DOWNTREE CONSULTANTS LIMITED
LONDON UPGROVE PROPERTIES (FINLAND) LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 03207291
Status Liquidation
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 6 May 2016; Notice of ceasing to act as receiver or manager; Liquidators statement of receipts and payments to 29 March 2016. The most likely internet sites of DOWNTREE CONSULTANTS LIMITED are www.downtreeconsultants.co.uk, and www.downtree-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downtree Consultants Limited is a Private Limited Company. The company registration number is 03207291. Downtree Consultants Limited has been working since 04 June 1996. The present status of the company is Liquidation. The registered address of Downtree Consultants Limited is 150 Aldersgate Street London Ec1a 4ab. . ELEINI, Sary is a Secretary of the company. SPENCE, David Mckenzie is a Secretary of the company. ELEINI, Murad Isaac is a Director of the company. SPENCE, David Mckenzie is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ELEINI, Sary
Appointed Date: 18 December 1998

Secretary
SPENCE, David Mckenzie
Appointed Date: 05 June 1996

Director
ELEINI, Murad Isaac
Appointed Date: 05 June 1996
77 years old

Director
SPENCE, David Mckenzie
Appointed Date: 05 June 1996
69 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 05 June 1996
Appointed Date: 04 June 1996

Nominee Director
NOTEHURST LIMITED
Resigned: 05 June 1996
Appointed Date: 04 June 1996

DOWNTREE CONSULTANTS LIMITED Events

21 Jul 2016
Receiver's abstract of receipts and payments to 6 May 2016
26 May 2016
Notice of ceasing to act as receiver or manager
13 Apr 2016
Liquidators statement of receipts and payments to 29 March 2016
13 Apr 2016
Liquidators statement of receipts and payments to 25 March 2016
11 Apr 2016
Registered office address changed from Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to 150 Aldersgate Street London EC1A 4AB on 11 April 2016
...
... and 68 more events
14 Jun 1996
Director resigned
14 Jun 1996
Registered office changed on 14/06/96 from: 6 stoke newington road london N16 7XN
14 Jun 1996
New secretary appointed;new director appointed
14 Jun 1996
New director appointed
04 Jun 1996
Incorporation

DOWNTREE CONSULTANTS LIMITED Charges

19 September 2005
Debenture (floating charge)
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
19 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 5 new conduit street, kings lynn t/no…
9 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: All that f/h property k/a 14 buttermarket bury st edmonds…
2 July 1999
Legal charge
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: All that f/h property k/a 99 high street southend on sea…
17 June 1999
Legal charge
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: F/H 27A market place great yarmouth l/b norfolk-NK56600…
5 January 1999
Legal charge
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: F/H property k/a 9 london road bognor regis west sussex…
25 June 1996
Debenture
Delivered: 28 June 1996
Status: Satisfied on 20 September 2005
Persons entitled: Merita Bank LTD
Description: By way of a first floating charge:- (I) all book debts and…
25 June 1996
Charge on bank accounts
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: By way of assignment and charge by way of first fixed…
25 June 1996
Legal charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: (I) by way of a fitst legal mortgage all that freehold…
25 June 1996
Legal charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: (I) by way of legal mortgage all that freehold property…