POSITIVE LOCATION PROPERTIES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 7EJ

Company number 02266252
Status Active
Incorporation Date 9 June 1988
Company Type Private Limited Company
Address 1 GEORGE STREET, ALDERLEY EDGE, CHESHIRE, SK9 7EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 52 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of POSITIVE LOCATION PROPERTIES LIMITED are www.positivelocationproperties.co.uk, and www.positive-location-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Positive Location Properties Limited is a Private Limited Company. The company registration number is 02266252. Positive Location Properties Limited has been working since 09 June 1988. The present status of the company is Active. The registered address of Positive Location Properties Limited is 1 George Street Alderley Edge Cheshire Sk9 7ej. . CLOWES, Anthony Brent is a Secretary of the company. CLOWES, Anthony Brent is a Director of the company. Director CLOWES, Sally Jane has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Resigned Directors

Director
CLOWES, Sally Jane
Resigned: 30 November 2010
66 years old

Persons With Significant Control

Mr Anthony Brent Clowes
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mrs Sally Jane Clowes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

POSITIVE LOCATION PROPERTIES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2016
Satisfaction of charge 52 in full
15 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Aug 2016
Secretary's details changed for Mr Anthony Brent Clowes on 1 October 2015
04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 157 more events
11 Nov 1988
Wd 28/10/88 ad 23/09/88--------- £ si 98@1=98 £ ic 2/100

