ATMORE PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 1RH
Company number 01125824
Status Active
Incorporation Date 1 August 1973
Company Type Private Limited Company
Address ST JOHN'S HOUSE, TWO QUEEN SQUARE, LIVERPOOL, L1 1RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 77 in full; Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of ATMORE PROPERTIES LIMITED are www.atmoreproperties.co.uk, and www.atmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmore Properties Limited is a Private Limited Company. The company registration number is 01125824. Atmore Properties Limited has been working since 01 August 1973. The present status of the company is Active. The registered address of Atmore Properties Limited is St John S House Two Queen Square Liverpool L1 1rh. . GEDDES, Janet Margaret is a Secretary of the company. CARSON, Anthony Nigel is a Director of the company. GRODNER, Daniel Lewis is a Director of the company. GRODNER, Michael Maurice is a Director of the company. SHEPHERD, Charles Robert Leonard is a Director of the company. Secretary GRODNER, Delia Joy has been resigned. Director GRODNER, Delia Joy has been resigned. Director GRODNER, Melvyn has been resigned. Director OWEN, Peter Robert has been resigned. Director SNOWBALL, Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEDDES, Janet Margaret
Appointed Date: 21 July 1989

Director

Director
GRODNER, Daniel Lewis
Appointed Date: 01 November 2013
49 years old

Director
GRODNER, Michael Maurice
Appointed Date: 01 November 2013
47 years old

Director
SHEPHERD, Charles Robert Leonard
Appointed Date: 31 March 2015
55 years old

Resigned Directors

Secretary
GRODNER, Delia Joy
Resigned: 28 March 2012

Director
GRODNER, Delia Joy
Resigned: 28 March 2012
72 years old

Director
GRODNER, Melvyn
Resigned: 28 March 2012
81 years old

Director
OWEN, Peter Robert
Resigned: 11 August 2009
Appointed Date: 16 March 2009
75 years old

Director
SNOWBALL, Alan
Resigned: 28 February 2015
73 years old

Persons With Significant Control

Delia Joy Grodner
Notified on: 5 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Melvyn Grodner
Notified on: 5 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATMORE PROPERTIES LIMITED Events

23 Feb 2017
Satisfaction of charge 77 in full
21 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jan 2016
Group of companies' accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000

