KANS AND KANDY (PROPERTIES) LTD
SEAHAM KANS & KANDY (PROPERTIES) LTD

Hellopages » County Durham » County Durham » SR7 7DN

Company number 05667788
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address 9 FOXCOVER DISTRIBUTION PARK, ADMIRALTY WAY, SEAHAM, COUNTY DURHAM, SR7 7DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registration of charge 056677880035, created on 27 February 2017; Registration of charge 056677880034, created on 17 February 2017; Registration of charge 056677880033, created on 3 February 2017. The most likely internet sites of KANS AND KANDY (PROPERTIES) LTD are www.kansandkandyproperties.co.uk, and www.kans-and-kandy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Kans and Kandy Properties Ltd is a Private Limited Company. The company registration number is 05667788. Kans and Kandy Properties Ltd has been working since 06 January 2006. The present status of the company is Active. The registered address of Kans and Kandy Properties Ltd is 9 Foxcover Distribution Park Admiralty Way Seaham County Durham Sr7 7dn. . RAZAQ, Mohammed is a Secretary of the company. IQBAL, Jawid is a Director of the company. MARLEY, Ian David is a Director of the company. RAZAQ, Mohammed is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAZAQ, Mohammed
Appointed Date: 24 January 2006

Director
IQBAL, Jawid
Appointed Date: 24 January 2006
61 years old

Director
MARLEY, Ian David
Appointed Date: 24 January 2006
52 years old

Director
RAZAQ, Mohammed
Appointed Date: 24 January 2006
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mr Jawid Iqbal
Notified on: 6 January 2017
61 years old
Nature of control: Has significant influence or control

Mr Ian David Marley
Notified on: 6 January 2017
52 years old
Nature of control: Has significant influence or control

Mr Mohammed Razaq
Notified on: 6 January 2017
61 years old
Nature of control: Has significant influence or control

KANS AND KANDY (PROPERTIES) LTD Events

28 Feb 2017
Registration of charge 056677880035, created on 27 February 2017
21 Feb 2017
Registration of charge 056677880034, created on 17 February 2017
09 Feb 2017
Registration of charge 056677880033, created on 3 February 2017
13 Jan 2017
Full accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
...
... and 93 more events
01 Feb 2006
New director appointed
01 Feb 2006
Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY
06 Jan 2006
Secretary resigned
06 Jan 2006
Director resigned
06 Jan 2006
Incorporation

KANS AND KANDY (PROPERTIES) LTD Charges

27 February 2017
Charge code 0566 7788 0035
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as forming 38-41 high…
17 February 2017
Charge code 0566 7788 0034
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By legal mortgage over the property known as metropolitan…
3 February 2017
Charge code 0566 7788 0033
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal mortgage over the property known as methven house…
29 December 2016
Charge code 0566 7788 0032
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects on the north west side of…
13 December 2016
Charge code 0566 7788 0031
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the property known as units 1-4, 12- 20…
25 November 2016
Charge code 0566 7788 0030
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land and buildings on the north west side…
25 November 2016
Charge code 0566 7788 0029
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as salutation building, framwellgate moor…
31 October 2016
Charge code 0566 7788 0028
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage over the properties known as 9…
31 October 2016
Charge code 0566 7788 0027
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
11 July 2016
Charge code 0566 7788 0026
Delivered: 14 July 2016
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Legal mortgage over dewhurst mill, 2 hedley way, north…
1 May 2015
Charge code 0566 7788 0025
Delivered: 7 May 2015
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: By way of legal mortgage over site BC2145.9, 9 foxcover…
11 December 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: 267-269 two ball lonnen newcastle upon tyne t/n TY415459…
9 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Freehold land on the south side of mill hill, peterlee t/n…
15 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit e simonside industrial estate south shields tyne and…
15 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit d simonside industrial estate south shields tyne and…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 23 April 2010
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of washington road north hylton…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at mill hill, north west industrial…
11 March 2008
Charge over constuction documents
Delivered: 1 April 2008
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: By way of fixed charge the right title benefit and interest…
11 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit c simonside industrial estate south shields tyne &…
11 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land and buildings on the north side of…
27 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: 27-29 bracken hill south west industrial estate peterlee co…
2 August 2006
Charge
Delivered: 4 August 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: By way of fixed charge the companys right, title, benefit…
25 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site bc 2103/7 monkton business park hebburn tyne & wear…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a unit e, angel park, drum industrial estate…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 259 and 261 two ball lonnen, fenham, newcastle…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a flat f, 1 ashbrooke mews, sunderland t/no…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 1 September 2007
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 30 peartree mews, sunderland t/no TY395859…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 6 barbary drive, north haven, sunderland t/no…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 28 whittington grove, fenham, newcastle upon tyne…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 223-225 two ball lonnen, fenham, newcastle upon…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 263 two ball lonnen, fenham, newcastle upon tyne…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a land and buildings on the west side of two ball…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a land on the west side of two ball lonnen, fenham…
24 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Land k/a 271-291 two ball lonnen, fenham, newcastle upon…
31 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 17 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…