K & C (PROPERTY NORTH WALES) LIMITED
RHYL

Hellopages » Conwy » Conwy » LL18 5JZ

Company number 03269094
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address ENTERPRISE HOUSE, TIR LLWYD ENTERPRISE, KINMEL BAY, RHYL, CLWYD, LL18 5JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of K & C (PROPERTY NORTH WALES) LIMITED are www.kcpropertynorthwales.co.uk, and www.k-c-property-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Abergele & Pensarn Rail Station is 2.7 miles; to Prestatyn Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K C Property North Wales Limited is a Private Limited Company. The company registration number is 03269094. K C Property North Wales Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of K C Property North Wales Limited is Enterprise House Tir Llwyd Enterprise Kinmel Bay Rhyl Clwyd Ll18 5jz. . WHITE, Vanessa is a Secretary of the company. WHITE, Christopher David is a Director of the company. Secretary WHITE, Christopher David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, David Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITE, Vanessa
Appointed Date: 23 June 2008

Director
WHITE, Christopher David
Appointed Date: 10 October 1998
54 years old

Resigned Directors

Secretary
WHITE, Christopher David
Resigned: 23 June 2008
Appointed Date: 25 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Director
SMITH, David Keith
Resigned: 23 June 2008
Appointed Date: 25 October 1996
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Mr Christopher David White
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

K & C (PROPERTY NORTH WALES) LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
24 Oct 2016
Satisfaction of charge 1 in full
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2016
Registration of charge 032690940022, created on 22 June 2016
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

...
... and 75 more events
30 Oct 1996
Director resigned
30 Oct 1996
Secretary resigned
30 Oct 1996
New secretary appointed
30 Oct 1996
New director appointed
25 Oct 1996
Incorporation

K & C (PROPERTY NORTH WALES) LIMITED Charges

22 June 2016
Charge code 0326 9094 0022
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 ashly court st asaph denbighshire t/n WA367285…
14 February 2014
Charge code 0326 9094 0021
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of maes y castell, abbey road…
19 November 2013
Charge code 0326 9094 0020
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 [arc morfa, kinmel bay, denbighshire t/no CYM59195…
19 November 2013
Charge code 0326 9094 0019
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6A llys glanrafon, kinmel bay t/no WA880522. Notification…
19 November 2013
Charge code 0326 9094 0018
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 canterbury drive, prestatyn, denbighshire t/no…
19 November 2013
Charge code 0326 9094 0017
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 parc luned, kinmel bay, rhyl, denbighshire t/no WA632332…
19 November 2013
Charge code 0326 9094 0016
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brackenwood, pentre hill, flint mountain, flintshire t/no…
19 November 2013
Charge code 0326 9094 0015
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 llys y mor, abergele, conwy t/no WA617861. Notification…
19 November 2013
Charge code 0326 9094 0014
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-4 riverside court, old foryd road, kinmel bay t/no…
19 November 2013
Charge code 0326 9094 0013
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1-20 maes y castell, castlefields, rhuddlan…
25 June 2013
Charge code 0326 9094 0012
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H rhydwen rhyl road rhuddlan denbighshire t/n WA366729…
27 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 7 llys y mor abergele conwy t/no. WA617861…
27 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 parc luned kinmel bay conwy t/no. WA632332…
1 October 2004
Legal mortgage
Delivered: 2 October 2004
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 37/39 pendyffryn road rhyl. With the…
29 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: 22 canterbury drive prestatyn denbighshire f/h property t/n…
27 September 2004
Legal mortgage
Delivered: 12 October 2004
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 6A llys glanrafon kinmel bay. With the benefit…
18 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plot 15 parc morfa kinmel…
30 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 3 July 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 25 bridgegate road rhyl. With the…
9 July 1997
Legal charge
Delivered: 25 July 1997
Status: Satisfied on 12 September 2002
Persons entitled: Midland Bank PLC
Description: Plot 16 llys glanrafon foryd kinmell bay clywd. With the…
13 November 1996
Legal mortgage
Delivered: 25 November 1996
Status: Satisfied on 3 July 2013
Persons entitled: Midland Bank PLC
Description: 4 flats riverside ford road kinmel bay rhyl with the…
13 November 1996
Fixed and floating charge
Delivered: 20 November 1996
Status: Satisfied on 24 October 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…