...
... and 227 more events
11 Jul 1986
Particulars of mortgage/charge

11 Jul 1986
Particulars of mortgage/charge

11 Jul 1986
Particulars of mortgage/charge

11 Jul 1986
Particulars of mortgage/charge

01 Aug 1973
Incorporation

ATMORE PROPERTIES LIMITED Charges

13 August 2010
Legal charge
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: B & q store, old trafford bowl, great stone road, stretford…
13 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Iceland supermarket, rochdale road, bury t/n LA168677 by…
25 June 2007
Deed of rental assignment
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
25 June 2007
Mortgage deed
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 105 & 106 tenth avenue deeside industrial park…
15 November 2002
Shares mortgage
Delivered: 22 November 2002
Status: Satisfied on 16 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The "mortgaged shares" being a) the original mortgaged…
25 May 1999
Third party legal charge
Delivered: 2 June 1999
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a land and…
9 June 1997
Charge over shares
Delivered: 18 June 1997
Status: Satisfied on 16 August 2007
Persons entitled: Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft
Description: All right title and interest in and to all dividend other…
19 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 2/10/New street (even nos.only),oswestry shropshire.
29 April 1993
Floating charge
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…
6 March 1991
Further charge
Delivered: 15 March 1991
Status: Satisfied on 13 May 2010
Persons entitled: The Prudential Assurance Company Limited
Description: Land and bldgs on the south side of rochdale road, bury…
1 October 1990
Legal charge
Delivered: 18 October 1990
Status: Satisfied on 1 November 1994
Persons entitled: Barclays Bank PLC
Description: Land at bradley road, watery road and pentrefelin, wrexham…
1 October 1990
Legal charge
Delivered: 18 October 1990
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: 21 high street west glossop derbyshire.
28 September 1990
Legal mortgage
Delivered: 3 October 1990
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust PLC
Description: 1.) 14/22 nevill street, southport. 2.) 589/595 lord street…
28 June 1990
Legal charge
Delivered: 9 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14, 16 & 18 richmond street liverpool merseyside.
30 November 1989
Legal charge
Delivered: 21 December 1989
Status: Satisfied on 28 June 1995
Persons entitled: Frederick Braithwaite Derek Harley Peters The Trust of the Lyceun Namely George Eric Morrow
Description: Minster house, 17/23, paradise street, and 2/6, marlesty…
30 November 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust Public Limited Company
Description: Minster house paradise st liverpool L1 3EU, 17/23 paradise…
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 5 stanley place, chester cheshire t/no ch 311389.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: 47 high street stroud gloucester t/no. Gr 121153.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: Flat 31, kenworthys, southport merseyside t/no. Ms 219962.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 58 market street, shaw, gtr, manchester t/no. La 3907.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 17 March 1993
Persons entitled: Barclays Bank PLC
Description: 23 market place and 8, 10, 12, 14 new shambles, kendal…
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 2 stanley street chester and 1 stanley place, chester…
20 October 1989
Deed of variation and further charge.
Delivered: 31 October 1989
Status: Satisfied on 18 February 2010
Persons entitled: The Prudential Assurance Company Limited
Description: 1) land on the south side of rochdale road, bury t/n:- la…
7 September 1989
Legal charge
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96 foregate street chester cheshire t/no. Ch 244083.
14 August 1989
Legal charge
Delivered: 29 August 1989
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: 42/54 broad lane (even numbers only) norris green liverool…
1 August 1989
Legal charge
Delivered: 7 August 1989
Status: Satisfied on 11 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 31-43 murray road, workington…
2 June 1989
A charge by way of legal mortgage
Delivered: 13 June 1989
Status: Satisfied on 11 June 1992
Persons entitled: Chartered Trust Public Limited Company
Description: 11/13 wallasey road wallasey.
2 June 1989
Legal mortgage
Delivered: 8 June 1989
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust Public Limited Company
Description: 139/149 ford road upton wirral merseyside together with all…
5 May 1989
Legal charge
Delivered: 26 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hamilton house, hamilton place, chester cheshire. Title no…
23 March 1989
Charge by way of legal mortgage
Delivered: 29 March 1989
Status: Satisfied on 11 June 1992
Persons entitled: Chartered Trust Public Limited Company
Description: L/H land buildings on the south west side of southmoor road…
10 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 21 December 1991
Persons entitled: Barclays Bank PLC
Description: Land and buildings at market place marpeth northumberland.
7 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 21 December 1991
Persons entitled: Chartered Trust Public Limited Company
Description: Freehold property sitaute at market street shaw, crompton…
7 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 21 December 1991
Persons entitled: Chartered Trust Public Limited Company
Description: Freehold property k/a 41/43 eccleston street prescot…
29 July 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust Public Limited Company
Description: Minster house 17/23 paradise street, school lane liverpool…
29 July 1988
Loan agreement
Delivered: 16 August 1988
Status: Satisfied on 13 June 1995
Persons entitled: G E Morrow D H Peters F Braithwaiti The Trustees of the Lyclum Namely J C Dixon
Description: Minster house paradise street, liverpool.
23 June 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust Public Limited Company
Description: 14, church street, frodsham, cheshire with all buildings…
21 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 24 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 65 lord street liverpool…
