MOLYNEUX PROPERTY HOLDINGS LIMITED
HOPE VALLEY MOLYNEUX HOLDINGS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S32 3ZN

Company number 04424372
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address HOLLOWGATE FARM HOLLOWGATE, FROGGATT, CALVER, HOPE VALLEY, DERBYSHIRE, ENGLAND, S32 3ZN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Registered office address changed from Stancliffe House Molyneux Business Park Whitworth Rd Darley Dale Derbyshire DE4 2HJ to Hollowgate Farm Hollowgate, Froggatt Calver Hope Valley Derbyshire S32 3ZN on 25 April 2016. The most likely internet sites of MOLYNEUX PROPERTY HOLDINGS LIMITED are www.molyneuxpropertyholdings.co.uk, and www.molyneux-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Molyneux Property Holdings Limited is a Private Limited Company. The company registration number is 04424372. Molyneux Property Holdings Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Molyneux Property Holdings Limited is Hollowgate Farm Hollowgate Froggatt Calver Hope Valley Derbyshire England S32 3zn. The company`s financial liabilities are £31.33k. It is £-2040.44k against last year. The cash in hand is £14.16k. It is £-3.18k against last year. And the total assets are £101.89k, which is £41.64k against last year. MOLYNEUX, Rodney James is a Secretary of the company. MOLYNEUX, Rodney James is a Director of the company. MOLYNEUX, Stephen Robert is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


molyneux property holdings Key Finiance

LIABILITIES £31.33k
-99%
CASH £14.16k
-19%
TOTAL ASSETS £101.89k
+69%
All Financial Figures

Current Directors

Secretary
MOLYNEUX, Rodney James
Appointed Date: 25 April 2002

Director
MOLYNEUX, Rodney James
Appointed Date: 25 April 2002
63 years old

Director
MOLYNEUX, Stephen Robert
Appointed Date: 25 April 2002
61 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

MOLYNEUX PROPERTY HOLDINGS LIMITED Events

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

25 Apr 2016
Registered office address changed from Stancliffe House Molyneux Business Park Whitworth Rd Darley Dale Derbyshire DE4 2HJ to Hollowgate Farm Hollowgate, Froggatt Calver Hope Valley Derbyshire S32 3ZN on 25 April 2016
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 58 more events
05 May 2002
New director appointed
05 May 2002
New secretary appointed;new director appointed
05 May 2002
Director resigned
05 May 2002
Secretary resigned
25 Apr 2002
Incorporation

MOLYNEUX PROPERTY HOLDINGS LIMITED Charges

8 April 2011
Legal mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 hampton street chesterfield land to the north east of 8…
4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43 keaton street brampton chesterfield assigns the goodwill…
4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Satisfied on 16 August 2012
Persons entitled: Clydesdale Bank PLC
Description: 49 walton road chesterfield assigns the goodwill of all…
4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 2 2A and 2B carlisle close chesterfield assigns the…
4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 528 chatsworth road chesterfield assigns the goodwill of…
4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the south east side of whitworth…
10 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Satisfied on 7 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Brosterfield farm house and outbuilding foolow derbyshire…
8 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 18 July 2008
Persons entitled: Derbyshire Building Society
Description: F/H property relating to 528 chatsworth road, chesterfield…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 22 February 2008
Persons entitled: Derbyshire Building Society
Description: 54 brockwell lane chesterfield the goodwill. See the…
24 October 2006
Legal charge
Delivered: 28 October 2006
Status: Satisfied on 18 July 2008
Persons entitled: Derbyshire Building Society
Description: 49 walton road chesterfield fixed charge all plant…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 18 July 2008
Persons entitled: Derbyshire Building Society
Description: F/H property at 43 heaton street brampton chesterfield by…
31 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 18 July 2008
Persons entitled: Derbyshire Building Society
Description: F/H property k/a molyneux business park, whitworth road…
31 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 18 July 2008
Persons entitled: Derbyshire Building Society
Description: F/H property k/a unit 2 and 2A carlisle close…
9 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 6 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2/2A carlisle close, sheepbridge trading…
1 August 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 6 February 2007
Persons entitled: National Westminster Bank PLC
Description: Molyneux business park whitworth road darley dale matlock…
30 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 6 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…