WEST PARK PROPERTIES LIMITED
RAWDON LEEDS YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS19 6JW

Company number 03239731
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address WOODLEIGH HALL, KNOTT LANE, RAWDON LEEDS YORKSHIRE, LS19 6JW
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-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of WEST PARK PROPERTIES LIMITED are www.westparkproperties.co.uk, and www.west-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Menston Rail Station is 4.6 miles; to Bradford Interchange Rail Station is 4.8 miles; to Leeds Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Park Properties Limited is a Private Limited Company. The company registration number is 03239731. West Park Properties Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of West Park Properties Limited is Woodleigh Hall Knott Lane Rawdon Leeds Yorkshire Ls19 6jw. The company`s financial liabilities are £1440.64k. It is £-239.64k against last year. The cash in hand is £43.99k. It is £36.06k against last year. And the total assets are £174.74k, which is £12.91k against last year. HAQ, Shamim is a Secretary of the company. HAQ, Rizwan, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HAQ, Rizwana, Dr has been resigned. Secretary HAQ, Shamim has been resigned. Director HAQ, Shamim has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


west park properties Key Finiance

LIABILITIES £1440.64k
-15%
CASH £43.99k
+455%
TOTAL ASSETS £174.74k
+7%
All Financial Figures

Current Directors

Secretary
HAQ, Shamim
Appointed Date: 05 April 2004

Director
HAQ, Rizwan, Dr
Appointed Date: 21 August 1996
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 August 1996
Appointed Date: 20 August 1996

Secretary
HAQ, Rizwana, Dr
Resigned: 13 August 2005
Appointed Date: 20 August 2002

Secretary
HAQ, Shamim
Resigned: 20 August 2002
Appointed Date: 21 August 1996

Director
HAQ, Shamim
Resigned: 31 August 2012
Appointed Date: 25 August 2005
90 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 August 1996
Appointed Date: 20 August 1996

Persons With Significant Control

Dr Rizwan Haq Mb Bch Bao
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WEST PARK PROPERTIES LIMITED Events

24 Sep 2016
Compulsory strike-off action has been discontinued
21 Sep 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2016
Confirmation statement made on 20 August 2016 with updates
14 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
28 Aug 1996
New director appointed
28 Aug 1996
Registered office changed on 28/08/96 from: 82-86 deansgate manchester M3 2ER
28 Aug 1996
Secretary resigned
28 Aug 1996
Director resigned
20 Aug 1996
Incorporation

WEST PARK PROPERTIES LIMITED Charges

21 November 2014
Charge code 0323 9731 0010
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Hayes house, sunrise parkway, linford wood, (MK14 6LS)…
21 November 2014
Charge code 0323 9731 0009
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Hayes house, sunrise parkway, linford wood, (MK14 6LS)…
5 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 470 kirkstall road leeds t/n WYK631759 a floating charge…
6 July 2009
Legal mortgage
Delivered: 8 July 2009
Status: Satisfied on 2 October 2014
Persons entitled: Richard Malcolm Ingham and Susanna Ingham
Description: Coombe square thatcham t/no BK269676.
6 July 2009
Deed pf legal charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Coombe square thatcham t/no BK269676 all fixtures &…
31 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Deed of legal charge
Delivered: 1 August 2008
Status: Satisfied on 19 December 2014
Persons entitled: Co-Operative Bank PLC
Description: Kuehne & nagel house sunrise parkway linford wood milton…
31 July 2008
Deed of legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 2 st peter's buildings york street leeds t/no WYK147054; a…
12 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 26 July 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied on 3 June 1999
Persons entitled: Cheval Acceptances PLC
Description: F/H property k/a 2 st peter's buildings york street leeds…