MOWBRAY & SON LIMITED
LONDON

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

Company number 01500254
Status Liquidation
Incorporation Date 6 June 1980
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of MOWBRAY & SON LIMITED are www.mowbrayson.co.uk, and www.mowbray-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five 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.Mowbray Son Limited is a Private Limited Company. The company registration number is 01500254. Mowbray Son Limited has been working since 06 June 1980. The present status of the company is Liquidation. The registered address of Mowbray Son Limited is 150 Aldersgate Street London Ec1a 4ab. . PIGGINS, Julie Christine is a Secretary of the company. LAWTON, Barry Reginald is a Director of the company. Secretary LAWTON, Barry Reginald has been resigned. Director COLES, David Michael has been resigned. Director LAWTON, James Barry has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PIGGINS, Julie Christine
Appointed Date: 08 June 2005

Director

Resigned Directors

Secretary
LAWTON, Barry Reginald
Resigned: 08 June 2005

Director
COLES, David Michael
Resigned: 30 September 2013
77 years old

Director
LAWTON, James Barry
Resigned: 31 May 2014
Appointed Date: 01 May 2014
46 years old

MOWBRAY & SON LIMITED Events

04 Oct 2016
Liquidators statement of receipts and payments to 5 August 2016
26 Aug 2016
Notice of ceasing to act as receiver or manager
26 Aug 2016
Notice of ceasing to act as receiver or manager
26 Aug 2016
Notice of ceasing to act as receiver or manager
12 Oct 2015
Liquidators statement of receipts and payments to 5 August 2015
...
... and 115 more events
19 Jun 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Jun 1987
Full accounts made up to 31 March 1986

03 Apr 1987
Full accounts made up to 31 March 1985

24 Feb 1987
Return made up to 31/12/86; full list of members

03 Jan 1987
Director resigned

MOWBRAY & SON LIMITED Charges

3 September 2013
Charge code 0150 0254 0028
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Braehead Finance Limited
Description: Building plot at monor road washingborough lincoln t/no…
4 December 2012
Mortgage
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining olivers grange, station road, swineshead…
4 December 2012
Mortgage
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of pingle lane, bishop norton…
4 December 2012
Mortgage
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19-23 threadneedle street, boston, t/no: LL267084…
4 December 2012
Mortgage deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land lying to the south west of station road swineshead…
31 August 2012
Third party legal charge
Delivered: 4 September 2012
Status: Satisfied on 11 November 2013
Persons entitled: West One Loan Limited
Description: Building plot at manor road washingborough lincolnshire…
27 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal mortgage
Delivered: 1 June 2006
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: Land k/a 19-23 threadneedle street, boston, lincolnshire…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Satisfied on 11 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land & buildings plot 69, jackson…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at frieston road, boston…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a work shop & offices, north end…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at bishop norton, lincoln…
24 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at olivers garage station road swineshead…
30 May 2003
Legal mortgage
Delivered: 6 June 2003
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property lindholme egerton road lincoln. With the…
30 March 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: 39 station street donington lincs. With the benefit of all…
28 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 11 November 2013
Persons entitled: Midland Bank PLC
Description: Land off monks road swineshead boston lincolnshire (rear of…
28 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 11 November 2013
Persons entitled: Midland Bank PLC
Description: Builders yard market place swineshead boston lincolnshire…
28 November 1996
Fixed and floating charge
Delivered: 5 December 1996
Status: Satisfied on 11 November 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1990
Mortgage
Delivered: 12 January 1990
Status: Satisfied on 19 May 2006
Persons entitled: Nationwide Anglia Building Society
Description: Plot 1 high street swineshead boston lincolnshire.
14 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 17 July 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on south-west side of barnes road donnigton south…
14 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 19 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at the rear of the green dragon public…
26 January 1983
Legal charge
Delivered: 29 January 1983
Status: Satisfied on 19 May 2006
Persons entitled: Williams & Glyn's Bank PLC
Description: Two plots of freehold land situate and fronting to station…
31 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 17 July 1989
Persons entitled: W . Neve
Description: Land and property at station road swineshead, lincolnshire.
17 September 1982
Debenture
Delivered: 21 September 1982
Status: Satisfied on 5 July 1997
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…
16 October 1980
Single debenture
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
15 October 1980
Legal charge
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: P F S Brown Esq P J Morsop Esq R Bowser Esq
Description: Building estate off church lane, swineshead in the county…
15 October 1980
Legal charge
Delivered: 18 October 1980
Status: Satisfied on 17 July 1989
Persons entitled: Mrs Emma Ball.
Description: Two building plots in abbey road (off market place)…