29 Sep 1988
Secretary resigned;director resigned

29 Sep 1988
Registered office changed on 29/09/88 from: 20 new walk, leicester, LE1 6TX

29 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1988
Incorporation

POSITIVE LOCATION PROPERTIES LIMITED Charges

29 January 2014
Charge code 0226 6252 0053
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Anthony Brent Clowes (As Trustees to the Positive Location Retirement Fund) Toby James Clowes Sally Jane Clowes David Booler Trustees Limited
Description: F/H land lying to the north and north side of liverpool…
30 November 2009
Mortgage
Delivered: 3 December 2009
Status: Satisfied on 27 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the north of liverpool road kidsgrove…
28 August 2009
Deed of assignment
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The agreement for lease and any other leases or agreements…
30 March 2009
Deed of rental assignment
Delivered: 9 April 2009
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: With full title guarantee and as continuing security for…
21 April 2008
Amendment deed amending the legal charge dated 10/12/2007 and
Delivered: 23 April 2008
Status: Satisfied on 22 October 2015
Persons entitled: Commercial Development Projects Limited
Description: F/H property at hindpool road barrow in furness t/nos…
3 April 2008
Legal mortgage
Delivered: 11 April 2008
Status: Satisfied on 22 October 2015
Persons entitled: David Booler Trustees Limited Anthony Brent Clowes and Sally Jane Clowes (Acting in Their Capacity as Trustees to the Positive Location Retirement Fund)
Description: F/H land k/a 38-44 ashton road denton t/no GM647151…
10 December 2007
Deed of rental assignment
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limied
Description: The leases and the rents and all rights in and to the rents…
10 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 22 October 2015
Persons entitled: Commercial Development Projects Limited
Description: F/H property at hindpool barrow-in-furness t/nos CU220118…
17 April 2007
Legal mortgage
Delivered: 2 May 2007
Status: Satisfied on 22 October 2015
Persons entitled: David Booler Trustees Limited, Anthony Brent Clowes and Sally Jane Clowes (Acting in Theircapacities as Trustees to the Positive Locationretirement Fund)
Description: F/H land k/a 38-44 ashton road denton t/no GM647151. See…
27 March 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: Land at hindpool road burrow in furnessby way of floating…
22 March 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: Land at hindpool road barrow in furnesst/nos CU136782…
22 March 2007
Assignment
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The assigned property being all right title and interest in…
16 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Satisfied on 22 October 2015
Persons entitled: David Booler Trustees Limited Anthony Brent Clowes Sally Jane Clowes Acting in Their Capacitiesas Trustees to the Positive Location Retirementfund
Description: The f/h land known as 38-44 ashton road denton t/n…
3 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings lying to the south west of hindpool road…
12 December 2005
Assignment of contracts
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The assigned property. See the mortgage charge document for…
1 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H flanaghans market street rhyl t/no's WA771601 and…
30 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H title 23-27 queen street rhyl t/n CYM42144 and by way…
31 March 2004
Assignment
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The assigned property being all of the right, title and…
31 March 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The property being land and buildings on the south west…
7 November 2002
Assignment of contracts
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of assignment the assigned property. See the…
7 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings at newcastle road leek t/no SF408544…
16 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold land and buildings at church st,roger st and queen…
16 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 19 March 2003
Persons entitled: Co-Operative Group (Cws) Limited
Description: Freehold property at church street whitehaven title number…
1 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage the property being 1.f/h…
1 May 2002
Keyman insurance assignment
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All its right, title and interest in and to the policy…
1 May 2002
Assignment of contracts
Delivered: 18 May 2002
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: The assigned property being the f/h land at lowther street…
16 November 1999
Mortgage deed
Delivered: 20 November 1999
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 3, 4, 5 and 6 verulam court st…
6 July 1999
Assignment
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All rights title benefit advantage and claim to which the…
22 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a land and buildings on the east side of…
27 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land at whalley road clitheroe lancashire all buildings…
10 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H and l/h land and buildings at salford bridge mill sun…
10 June 1998
Assignment
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All of the right title and interest present and future of…
29 May 1998
Charge
Delivered: 10 June 1998
Status: Satisfied on 20 August 1999
Persons entitled: The Trustees of the Marsh's Sass Limited (1983) Pension Fund
Description: Land at ironworks road barrow in furness cumbria t/n…
29 May 1998
Charge
Delivered: 10 June 1998
Status: Satisfied on 20 August 1999
Persons entitled: Swancircle Limited
Description: The land at ironworks road barrow in furness cumbria t/n…
29 May 1998
Legal charge
Delivered: 11 June 1998
Status: Satisfied on 20 August 1999
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and buildings at ironworks road north road…
29 May 1998
Assignment
Delivered: 11 June 1998
Status: Satisfied on 20 August 1999
Persons entitled: N M Rothschild & Sons Limited
Description: Assigns: all right title and interest arising out of the…
8 May 1998
Deposit agreement to secure own liabilities
Delivered: 12 May 1998
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…
2 August 1996
Legal charge
Delivered: 16 August 1996
Status: Satisfied on 17 December 1996
Persons entitled: N M Rothschild & Sons Limited and/or Any Other Party
Description: F/H property k/a the british workmans institute and club…
16 February 1996
Assignment by way of security
Delivered: 20 February 1996
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: All right title and interest in an agreement dated 22…
16 February 1996
Charge
Delivered: 20 February 1996
Status: Satisfied on 29 November 1996
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land on the east side of tyldesley road blackpool t/no…
4 May 1995
Assignment by way of security
Delivered: 16 May 1995
Status: Satisfied on 22 October 2015
Persons entitled: N M Rothschild & Sons Limited
Description: All the assignors rights title and interest in an agreement…
28 April 1995
Assignment by way of security
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All rights title and interest in to or arising out of the…
28 April 1995
Charge
Delivered: 2 May 1995
Status: Satisfied on 11 December 1996
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land on the east side of hindpool road…
10 February 1995
Assignment by way of security
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All the company's rights, title and interest arising out of…
27 May 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 17 February 2007
Persons entitled: Knightsborough Limited
Description: Land and buildings k/a 38-34 ashton road denton gtr…
26 September 1992
Charge
Delivered: 8 October 1992
Status: Satisfied on 1 October 1993
Persons entitled: County Natwest Limited.
Description: Fixed charge over all rents now owing or hereafter owing to…
15 October 1991
Legal mortgage
Delivered: 16 October 1991
Status: Satisfied on 19 January 2002
Persons entitled: Natwest Investment Bank
Description: Land on the north side of st mary's gate rochdale greater…
31 May 1991
Legal mortgage
Delivered: 7 June 1991
Status: Satisfied on 1 October 1993
Persons entitled: Natwest Investment Bank Limited
Description: Land at junction of castle street and whitworth road…
15 November 1989
Legal mortgage
Delivered: 22 November 1989
Status: Satisfied on 1 October 1993
Persons entitled: Nat West Investment Bank Limited
Description: Holfos works rochdale greater manchester t/no la 307159 &…
25 July 1989
Novation agreement
Delivered: 10 August 1989
Status: Satisfied on 1 October 1993
Persons entitled: Texas Homecare Limited
Description: The rent subsidy deposit.
16 December 1988
Legal charge
Delivered: 17 December 1988
Status: Satisfied on 1 October 1993
Persons entitled: Nat West Investment Bank Limited
Description: The benefit of an agreement for lease relating to land and…
16 December 1988
Legal mortgage
Delivered: 17 December 1988
Status: Satisfied on 1 October 1993
Persons entitled: Nat West Investment Bank Limited
Description: Land & premises k/a holfos works rochdale greater…
14 December 1988
Mortgage
Delivered: 29 December 1988
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 54 london road 1 george street alderley…