HOLWOOD PROPERTIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 2EW

Company number 00773849
Status Active
Incorporation Date 12 September 1963
Company Type Private Limited Company
Address 86 BROOK LANE, CHESTER, CH2 2EW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 2 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 110 . The most likely internet sites of HOLWOOD PROPERTIES LIMITED are www.holwoodproperties.co.uk, and www.holwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Holwood Properties Limited is a Private Limited Company. The company registration number is 00773849. Holwood Properties Limited has been working since 12 September 1963. The present status of the company is Active. The registered address of Holwood Properties Limited is 86 Brook Lane Chester Ch2 2ew. . MARSHALL, William Howard is a Secretary of the company. MULCAHY, John Malcom is a Director of the company. Secretary MULCAHY, Gladys Violet has been resigned. Director MULCAHY, Gladys Violet has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MARSHALL, William Howard
Appointed Date: 11 August 2011

Director
MULCAHY, John Malcom

76 years old

Resigned Directors

Secretary
MULCAHY, Gladys Violet
Resigned: 30 August 2010

Director
MULCAHY, Gladys Violet
Resigned: 20 October 2004
109 years old

Persons With Significant Control

Mr John Malcom Mulcahy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HOLWOOD PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 2 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 110

21 Aug 2015
Total exemption small company accounts made up to 5 April 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110

...
... and 98 more events
11 Oct 1986
Accounts for a small company made up to 5 April 1985

11 Oct 1986
Registered office changed on 11/10/86 from: oxford house 11 london road bromley kent BR1 1BY

05 Aug 1986
Full accounts made up to 5 April 1984

05 Aug 1986
Full accounts made up to 5 April 1983

16 May 1986
Director resigned;new director appointed

HOLWOOD PROPERTIES LIMITED Charges

17 October 2011
Deed of legal charge
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H 56 liverpool road, CH2 1AS; including all buildings…
25 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 68 cambrian view chester cheshire fixed charge all fixtures…
9 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 brook lane,chester CH2 2AP; ch 350401.
9 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 April 2008
Persons entitled: Paragon Mortgages Limited
Description: 68 cambrian view chester CH1 4DF t/no CH273080.
26 March 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 30 April 2008
Persons entitled: Barclays Bank PLC
Description: 68 cambrian view,chester,cheshire; CH273080.
11 July 1997
Legal charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 tarvin road boughton chester cheshire t/no: CH45810.
9 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 brook lane chester cheshire t/n CH350401.
19 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 24 January 1998
Persons entitled: Barclays Bank PLC
Description: 26 walpole street, chester, cheshire title no: ch 178138.
31 August 1984
Legal charge
Delivered: 12 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 56 liverpool rd chester, cheshire (title no. Ch 75350).
19 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 24 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H land, house and premises k/a penarth, 26 st pirans road…
28 July 1974
Legal mortgage
Delivered: 13 August 1974
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: 91, london lane l/b bromley. Floating charge over all…
3 December 1968
Of whole charge
Delivered: 18 December 1968
Status: Satisfied on 24 January 1998
Persons entitled: Westminster Bank LTD
Description: 23, oaklands road bromley kent.
26 February 1964
Charge
Delivered: 10 March 1964
Status: Satisfied on 24 January 1998
Persons entitled: Westminster Bank LTD
Description: 3 freelands road, bromley, herts.