UMBRELLA PROPERTIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TG

Company number 06956912
Status Liquidation
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address GATEWAY HOUSE TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are INSOLVENCY:annual progress report for period up to 31/05/2016; Registered office address changed from Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 30 December 2015; Registered office address changed from Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 June 2015. The most likely internet sites of UMBRELLA PROPERTIES LIMITED are www.umbrellaproperties.co.uk, and www.umbrella-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Umbrella Properties Limited is a Private Limited Company. The company registration number is 06956912. Umbrella Properties Limited has been working since 09 July 2009. The present status of the company is Liquidation. The registered address of Umbrella Properties Limited is Gateway House Tollgate Chandlers Ford Eastleigh Hampshire So53 3tg. . EL-MASRI, Mohammed Rizk is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EL-MASRI, Mohammed Rizk
Appointed Date: 01 October 2009
49 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 09 July 2009

Director
GILBURT, Lee Christopher
Resigned: 01 October 2009
Appointed Date: 09 July 2009
51 years old

UMBRELLA PROPERTIES LIMITED Events

26 Jul 2016
INSOLVENCY:annual progress report for period up to 31/05/2016
30 Dec 2015
Registered office address changed from Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 30 December 2015
19 Jun 2015
Registered office address changed from Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 June 2015
19 Jun 2015
Registered office address changed from Unit B Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 June 2015
18 Jun 2015
Appointment of a liquidator
...
... and 20 more events
06 Mar 2010
Particulars of a mortgage or charge / charge no: 1
06 Nov 2009
Termination of appointment of Lee Gilburt as a director
05 Nov 2009
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
05 Nov 2009
Appointment of Mohammed Rizk as a director
09 Jul 2009
Incorporation

UMBRELLA PROPERTIES LIMITED Charges

26 February 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 18 April 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings ka 13 bebington road, new…
26 February 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 27 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a 13 bebington road new ferry…