T O PROPERTIES LIMITED
WIDNES

Hellopages » Merseyside » Knowsley » WA8 5DQ

Company number 03998066
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 100A HALL LANE, CRONTON, WIDNES, CHESHIRE, WA8 5DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Registration of charge 039980660016, created on 5 April 2016. The most likely internet sites of T O PROPERTIES LIMITED are www.toproperties.co.uk, and www.t-o-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. T O Properties Limited is a Private Limited Company. The company registration number is 03998066. T O Properties Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of T O Properties Limited is 100a Hall Lane Cronton Widnes Cheshire Wa8 5dq. The company`s financial liabilities are £354.32k. It is £-38.94k against last year. The cash in hand is £45.62k. It is £6.54k against last year. And the total assets are £75.26k, which is £1.03k against last year. O'CONNOR, Jane is a Secretary of the company. O'CONNOR, Jane is a Director of the company. O'CONNOR, Terence Dennis Jason is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


t o properties Key Finiance

LIABILITIES £354.32k
-10%
CASH £45.62k
+16%
TOTAL ASSETS £75.26k
+1%
All Financial Figures

Current Directors

Secretary
O'CONNOR, Jane
Appointed Date: 19 May 2000

Director
O'CONNOR, Jane
Appointed Date: 01 June 2001
53 years old

Director
O'CONNOR, Terence Dennis Jason
Appointed Date: 19 May 2000
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

T O PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

18 Apr 2016
Registration of charge 039980660016, created on 5 April 2016
06 Dec 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 50 more events
27 Feb 2002
Return made up to 19/05/01; full list of members
13 Feb 2002
Registered office changed on 13/02/02 from: 99 hall lane widnes cheshire WA8 5DQ
13 Nov 2001
First Gazette notice for compulsory strike-off
19 May 2000
Secretary resigned
19 May 2000
Incorporation

T O PROPERTIES LIMITED Charges

5 April 2016
Charge code 0399 8066 0016
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 April 2015
Charge code 0399 8066 0015
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at chapelfield community centre wilsden road…
27 June 2012
Legal charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 126/128 albert road widnes cheshire t/no CH164632.
13 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 albert road, widnes.
8 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the appleton arms 27 appleton village…
16 December 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 27 uptonrocks avenue widnes cheshire t/no CH547764.
16 December 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 smithy close widnes t/no MS294405.
24 July 2009
Legal charge
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 ross street widnes cheshire.
24 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 reay street widnes cheshire.
24 July 2009
Legal charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 christie street widnes cheshire.
1 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 52 greenway road widnes cheshire.
13 February 2009
Mortgage
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 189 moorfield road widnes cheshire t/no CH487084BY way…
16 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 207 kingsway widnes cheshire. By way of fixed charge the…
6 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 29 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 christie street widnes cheshire WA8 oal.
12 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 23 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 ross street widnes. By way of fixed charge the benefit of…
12 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 moorfields road widnes cheshire t/no: CH487084. By way…