ALGAGROVE PROPERTIES LIMITED
EXETER CHARLES PRICE & CO (MANAGEMENTS) LIMITED RATCLIFFE GENERAL INDUSTRIAL HOLDINGS LIMITED

Hellopages » Devon » Exeter » EX2 5FD
Company number 01041780
Status Liquidation
Incorporation Date 9 February 1972
Company Type Private Limited Company
Address FRANCIL CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from 39a Welbeck Street London W1G 8DH to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 28 November 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09 . The most likely internet sites of ALGAGROVE PROPERTIES LIMITED are www.algagroveproperties.co.uk, and www.algagrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Algagrove Properties Limited is a Private Limited Company. The company registration number is 01041780. Algagrove Properties Limited has been working since 09 February 1972. The present status of the company is Liquidation. The registered address of Algagrove Properties Limited is Francil Clark Llp Ground Floor Vantage Point Woodwater Park Exeter Ex2 5fd. . PRICE, Charles Ian is a Director of the company. Secretary CLARKE, Paul has been resigned. Secretary ISAAC, Keith Shelby has been resigned. Secretary MUSGRAVE, Joanne has been resigned. Secretary PRICE, Denise has been resigned. Secretary PRICE, Denise has been resigned. Director PRICE, Denise has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PRICE, Charles Ian

81 years old

Resigned Directors

Secretary
CLARKE, Paul
Resigned: 30 August 2013
Appointed Date: 01 November 2005

Secretary
ISAAC, Keith Shelby
Resigned: 01 November 2005
Appointed Date: 06 December 2004

Secretary
MUSGRAVE, Joanne
Resigned: 04 May 1993

Secretary
PRICE, Denise
Resigned: 20 July 2016
Appointed Date: 30 August 2013

Secretary
PRICE, Denise
Resigned: 06 December 2004
Appointed Date: 04 May 1993

Director
PRICE, Denise
Resigned: 20 July 2016
Appointed Date: 25 November 1991
72 years old

ALGAGROVE PROPERTIES LIMITED Events

28 Nov 2016
Registered office address changed from 39a Welbeck Street London W1G 8DH to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 28 November 2016
23 Nov 2016
Appointment of a voluntary liquidator
23 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09

23 Nov 2016
Statement of affairs with form 4.19
21 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03

...
... and 112 more events
21 May 1976
Particulars of mortgage/charge
20 May 1976
Particulars of mortgage/charge
12 Sep 1975
Particulars of mortgage/charge
11 Sep 1975
Particulars of mortgage/charge
09 Feb 1972
Incorporation

ALGAGROVE PROPERTIES LIMITED Charges

17 June 2010
Supplemental deed
Delivered: 2 July 2010
Status: Satisfied on 2 June 2015
Persons entitled: Howard De Walden Estates Limited
Description: £7,931.25 and all income and interest thereon and deriving…
14 May 1993
Charge over shares
Delivered: 27 May 1993
Status: Satisfied on 2 June 2015
Persons entitled: Unito Investment Establishment
Description: All stocks shares warrants or other securities rights…
20 January 1992
Legal charge
Delivered: 22 January 1992
Status: Satisfied on 2 June 2015
Persons entitled: Dencard Limited
Description: By way of legal mortgage property situated at and known as…
2 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 2 June 2015
Persons entitled: Municipal Mutual Insurance LTD
Description: F/H property k/a 16 maddox street, W1 city of westminister.
11 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 2 June 2015
Persons entitled: Chartered Trust Public Limited Company
Description: 1 berkeley square, london W1 together with all fixtures now…
22 November 1983
Legal charge
Delivered: 26 November 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: F/H land together with the buildings erected thereon or on…
15 February 1982
Equitable mortgage
Delivered: 16 February 1982
Status: Satisfied on 2 June 2015
Persons entitled: Lloyds Bank PLC
Description: L/H 36 dover street, london W1.
2 September 1975
Legal mortgage
Delivered: 12 September 1975
Status: Satisfied on 16 June 2015
Persons entitled: County Bank Limited
Description: 383 & 389 high road willesden, brent. Floating charge over…
2 September 1975
Legal mortgage
Delivered: 12 September 1975
Status: Satisfied on 16 June 2015
Persons entitled: County Bank Limited
Description: 385 & 387 high road, willesden, brent. Floating charge over…
25 July 1975
Legal charge registered pursuant to an order of court dtd 4/5/76
Delivered: 20 May 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H property known as 383 and 389 high rd, willesden. See…
25 July 1975
Legal charge registered pursuant to an order of court dtd 4/5/76
Delivered: 20 May 1976
Status: Satisfied on 16 June 2015
Persons entitled: Barclays Bank LTD
Description: F/H property know as 385 x 387 high rd willesden. (See doc…