIMITED Events

31 Mar 2017
Satisfaction of charge 30 in full
31 Mar 2017
Satisfaction of charge 35 in part
31 Mar 2017
Satisfaction of charge 33 in full
31 Mar 2017
Satisfaction of charge 14 in full
31 Mar 2017
Satisfaction of charge 31 in full
...
... and 152 more events
07 Jun 1983
Accounts made up to 8 May 1982
31 Jan 1983
New secretary appointed
03 Sep 1982
Annual return made up to 12/08/82
19 Jul 1982
Accounts made up to 8 May 1980
08 Mar 1973
Memorandum and Articles of Association

WHEATCROFT PROPERTIES LIMITED Charges

29 September 2011
Debenture
Delivered: 1 October 2011
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 27 November 2014
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse premises at station road wigston magna…
10 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted factory iliffe house iliffe avenue oadby…
10 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H shops numbers 42 and 58 (even) chestnut avenue oadby…
14 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate at isley walton north west…
17 April 1991
Memorandum of cash deposit
Delivered: 25 April 1991
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £430,000 credited to account no/designation…
12 June 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & building lying to the north east of newton lane…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 41.75 acres of land at lutterworth…
20 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being part of the property k/a the hall farm…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings being 4.7 acres or thereabouts at…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Firstly f/h land & buildings comprising 91.65 acres or…
14 September 1988
Legal charge
Delivered: 26 September 1988
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being part of the property k/a the hall farm…
8 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold piece or parcel of land situate at thurlaston blaby…
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land to the east of donington park farm in the…
30 September 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land on the west side of saffron road and the south…
30 September 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H hold land at the junction of hindoostan avenue and…
30 March 1987
Legal charge
Delivered: 18 April 1987
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land comprising 0.51 acres adjacent to the road leading…
29 August 1986
Legal charge
Delivered: 4 September 1986
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land and buildings at newton harcourt…
5 June 1986
Legal charge
Delivered: 19 June 1986
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land comprising 1.96 acres or thereabouts together with…
12 May 1986
Legal charge
Delivered: 19 May 1986
Status: Satisfied on 13 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land together with the premises erected thereon…
13 December 1984
Debenture
Delivered: 19 December 1984
Status: Satisfied on 31 March 2017
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1984
Legal charge
Delivered: 7 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1,095 sq yds of land with barn k/a lot 2 freckleton's yard…
15 May 1984
Legal mortgage
Delivered: 19 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of the nurseries, near leicester…
16 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 62A london road, leicester tn lt 9439. floating charge over…
13 September 1983
Legal charge
Delivered: 19 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H units 1, 6 and 7 in wordsworth road kingsley street &…
1 September 1983
Legal mortgage
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land off station road and waterloo crecent…
1 September 1983
Legal mortgage
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land of station road/waterloo crescent countesthorpe…
19 November 1982
Legal mortgage
Delivered: 24 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Westfield house & westfield farm, arnesby, leics.. Floating…
7 June 1982
Legal charge
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 1.8 acres or thereabouts fronting leicester…
30 March 1982
Legal mortgage
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at aylestone lane, wigston, leicestershire…
4 November 1981
Memo of deposit
Delivered: 10 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 140148 little glen road, glem parva…
12 March 1981
Legal mortgage
Delivered: 17 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 4.35 acres land parish of castle donington. 1.17 acres…
12 February 1981
Memorandum of deposit
Delivered: 25 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land situated north of little glen road title no lt 106696…
11 November 1980
Memo of deposit
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land off little glen rd glen parva leicester T.nos lt…