SHELFORD PROPERTY LIMITED
LONDON SHELFORD PETROLEUM OIL TRANSPORT LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 00752312
Status Liquidation
Incorporation Date 5 March 1963
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Unit 20 South Cambridge Road Business Park Babraham Road Sawston Cambridge CB22 3JH to Devonshire House 60 Goswell Road London EC1M 7AD on 1 March 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-16 LRESSP ‐ Special resolution to wind up on 2016-02-16 . The most likely internet sites of SHELFORD PROPERTY LIMITED are www.shelfordproperty.co.uk, and www.shelford-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shelford Property Limited is a Private Limited Company. The company registration number is 00752312. Shelford Property Limited has been working since 05 March 1963. The present status of the company is Liquidation. The registered address of Shelford Property Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . GEORGE, David Christopher is a Secretary of the company. DAVIS, Paul Nicholas is a Director of the company. GEORGE, David Christopher is a Director of the company. Secretary GEORGE, Peter Michael has been resigned. Director GEORGE, Peter Michael has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GEORGE, David Christopher
Appointed Date: 21 May 1996

Director
DAVIS, Paul Nicholas
Appointed Date: 05 January 1996
58 years old

Director

Resigned Directors

Secretary
GEORGE, Peter Michael
Resigned: 21 May 1996

Director
GEORGE, Peter Michael
Resigned: 21 May 1996
91 years old

SHELFORD PROPERTY LIMITED Events

01 Mar 2016
Registered office address changed from Unit 20 South Cambridge Road Business Park Babraham Road Sawston Cambridge CB22 3JH to Devonshire House 60 Goswell Road London EC1M 7AD on 1 March 2016
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16

25 Feb 2016
Declaration of solvency
06 Nov 2015
Satisfaction of charge 7 in full
...
... and 91 more events
07 Aug 1986
Particulars of mortgage/charge

30 Jan 1986
Memorandum and Articles of Association
23 Feb 1983
Accounts made up to 31 May 1982
30 Oct 1981
Accounts made up to 31 May 1981
30 Dec 1980
Accounts made up to 31 May 1980

SHELFORD PROPERTY LIMITED Charges

1 April 2006
Guarantee & debenture
Delivered: 8 April 2006
Status: Satisfied on 7 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Legal charge
Delivered: 19 August 1999
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: Part of southern site at 2 station road great shelford…
13 August 1999
Legal charge
Delivered: 19 August 1999
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: Northern part of site at 2 station road great shelford…
26 July 1999
Debenture
Delivered: 3 August 1999
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1986
Debenture
Delivered: 7 August 1986
Status: Satisfied on 7 April 1987
Persons entitled: Conoco Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Bank PLC
Description: Land adjoining station road, great shelford, cambridgeshire.
18 June 1981
Debenture
Delivered: 1 July 1981
Status: Satisfied
Persons entitled: Texaco Limited
Description: Undertaking and all property and assets present and future…
18 June 1981
Debenture
Delivered: 23 June 1981
Status: Satisfied on 27 April 2006
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge on undertaking and all property and…