FIXLANDS LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 4DN

Company number 02156712
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 3 BULL HILL, LITTLE NESTON, NESTON, UNITED KINGDOM, CH64 4DN
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015. The most likely internet sites of FIXLANDS LIMITED are www.fixlands.co.uk, and www.fixlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Shotton High Level Rail Station is 4.9 miles; to Port Sunlight Rail Station is 5.2 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fixlands Limited is a Private Limited Company. The company registration number is 02156712. Fixlands Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Fixlands Limited is 3 Bull Hill Little Neston Neston United Kingdom Ch64 4dn. . FEENY, Mark Rupert, Partner is a Secretary of the company. FEENY, Mark Rupert is a Director of the company. THOMPSON, Colin David is a Director of the company. Secretary BEAUMONT, Robin has been resigned. Secretary GIBBONS, Linda Janet has been resigned. Secretary LAWRENCE, Dorothy has been resigned. Secretary THOMPSON, Andrew Lloyd has been resigned. Director JOHNSON, Peter has been resigned. Director SIEBERT, Colin has been resigned. Director THOMPSON, Andrew Lloyd has been resigned. Director THOMPSON, Colin David has been resigned. Director THOMPSON, Colin David has been resigned. Director THOMPSON, Nancy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEENY, Mark Rupert, Partner
Appointed Date: 11 December 2008

Director
FEENY, Mark Rupert
Appointed Date: 29 April 2008
69 years old

Director
THOMPSON, Colin David
Appointed Date: 29 April 2008
96 years old

Resigned Directors

Secretary
BEAUMONT, Robin
Resigned: 01 December 1991

Secretary
GIBBONS, Linda Janet
Resigned: 01 October 1994
Appointed Date: 01 December 1991

Secretary
LAWRENCE, Dorothy
Resigned: 04 December 2008
Appointed Date: 29 April 2008

Secretary
THOMPSON, Andrew Lloyd
Resigned: 29 April 2008
Appointed Date: 01 October 1994

Director
JOHNSON, Peter
Resigned: 29 April 2008
Appointed Date: 30 July 2003
87 years old

Director
SIEBERT, Colin
Resigned: 29 April 2008
Appointed Date: 01 October 2000
70 years old

Director
THOMPSON, Andrew Lloyd
Resigned: 29 April 2008
64 years old

Director
THOMPSON, Colin David
Resigned: 06 August 2003
Appointed Date: 29 November 2000
96 years old

Director
THOMPSON, Colin David
Resigned: 01 October 2000
96 years old

Director
THOMPSON, Nancy
Resigned: 23 November 2005
95 years old

FIXLANDS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

04 Aug 2015
Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015
30 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 127 more events
14 Oct 1987
Registered office changed on 14/10/87 from: 140 the albany old hall st liverpool L3 9EY

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1987
Accounting reference date notified as 30/09

24 Aug 1987
Incorporation

FIXLANDS LIMITED Charges

2 June 2009
Legal mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 bull hill little neston wirral and each and every part…
15 May 2009
Legal mortgage
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 134 & 134A allport road bromborough and garage merseyside…
15 May 2009
Debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 September 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 3 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at thornton hall lodge neston road thornton…
23 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Satisfied on 3 May 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as thornton hall lodge neston road…
20 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Satisfied on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 156 allport road bromsborough wirral…
10 November 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 148 allport road bromborough wirral…
19 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Satisfied on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: 123 mount road bebington. With the benefit of all rights…
26 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Legal mortgage
Delivered: 30 August 2001
Status: Satisfied on 11 July 2009
Persons entitled: Hsbc Bank PLC
Description: The property at 9 church road lower bebington.. With the…
16 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Satisfied on 3 May 2008
Persons entitled: Hsbc Bank PLC
Description: 70 eton drive thornton hough. With the benefit of all…
6 August 1999
Legal mortgage
Delivered: 10 August 1999
Status: Satisfied on 2 June 2010
Persons entitled: Midland Bank PLC
Description: 126 wateroo quay waterloo dock liverpool and parking space…
20 September 1996
Legal mortgage
Delivered: 26 September 1996
Status: Satisfied on 11 July 2009
Persons entitled: Midland Bank PLC
Description: 29 high street neston south wirral. See the mortgage charge…
20 September 1996
Legal mortgage
Delivered: 26 September 1996
Status: Satisfied on 11 July 2009
Persons entitled: Midland Bank PLC
Description: 134 allport road bromborough wirral merseyside and goodwill…
20 October 1994
Legal charge
Delivered: 27 October 1994
Status: Satisfied on 11 July 2009
Persons entitled: Midland Bank PLC
Description: The f/h property 136 allport road bromborough wirral…
20 October 1994
Legal charge
Delivered: 27 October 1994
Status: Satisfied on 11 July 2009
Persons entitled: Midland Bank PLC
Description: The f/h property 54-68 peckers hill road (previously k/as…
20 October 1994
Fixed and floating charge
Delivered: 27 October 1994
Status: Satisfied on 11 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 16 December 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/as 136 allport…