BOOTH ESTATES LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR7 1LD

Company number 00279229
Status Active
Incorporation Date 1 September 1933
Company Type Private Limited Company
Address 4 SOUTHPORT ROAD, CHORLEY, LANCS, PR7 1LD
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 fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Director's details changed for Ms Andrea Maxine Rubin on 28 June 2015. The most likely internet sites of BOOTH ESTATES LIMITED are www.boothestates.co.uk, and www.booth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. Booth Estates Limited is a Private Limited Company. The company registration number is 00279229. Booth Estates Limited has been working since 01 September 1933. The present status of the company is Active. The registered address of Booth Estates Limited is 4 Southport Road Chorley Lancs Pr7 1ld. . LEITH, Helen Jane is a Secretary of the company. KAYE, Andrea Maxine is a Director of the company. RUBIN, Anita Debra is a Director of the company. RUBIN, Jeremy Neil is a Director of the company. RUBIN, Mark Rodney Meek is a Director of the company. SLAGER, Lara Jacqueline Meek is a Director of the company. Secretary LIBMAN, Myra has been resigned. Secretary SCHOFIELD, Ingrid Brigitte has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEITH, Helen Jane
Appointed Date: 19 March 2012

Director
KAYE, Andrea Maxine
Appointed Date: 20 September 2000
61 years old

Director
RUBIN, Anita Debra

82 years old

Director
RUBIN, Jeremy Neil

60 years old

Director

Director
SLAGER, Lara Jacqueline Meek
Appointed Date: 31 October 2000
54 years old

Resigned Directors

Secretary
LIBMAN, Myra
Resigned: 19 March 2012
Appointed Date: 06 November 2009

Secretary
SCHOFIELD, Ingrid Brigitte
Resigned: 06 November 2009

Persons With Significant Control

Phasemain Securities
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOTH ESTATES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Jan 2016
Director's details changed for Ms Andrea Maxine Rubin on 28 June 2015
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 61,104

...
... and 105 more events
28 Jan 1987
Declaration of satisfaction of mortgage/charge

29 Oct 1986
Accounts for a small company made up to 31 March 1986

29 Oct 1986
Return made up to 04/11/86; full list of members

21 Oct 1986
Director resigned

16 Mar 1984
Memorandum and Articles of Association

BOOTH ESTATES LIMITED Charges

9 April 2014
Charge code 0027 9229 0020
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 April 2014
Charge code 0027 9229 0019
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 to 6 goose green altrincham title number GM111070. 7 and…
20 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being 2 to 6 goose…
20 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being 7 & 8 goose…
13 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 7 oxford road altrincham.. And the proceeds of sale…
10 July 1997
Mortgage debenture
Delivered: 17 July 1997
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1997
Legal mortgage
Delivered: 4 April 1997
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/A property k/a 21 and 23 hart street droylsden and 1 & 5…
28 August 1991
Confirmalory charge
Delivered: 4 September 1991
Status: Satisfied on 2 April 2014
Persons entitled: National Westminister Bank PLC
Description: As charged by legal mortgage dated 6/5/78. floating charge…
28 August 1991
Confirmalory charge
Delivered: 4 September 1991
Status: Satisfied on 2 April 2014
Persons entitled: National Westminister Bank PLC
Description: As charged by legal mortgage dated 6/5/78. floating charge…
28 August 1991
Confirmalory charge
Delivered: 4 September 1991
Status: Satisfied on 2 April 2014
Persons entitled: National Westminister Bank PLC
Description: As charged by a legal mortgage dated 6/5/78 floating charge…
28 August 1991
Confirmalory charge
Delivered: 4 September 1991
Status: Satisfied on 18 March 2009
Persons entitled: National Westminister Bank PLC
Description: As charged by legal mortgage dated 2/6/86 floating charge…
28 August 1991
Confirmalory charge
Delivered: 4 September 1991
Status: Satisfied on 2 April 2014
Persons entitled: National Westminister Bank PLC
Description: As charged by a legal mortgage dated 19/9/83 floating…
2 June 1986
Mortgage
Delivered: 20 June 1986
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 8A goose green altrincham greater manchester and/or the…
26 October 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied on 23 March 1991
Persons entitled: Midland Bank PLC
Description: 6 and 6A hermitage road st johns woking surrey together…
25 July 1984
Legal mortgage
Delivered: 1 August 1984
Status: Satisfied on 23 March 1991
Persons entitled: National Westminster Bank PLC
Description: 1 and 3 church street, eccles, salford, greater manchester…
19 September 1983
Legal mortgage
Delivered: 28 September 1983
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: 15, ashley rd, altrincham, trafford, greater manchester…
10 May 1978
Legal mortgage
Delivered: 17 May 1978
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property known as, 104 st georges road bolton described…
10 May 1978
Legal mortgage
Delivered: 17 May 1978
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 7 & 8 goose green, altrincham, greater manchester title no…
10 May 1978
Legal mortgage
Delivered: 17 May 1978
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 2/6 goose green, altrincham, greater manchester title no…