M PROCTER PROPERTIES LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 05772371
Status Liquidation
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 16 Parliament Street Harrogate North Yorkshire HG1 2QZ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 23 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-03 . The most likely internet sites of M PROCTER PROPERTIES LIMITED are www.mprocterproperties.co.uk, and www.m-procter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Procter Properties Limited is a Private Limited Company. The company registration number is 05772371. M Procter Properties Limited has been working since 06 April 2006. The present status of the company is Liquidation. The registered address of M Procter Properties Limited is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . PROCTER, Julie is a Secretary of the company. PROCTER, Mike is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROCTER, Julie
Appointed Date: 06 April 2006

Director
PROCTER, Mike
Appointed Date: 06 April 2006
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

M PROCTER PROPERTIES LIMITED Events

23 Nov 2016
Registered office address changed from 16 Parliament Street Harrogate North Yorkshire HG1 2QZ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 23 November 2016
14 Nov 2016
Appointment of a voluntary liquidator
14 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03

14 Nov 2016
Declaration of solvency
16 Jul 2016
Satisfaction of charge 4 in full
...
... and 41 more events
12 Apr 2006
New secretary appointed
12 Apr 2006
New director appointed
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
06 Apr 2006
Incorporation

M PROCTER PROPERTIES LIMITED Charges

7 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 16 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16/16A parliament street harrogate t/nos…
25 June 2011
Guarantee & debenture
Delivered: 5 July 2011
Status: Satisfied on 16 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 27 October 2011
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 27 October 2011
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 16 and 16A parliament street harrowgate t/n NYK56137,…