CITYBLOCK (LEICESTER) LIMITED
LANCASHIRE HALLCO 1508 LIMITED CITYBLOCK LIMITED HALLCO 1508 LIMITED

Hellopages » Lancashire » Lancaster » LA1 1YN

Company number 06297505
Status Active
Incorporation Date 29 June 2007
Company Type Private Limited Company
Address 21 CASTLE HILL, LANCASTER, LANCASHIRE, LA1 1YN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CITYBLOCK (LEICESTER) LIMITED are www.cityblockleicester.co.uk, and www.cityblock-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Cityblock Leicester Limited is a Private Limited Company. The company registration number is 06297505. Cityblock Leicester Limited has been working since 29 June 2007. The present status of the company is Active. The registered address of Cityblock Leicester Limited is 21 Castle Hill Lancaster Lancashire La1 1yn. . BARGH, Alison Jane is a Secretary of the company. BARGH, Alison Jane is a Director of the company. BARGH, Trevor John is a Director of the company. Secretary BARGH, Trevor John has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CORBETT, Martin has been resigned. Director DUCKWORTH, Andrew has been resigned. Director LOWERY, John Douglas Henry has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARGH, Alison Jane
Appointed Date: 19 December 2007

Director
BARGH, Alison Jane
Appointed Date: 14 December 2007
64 years old

Director
BARGH, Trevor John
Appointed Date: 14 December 2007
67 years old

Resigned Directors

Secretary
BARGH, Trevor John
Resigned: 19 December 2007
Appointed Date: 14 December 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 December 2007
Appointed Date: 29 June 2007

Director
CORBETT, Martin
Resigned: 19 December 2014
Appointed Date: 23 July 2008
64 years old

Director
DUCKWORTH, Andrew
Resigned: 23 July 2008
Appointed Date: 19 December 2007
75 years old

Director
LOWERY, John Douglas Henry
Resigned: 19 December 2014
Appointed Date: 23 July 2008
65 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 14 December 2007
Appointed Date: 29 June 2007

CITYBLOCK (LEICESTER) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 400

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Auditor's resignation
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 400

...
... and 60 more events
28 Dec 2007
Director resigned
28 Dec 2007
Secretary resigned
10 Sep 2007
Company name changed cityblock LIMITED\certificate issued on 10/09/07
30 Aug 2007
Company name changed hallco 1508 LIMITED\certificate issued on 30/08/07
29 Jun 2007
Incorporation

CITYBLOCK (LEICESTER) LIMITED Charges

19 December 2014
Charge code 0629 7505 0011
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0629 7505 0010
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as cityblock leicester 1, 21 careys…
4 August 2010
Legal mortgage
Delivered: 18 August 2010
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 21 careys close leicester.
24 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Martin Corbett
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Askam Construction Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Cityblock Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: John Douglas Henry Lowery
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal mortgage
Delivered: 5 January 2008
Status: Satisfied on 3 June 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings situate at carey close, st nicholas…
20 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 1 August 2008
Persons entitled: Andrew Duckworth
Description: F/H land at careys close, st nicholas circle, leicester…
20 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 1 August 2008
Persons entitled: Michael Paul Vaughan
Description: F/H land at careys close, st nicholas circle, leicester…