JOE RICHARDS PROPERTY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 04120505
Status Liquidation
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 3 December 2016; Receiver's abstract of receipts and payments to 6 June 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of JOE RICHARDS PROPERTY LIMITED are www.joerichardsproperty.co.uk, and www.joe-richards-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Joe Richards Property Limited is a Private Limited Company. The company registration number is 04120505. Joe Richards Property Limited has been working since 07 December 2000. The present status of the company is Liquidation. The registered address of Joe Richards Property Limited is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . MOORE, Laurence is a Secretary of the company. RICHARDS, Joseph James is a Director of the company. RICHENS, Gemma is a Director of the company. Secretary KELLY, Diane Marie has been resigned. Secretary OATRIDGE, Maxine has been resigned. Secretary RICHARDS, Joseph James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RICHARDS, Joseph James has been resigned. Director RICHARDS, Joseph James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MOORE, Laurence
Appointed Date: 11 March 2011

Director
RICHARDS, Joseph James
Appointed Date: 01 October 2009
56 years old

Director
RICHENS, Gemma
Appointed Date: 12 October 2015
50 years old

Resigned Directors

Secretary
KELLY, Diane Marie
Resigned: 10 January 2008
Appointed Date: 11 December 2000

Secretary
OATRIDGE, Maxine
Resigned: 11 March 2011
Appointed Date: 01 October 2008

Secretary
RICHARDS, Joseph James
Resigned: 01 October 2008
Appointed Date: 10 January 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 December 2000
Appointed Date: 07 December 2000

Director
RICHARDS, Joseph James
Resigned: 01 October 2009
Appointed Date: 10 January 2008
82 years old

Director
RICHARDS, Joseph James
Resigned: 30 September 2008
Appointed Date: 11 December 2000
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 December 2000
Appointed Date: 07 December 2000

JOE RICHARDS PROPERTY LIMITED Events

30 Dec 2016
Liquidators statement of receipts and payments to 3 December 2016
27 Jun 2016
Receiver's abstract of receipts and payments to 6 June 2016
27 Jun 2016
Notice of ceasing to act as receiver or manager
17 Jun 2016
Satisfaction of charge 3 in full
17 Jun 2016
Satisfaction of charge 2 in full
...
... and 58 more events
21 Dec 2000
New secretary appointed
21 Dec 2000
New director appointed
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
07 Dec 2000
Incorporation

JOE RICHARDS PROPERTY LIMITED Charges

10 May 2013
Charge code 0412 0505 0005
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: F/H land lying to the south of black horse road longford…
20 November 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 13 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of blackhorse road, longford…
27 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: 2168A & 2168C coventry road, sheldon, birmingham by way of…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property known as 15 earlsdon street, earlsdon…
8 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Propertyk/a 10 pool street carnarfon gwynedd LL55 2AB. By…