KESTRIAN PROPERTIES LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 7AW

Company number 03485840
Status ADMINISTRATIVE RECEIVER
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address THE STABLES, FAULKNERS LANE GREAT WARFORD, KNUTSFORD, CHESHIRE, WA16 7AW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Notice of appointment of receiver or manager; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of KESTRIAN PROPERTIES LIMITED are www.kestrianproperties.co.uk, and www.kestrian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Ashley Rail Station is 4.2 miles; to Burnage Rail Station is 8.9 miles; to Chassen Road Rail Station is 10.4 miles; to Flixton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kestrian Properties Limited is a Private Limited Company. The company registration number is 03485840. Kestrian Properties Limited has been working since 24 December 1997. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Kestrian Properties Limited is The Stables Faulkners Lane Great Warford Knutsford Cheshire Wa16 7aw. . WOODRUFF, Nigel John Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PAIUTTA, Giampaolo has been resigned. Director ADAMSON, Deborah Susan has been resigned. Director ADAMSON, Duncan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
WOODRUFF, Nigel John Paul
Appointed Date: 01 January 2008
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 January 1998
Appointed Date: 24 December 1997

Secretary
PAIUTTA, Giampaolo
Resigned: 29 June 2005
Appointed Date: 06 January 1998

Director
ADAMSON, Deborah Susan
Resigned: 03 January 2008
Appointed Date: 02 August 2002
60 years old

Director
ADAMSON, Duncan
Resigned: 02 August 2002
Appointed Date: 06 January 1998
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 January 1998
Appointed Date: 24 December 1997

KESTRIAN PROPERTIES LIMITED Events

16 Feb 2011
Notice of appointment of receiver or manager
22 Nov 2010
Restoration by order of the court
24 Mar 2009
Final Gazette dissolved via compulsory strike-off
09 Dec 2008
First Gazette notice for compulsory strike-off
13 Feb 2008
Director resigned
...
... and 29 more events
14 Jan 1998
Secretary resigned
14 Jan 1998
Director resigned
14 Jan 1998
New director appointed
14 Jan 1998
New secretary appointed
24 Dec 1997
Incorporation

KESTRIAN PROPERTIES LIMITED Charges

15 July 2010
Charge not registered at companies house
Status: Outstanding
12 October 2001
Mortgage deed
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 23 the vaults 1…
25 July 2001
Mortgage deed
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 119C liverpool rd,castlefield manchester; gm 667272…
25 July 2001
Mortgage deed
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 woollam place,castlefield manchester; gm 672593…
25 July 2001
Mortgage deed
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 chendre rd,castlefield macclesfield,manchester; gm…
25 July 2001
Mortgage deed
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 potato wharf castlefield manchester; gm 672753. together…
12 October 2000
Legal charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Jonathan Mayne
Description: 4 pendleton road wiswell clitheroe (inlcuding property and…
21 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 woolam place manchester. With the benefit of all rights…
20 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119C liverpool road cehsterfield greater manchester. With…
19 May 1999
Debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…