M CAPITAL INVESTMENT PROPERTIES LIMITED
LANCASTER HAY CARR ESTATES LIMITED

Hellopages » Lancashire » Lancaster » LA1 1ET

Company number 03739610
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 76 CHURCH STREET, LANCASTER, LA1 1ET
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 eighty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Mr Andrew David Stanyon as a director on 28 November 2016; Registration of charge 037396100014, created on 21 July 2016. The most likely internet sites of M CAPITAL INVESTMENT PROPERTIES LIMITED are www.mcapitalinvestmentproperties.co.uk, and www.m-capital-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. M Capital Investment Properties Limited is a Private Limited Company. The company registration number is 03739610. M Capital Investment Properties Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of M Capital Investment Properties Limited is 76 Church Street Lancaster La1 1et. . HIGGINSON, Samuel James is a Secretary of the company. HIGGINSON, Samuel James is a Director of the company. STANYON, Andrew David is a Director of the company. STANYON, Emma Jane is a Director of the company. WORTLEY, Daniel Frederick Greenfield is a Director of the company. Secretary HIGGINSON, Margaret Elizabeth has been resigned. Secretary STANYON, Andrew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIGGINSON, Martin James has been resigned. Director HIGGINSON, Martin James has been resigned. Director STANYON, Andrew David has been resigned. Director STANYON, Andrew David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINSON, Samuel James
Appointed Date: 01 December 2006

Director
HIGGINSON, Samuel James
Appointed Date: 27 July 2014
41 years old

Director
STANYON, Andrew David
Appointed Date: 28 November 2016
59 years old

Director
STANYON, Emma Jane
Appointed Date: 27 July 2014
57 years old

Director
WORTLEY, Daniel Frederick Greenfield
Appointed Date: 27 July 2014
45 years old

Resigned Directors

Secretary
HIGGINSON, Margaret Elizabeth
Resigned: 13 June 2003
Appointed Date: 24 March 1999

Secretary
STANYON, Andrew David
Resigned: 23 February 2007
Appointed Date: 13 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
HIGGINSON, Martin James
Resigned: 01 November 2011
Appointed Date: 21 June 2010
62 years old

Director
HIGGINSON, Martin James
Resigned: 31 March 2006
Appointed Date: 24 March 1999
62 years old

Director
STANYON, Andrew David
Resigned: 27 July 2014
Appointed Date: 01 November 2011
59 years old

Director
STANYON, Andrew David
Resigned: 21 June 2010
Appointed Date: 04 December 2002
59 years old

Persons With Significant Control

Mr Martin James Higginson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

M CAPITAL INVESTMENT PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Nov 2016
Appointment of Mr Andrew David Stanyon as a director on 28 November 2016
21 Jul 2016
Registration of charge 037396100014, created on 21 July 2016
06 Jul 2016
Registration of charge 037396100013, created on 30 June 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 79 more events
01 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 1999
Accounting reference date extended from 31/03/00 to 30/06/00
25 Mar 1999
Secretary resigned
24 Mar 1999
Incorporation

M CAPITAL INVESTMENT PROPERTIES LIMITED Charges

21 July 2016
Charge code 0373 9610 0014
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited as Trustee of the Megafone UK Limited Retirement Benefits Scheme Margaret Elizabeth Higginson as Trustee of the Megafone UK Limited Retirement Benefits Scheme Martin James Higginson as Trustee of the Megafone UK Limited Retirement Benefits Scheme
Description: Contains fixed charge…
30 June 2016
Charge code 0373 9610 0013
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 meadowcroft grove, heysham, morecambe, LA3 1ND as…
22 January 2015
Charge code 0373 9610 0012
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 60/62 church street…
5 December 2013
Charge code 0373 9610 0011
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Kings yard and kings yard car park high street lancaster…
30 September 2013
Charge code 0373 9610 0010
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 8 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land off damside street lancaster. Assigns the goodwill of…
17 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Satisfied on 25 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 178 scotforth road lancaster lancashire.
31 October 2002
Legal mortgage (own account)
Delivered: 18 November 2002
Status: Satisfied on 8 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Thomas yard off high street lancaster. Assigns the goodwill…
25 October 2002
Legal mortgage
Delivered: 4 November 2002
Status: Satisfied on 8 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Waterside farm barns stodday nr lancaster. Assigns the…
15 March 2002
Legal mortgage
Delivered: 21 March 2002
Status: Satisfied on 26 July 2005
Persons entitled: Yorkshire Bank PLC
Description: Land at bailrigg farm bailrigg scotforth lancaster t/no:…
15 March 2002
Legal mortgage
Delivered: 21 March 2002
Status: Satisfied on 8 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 52 hest bank lane hest bank lancaster t/no: LA799268.
29 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 6 August 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Deposit agreement to secure own liabilities
Delivered: 3 March 2001
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 March 2000
Mortgage deed
Delivered: 1 April 2000
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the craig home for children,princes…