BARDEN PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 00702869
Status Liquidation
Incorporation Date 11 September 1961
Company Type Private Limited Company
Address ARMSTRONG WATSON, 3RD FLOOR 10, SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BARDEN PROPERTIES LIMITED are www.bardenproperties.co.uk, and www.barden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Barden Properties Limited is a Private Limited Company. The company registration number is 00702869. Barden Properties Limited has been working since 11 September 1961. The present status of the company is Liquidation. The registered address of Barden Properties Limited is Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . DENHAM, Lindsay Jane is a Director of the company. DENHAM, Philippa Louise is a Director of the company. Secretary DENHAM, Marjorie Mona has been resigned. Secretary DUFTON, Tracey Anne has been resigned. Director DENHAM, Eric Aspinall Charles has been resigned. Director DENHAM, Lesley Ann has been resigned. Director DENHAM, Marjorie Mona has been resigned. Director DENHAM, Nigel Robert Algernon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DENHAM, Lindsay Jane
Appointed Date: 29 October 2012
49 years old

Director
DENHAM, Philippa Louise
Appointed Date: 29 October 2012
44 years old

Resigned Directors

Secretary
DENHAM, Marjorie Mona
Resigned: 19 January 1996

Secretary
DUFTON, Tracey Anne
Resigned: 01 January 2011
Appointed Date: 17 January 1996

Director
DENHAM, Eric Aspinall Charles
Resigned: 19 January 1996
105 years old

Director
DENHAM, Lesley Ann
Resigned: 01 January 2011
Appointed Date: 01 November 2007
74 years old

Director
DENHAM, Marjorie Mona
Resigned: 19 January 1996
102 years old

Director
DENHAM, Nigel Robert Algernon
Resigned: 08 October 2012
76 years old

BARDEN PROPERTIES LIMITED Events

01 Aug 2016
Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016
26 Jul 2016
Statement of affairs with form 4.19
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11

14 Jun 2016
Satisfaction of charge 15 in full
...
... and 92 more events
23 Sep 1987
Particulars of mortgage/charge

21 Feb 1987
Return made up to 31/12/86; full list of members

15 Jan 1987
Full accounts made up to 31 March 1986

30 Sep 1986
Director resigned

11 Sep 1961
Certificate of incorporation

BARDEN PROPERTIES LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a brackenholme 16 bracken road brighouse…
21 November 2007
Legal mortgage
Delivered: 23 November 2007
Status: Satisfied on 14 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H - 79 bramley lane lightcliffe halifax. With the benefit…
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H flat 1 perth villas knowle top road lightcliffe…
16 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property at hollyhocks leeds road halifax. With the…
2 August 2006
Legal mortgage
Delivered: 3 August 2006
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 219 and land lying to the north of wakefield road…
19 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H flat 6 rose court lightcliffe halifax west yorkshire…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Legal charge
Delivered: 8 July 1996
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: 7 worthinghead close, wyke, bradford, west yorkshire t/no:…
19 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: Chipmans, farmhouse, burgas bridge, penyance cornwall.
17 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: 4, cleveland road, manningham, west yorkshire. Title no…
17 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 18 March 2005
Persons entitled: Barclays Bank PLC
Description: 29 east street, hipperholme, W. yorkshire.
7 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 21 heaton grove friginghall bradford west yorkshire. Title…
7 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5 leylands heaton bradford west yorkshire. Title no wyk…
19 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: 2 randall place heaton bradford west yorkshire. Title no…
21 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied
Persons entitled: Leeds City Council
Description: 54 lidget lane leeds 8 title no:- wyk 19443.
12 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied on 18 March 2005
Persons entitled: City of Bradford Metropolitan Council
Description: All that property registered under title no:- wyk 122801.