NHV PROPERTIES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3NS

Company number 08142600
Status Liquidation
Incorporation Date 13 July 2012
Company Type Private Limited Company
Address FIRST FLOOR OFFICE, 93 DUDLEY ROAD, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are INSOLVENCY:progress report; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of NHV PROPERTIES LIMITED are www.nhvproperties.co.uk, and www.nhv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Nhv Properties Limited is a Private Limited Company. The company registration number is 08142600. Nhv Properties Limited has been working since 13 July 2012. The present status of the company is Liquidation. The registered address of Nhv Properties Limited is First Floor Office 93 Dudley Road Halesowen West Midlands England B63 3ns. . HODGES, Robert Adrian is a Director of the company. SANGHA, Parjinder Singh is a Director of the company. Director VIZOR, David John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HODGES, Robert Adrian
Appointed Date: 13 July 2012
56 years old

Director
SANGHA, Parjinder Singh
Appointed Date: 13 July 2012
65 years old

Resigned Directors

Director
VIZOR, David John
Resigned: 13 July 2012
Appointed Date: 13 July 2012
70 years old

NHV PROPERTIES LIMITED Events

07 Dec 2015
INSOLVENCY:progress report
06 Oct 2015
Order of court to wind up
29 Jul 2015
Compulsory strike-off action has been suspended
11 Jun 2015
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
11 Nov 2014
First Gazette notice for compulsory strike-off
...
... and 12 more events
31 Jul 2012
Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012
31 Jul 2012
Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012
16 Jul 2012
Appointment of Robert Adrian Hodges as a director on 13 July 2012
16 Jul 2012
Termination of appointment of David John Vizor as a director on 13 July 2012
13 Jul 2012
Incorporation

NHV PROPERTIES LIMITED Charges

28 December 2012
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of legal mortgage and floating charge over the all…
24 December 2012
Standard security executed on 18 december 2012
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All and whole the subjects being 954/958 maryhill road…
24 September 2012
Standard security executed on 06/09/2012
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All and whole the subjects being block 101, 450 hillington…
20 August 2012
Standard security executed on 14 august 2012
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Cable Finance Limited
Description: All and whole the property known as 954-958 maryhill road…
20 August 2012
Standard security executed on 14 august 2012
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Cable Finance Limited
Description: All and whole the property known as block 101 hillington…
14 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 31 January 2013
Persons entitled: Cable Finance LTD
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

NHV DEVELOPMENTS LIMITED NHV HELICOPTERS LTD NHV UK NHVM LTD NHW (UK) LIMITED NHW ASSOCIATES LIMITED NHW CONSULTANCY LTD