CHURCH PROPERTY INVESTMENTS LTD
WARRINGTON

Hellopages » Cheshire » Cheshire West and Chester » WA4 4JD

Company number 03093373
Status Liquidation
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address YEW TREE FARM, GREENHILL LANE LOWER WHITLEY, WARRINGTON, CHESHIRE, WA4 4JD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 11 July 2008; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of CHURCH PROPERTY INVESTMENTS LTD are www.churchpropertyinvestments.co.uk, and www.church-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Church Property Investments Ltd is a Private Limited Company. The company registration number is 03093373. Church Property Investments Ltd has been working since 21 August 1995. The present status of the company is Liquidation. The registered address of Church Property Investments Ltd is Yew Tree Farm Greenhill Lane Lower Whitley Warrington Cheshire Wa4 4jd. . WEATHERILL, Lawrence John is a Secretary of the company. CHURCH, Nathaniel Peter is a Director of the company. Secretary CHURCH, Elaine Natalie has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director CHURCH, Elaine Natalie has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WEATHERILL, Lawrence John
Appointed Date: 06 July 2007

Director
CHURCH, Nathaniel Peter
Appointed Date: 25 August 1995
63 years old

Resigned Directors

Secretary
CHURCH, Elaine Natalie
Resigned: 06 July 2007
Appointed Date: 25 August 1995

Nominee Secretary
YOUNGER, Miriam
Resigned: 22 August 1995
Appointed Date: 21 August 1995

Director
CHURCH, Elaine Natalie
Resigned: 15 December 1998
Appointed Date: 25 August 1995
65 years old

Nominee Director
YOUNGER, Norman
Resigned: 22 August 1995
Appointed Date: 21 August 1995
58 years old

CHURCH PROPERTY INVESTMENTS LTD Events

01 Sep 2008
Liquidators' statement of receipts and payments to 11 July 2008
09 Aug 2007
Declaration of solvency
09 Aug 2007
Resolutions
  • LRESSP ‐ Special resolution to wind up

09 Aug 2007
Appointment of a voluntary liquidator
21 Jul 2007
Ad 12/07/07--------- £ si 2671487@1=2671487 £ ic 100/2671587
...
... and 62 more events
12 Sep 1995
Accounting reference date shortened from 30/09 to 30/09
12 Sep 1995
Accounting reference date notified as 30/09
06 Sep 1995
Director resigned
06 Sep 1995
Secretary resigned
21 Aug 1995
Incorporation

CHURCH PROPERTY INVESTMENTS LTD Charges

12 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 15 high street, frodsham, t/no CH504368…
11 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property 23 high street weaverham t/n CH169303. Together…
30 August 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 green st,sandbach,cheshire CW11 1GX. By way of fixed…
8 July 2002
Standard security which was presented for registration in scotland on the 31 july 2002 and
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 44 and 46 roxburgh street, kelso.
8 February 2002
Legal charge
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 48 wynnstay street, liverpool t/no. LA268250 and 101 model…
26 June 2001
Legal charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 and 5 leaseowe rd,wallasey wirral; ms 522963 and ms…
28 July 2000
Legal charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 48 wynnstay street liverpool L8 and all buildings…
7 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a unit 5 adams road derwent howe workington…
26 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 & 4 the triangle barry island. T/no.WA206067 and…
21 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 44 summerhill bootle t/no CU153617.. Together with all…
14 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 164 padgate lane warrington t/n la 224077…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 125 salisbury road liverpool t/no: LA1741. Together with…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 187 model village creswell bolsover t/no: DY207401…
18 June 1999
Legal charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 60, 102 & 116 bishopsgate street wavertree liverpool.…
24 May 1999
Legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 33 ashbourne avenue whelley wigan. Together with all…
8 December 1998
Legal charge
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 42, 44 & 46 breckfield road north…
12 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 39-45 high street, runcorn…
12 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 31 london road, stockton heath…
8 January 1998
Legal charge
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings at the back of 178 and 180 manchester…
1 October 1997
Legal charge
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 27 robin lane chelford macclesfield t/no.CH320679 together…
25 September 1997
Legal charge
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 1 beech tree houses bamfurlong t/no.GM711498 and f/h…
25 September 1997
Legal charge
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 13 royle street northwich cheshire together with all…
18 February 1997
Legal charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-14 curwendale stainburn workington cumbria together…
29 November 1995
Legal charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property heathwood heald lane bowden cheshire with…