LEYTON HOUSE PROPERTIES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX6 0TZ

Company number 02372902
Status Liquidation
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address UNIT C5, TELFORD ROAD, BICESTER, OXON, OX6 0TZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Receiver's abstract of receipts and payments ; Order of court to wind up ; Appointment of receiver/manager . The most likely internet sites of LEYTON HOUSE PROPERTIES LIMITED are www.leytonhouseproperties.co.uk, and www.leyton-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Leyton House Properties Limited is a Private Limited Company. The company registration number is 02372902. Leyton House Properties Limited has been working since 17 April 1989. The present status of the company is Liquidation. The registered address of Leyton House Properties Limited is Unit C5 Telford Road Bicester Oxon Ox6 0tz. . MFENAGHAN, Evelyn Maria is a Secretary of the company. AKAGI, Akira is a Director of the company. BODY CORPORATE MARCH F1 LIMITED is a Director of the company. Secretary NIELD, Paul Leslie has been resigned. Director SMITH, Michael Anthony has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MFENAGHAN, Evelyn Maria
Appointed Date: 05 October 1992

Director
AKAGI, Akira

80 years old

Director
BODY CORPORATE MARCH F1 LIMITED
Appointed Date: 22 September 1992
53 years old

Resigned Directors

Secretary
NIELD, Paul Leslie
Resigned: 05 October 1992

Director
SMITH, Michael Anthony
Resigned: 28 February 1992
74 years old

LEYTON HOUSE PROPERTIES LIMITED Events

22 Nov 1993
Receiver's abstract of receipts and payments

12 Oct 1993
Order of court to wind up

26 Apr 1993
Appointment of receiver/manager

15 Apr 1993
Full accounts made up to 31 December 1990

19 Oct 1992
Director resigned;new director appointed

...
... and 21 more events
20 Jul 1989
Wd 17/07/89 ad 22/06/89--------- £ si 98@1=98 £ ic 2/100

17 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1989
Company name changed goulditar no. 33 LIMITED\certificate issued on 29/06/89

21 Jun 1989
Registered office changed on 21/06/89 from: 22 tudor street london EC4Y 0JJ

17 Apr 1989
Incorporation

LEYTON HOUSE PROPERTIES LIMITED Charges

17 November 1989
Mortgage debenture
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1989
Legal mortgage
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units L4 & L5 launton road industrial estate, telford road…