FAIRPORT PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 4EZ
Company number 01609784
Status Active
Incorporation Date 28 January 1982
Company Type Private Limited Company
Address NO 1 MARKET PLACE, ADLINGTON, LANCASHIRE, PR7 4EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 222,001 . The most likely internet sites of FAIRPORT PROPERTIES LIMITED are www.fairportproperties.co.uk, and www.fairport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Fairport Properties Limited is a Private Limited Company. The company registration number is 01609784. Fairport Properties Limited has been working since 28 January 1982. The present status of the company is Active. The registered address of Fairport Properties Limited is No 1 Market Place Adlington Lancashire Pr7 4ez. . HOLDEN, David Leslie is a Secretary of the company. HOLDEN, David Leslie is a Director of the company. PORTER, Andrew Leonard John is a Director of the company. PORTER, David Andrew is a Director of the company. Secretary BROWNE, Peter Gordon has been resigned. Secretary SIMON, Edward Peter has been resigned. Secretary WAKEFIELD, Ian has been resigned. Director PORTER, John Alan has been resigned. Director WAKEFIELD, Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLDEN, David Leslie
Appointed Date: 28 March 2013

Director
HOLDEN, David Leslie
Appointed Date: 28 March 2013
64 years old

Director
PORTER, Andrew Leonard John
Appointed Date: 09 January 1992
70 years old

Director
PORTER, David Andrew
Appointed Date: 28 March 2013
44 years old

Resigned Directors

Secretary
BROWNE, Peter Gordon
Resigned: 27 May 1996

Secretary
SIMON, Edward Peter
Resigned: 28 March 2003
Appointed Date: 27 May 1996

Secretary
WAKEFIELD, Ian
Resigned: 28 March 2013
Appointed Date: 28 March 2003

Director
PORTER, John Alan
Resigned: 05 January 2007
101 years old

Director
WAKEFIELD, Ian
Resigned: 28 March 2013
Appointed Date: 01 July 2007
77 years old

FAIRPORT PROPERTIES LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Auditor's resignation
14 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 222,001

09 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Dec 2015
Previous accounting period extended from 30 March 2015 to 31 March 2015
...
... and 107 more events
27 Jan 1987
Secretary resigned;new secretary appointed

08 Dec 1986
Particulars of mortgage/charge

08 Dec 1986
Particulars of mortgage/charge

15 Oct 1986
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 24/07/86; full list of members

FAIRPORT PROPERTIES LIMITED Charges

17 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of bradshaw road bolton t/nos…
30 May 2002
Legal charge
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 8 market street, adlington, chorley…
30 May 2002
Legal charge
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 1 and 3 market street, adlington…
3 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-6 market place adlington lancs and the goodwill of the…
26 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north east side of blagden…
17 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-f/h land and buildings k/as 22…
8 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land lying to the south of joseph noble road…
17 December 1990
Legal charge
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land- buildings to the north of thornleys rd., On…
25 September 1987
Secured debenture
Delivered: 8 October 1987
Status: Satisfied on 30 August 1990
Persons entitled: British Coal Corporation
Description: Fixed equitable charge over all machinery plant apparatus…
29 June 1987
Legal charge
Delivered: 14 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all those nine plots of f/h land…
24 June 1987
Legal charge
Delivered: 13 July 1987
Status: Satisfied on 30 April 1994
Persons entitled: Fairclough Construction Group PLC
Description: All that f/h land and premises situate in adlington in the…
27 November 1986
Legal charge
Delivered: 8 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north east side of blagden…
27 November 1986
Legal charge
Delivered: 8 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the north east side of blagden…
9 June 1982
Debenture
Delivered: 14 June 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…