ROBERT PEEL PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 03986857
Status Liquidation
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7JN
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 sixty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-19 . The most likely internet sites of ROBERT PEEL PROPERTIES LIMITED are www.robertpeelproperties.co.uk, and www.robert-peel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Peel Properties Limited is a Private Limited Company. The company registration number is 03986857. Robert Peel Properties Limited has been working since 05 May 2000. The present status of the company is Liquidation. The registered address of Robert Peel Properties Limited is Mazars House Gelderd Road Gildersome Leeds West Yorkshire Ls27 7jn. . PEEL, Doreen is a Secretary of the company. PEEL, Doreen is a Director of the company. WORT, David Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEEL, Robert Harold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEEL, Doreen
Appointed Date: 05 May 2000

Director
PEEL, Doreen
Appointed Date: 26 March 2003
80 years old

Director
WORT, David Charles
Appointed Date: 26 March 2003
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
PEEL, Robert Harold
Resigned: 26 March 2003
Appointed Date: 05 May 2000
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

ROBERT PEEL PROPERTIES LIMITED Events

18 May 2017
Return of final meeting in a members' voluntary winding up
05 May 2016
Appointment of a voluntary liquidator
05 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-19

05 May 2016
Declaration of solvency
30 Mar 2016
Satisfaction of charge 039868570006 in full
...
... and 50 more events
05 May 2000
Secretary resigned
05 May 2000
Director resigned
05 May 2000
New secretary appointed
05 May 2000
New director appointed
05 May 2000
Incorporation

ROBERT PEEL PROPERTIES LIMITED Charges

3 May 2013
Charge code 0398 6857 0007
Delivered: 9 May 2013
Status: Satisfied on 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 204-208 (even) bradford road 1-5 (odd) hunsworth lane and…
3 May 2013
Charge code 0398 6857 0006
Delivered: 9 May 2013
Status: Satisfied on 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-4 (all) scandanavia terrace 1-3 (all) savile street 9…
3 May 2013
Charge code 0398 6857 0005
Delivered: 9 May 2013
Status: Satisfied on 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A. notification of addition to or amendment of charge…
8 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 16,22,28,32 exchange street cleckheaton west…
16 June 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: Property k/a 1,2,3,4 scandinavia terrace cleckheaton west…
15 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: Property k/a 204 bradford road cleckheaton west yorkshire…