18 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 14, 16, 18 richmond street, liverpool merseyside title no…
16 December 1987
Deed of further charge
Delivered: 4 January 1988
Status: Satisfied on 24 February 1993
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a numbes 4 and 6 king street belper, derby…
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 16 August 2007
Persons entitled: Chartered Trust Public Limited Company
Description: 14/16 church street blackpool lancashire.
7 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings on the east…
22 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 16 August 2007
Persons entitled: The Prudential Assurance Company Limited
Description: Land & buildings on the south side of rochdale road…
19 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and building k/a 6, guildhall street, falkestone…
12 December 1986
Legal charge
Delivered: 24 December 1986
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: Land with shop unit erected thereon at broadway, norris…
17 September 1986
Standard security which was presented for registration in scotland.
Delivered: 22 September 1986
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Arndale house, stranraer, and five castle st., In the burgh…
1 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 24 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings erected thereon k/a 8 waterloo…
1 September 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 17 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 58/72 (even numbers only) high street, west…
23 June 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: 63 and 65 moorfields, liverpool, merseyside T.N. ms 209065.
23 June 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 2 November 1989
Persons entitled: Barclays Bank PLC
Description: 21, 21A, 23, 23A, 23B, 23C, and 23D tulketh street…
23 June 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 1 December 1989
Persons entitled: Barclays Bank PLC
Description: 33-39 eastbank street, southport, merseyside T.N. ms 239405.
23 June 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank PLC
Description: 1 marble place, southport, merseyside. T.N. ms 240632.
17 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied on 17 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north east side of greatstone rd k/a old…
6 June 1986
Legal charge
Delivered: 17 June 1986
Status: Satisfied on 11 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon and…
11 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 24 February 1993
Persons entitled: Allied Dunbar Assurance PLC
Description: 4 & 6 king street, belper, derby 15,17,19,21 & 23 market…
13 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 11 June 1992
Persons entitled: Allied Dunbar Assurance PLC
Description: 21 high street west glossop derby.
16 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings southside of yardley road, kirkby…
16 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 2 October 1992
Persons entitled: Barclays Bank PLC
Description: 1 mersye view, crosby sefton, merseyside T.N. ms 209600.
16 December 1985
Legal charge
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 leasave road, wallasey, merseyside. T.N. ch 73884.
16 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 6/6A guildhall street, folkestone, kent.
9 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 206 county road, liverpool, merseyside T.N. ms 20087…
9 December 1985
Legal charge
Delivered: 18 December 1985
Status: Satisfied on 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the premises erected thereon k/a 1 south st…
12 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank PLC
Description: 2, marble place, southport, merseyside. T/n:- ms 152737.
10 July 1985
Legal charge
Delivered: 29 July 1985
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank PLC
Description: 19 tulketh street, southport, merseyside. T.N. ms 219862.
10 July 1985
Legal charge
Delivered: 29 July 1985
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: 31 eastbank street, southport, merseyside T.N. ms 219873.
10 July 1985
Legal charge
Delivered: 29 July 1985
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: 391 poulton road, wallesey, merseyside. T.N. ch 71369.
30 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 18 & 22 overpool road, ellesmere port, cheshire. T.n- ch…
18 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied on 24 February 1993
Persons entitled: Chartered Trust PLC
Description: Crown buildings, 21/21A george st., Pontypool, gwent.
18 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied on 24 February 1993
Persons entitled: Chartered Trust PLC
Description: Kearsley mount shopping preciact manchester road kearsley…
18 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied on 24 February 1993
Persons entitled: Chartered Trust PLC
Description: 87 clayton street newcastle-upon-tyne t/n:- nd 10160.
6 March 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H. 101 high street scunthorpe humberside. Title no:- hs…
24 January 1984
Legal charge
Delivered: 31 January 1984
Status: Satisfied
Persons entitled: Hambro Life Assurance PLC
Description: 58, 60 and 62 market street, shaw. T.N. la 3907. 14 and 14A…
24 January 1984
Legal charge
Delivered: 28 January 1984
Status: Satisfied on 24 February 1993
Persons entitled: Chartered Trust PLC
Description: 110, 112, 112A bold street, liverpool T.N. ms 173911…
24 January 1984
Legal charge
Delivered: 28 January 1984
Status: Satisfied on 14 June 1988
Persons entitled: Chartered Trust PLC
Description: 108 bold street, liverpool, T.N. ms 173909.. together with…
24 January 1984
Legal charge
Delivered: 28 January 1984
Status: Satisfied on 24 August 1993
Persons entitled: Chartered Trust PLC
Description: 233 and 235 kkensington, liverpool, T.N. ms 170929…
24 January 1984
Legal charge
Delivered: 28 January 1984
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: 58 & 72 high street, glossop, derbyshire. Together with all…
26 October 1982
Legal charge
Delivered: 29 October 1982
Status: Satisfied on 17 October 1989
Persons entitled: United Dominions Trust Limited
Description: F/H land and buildings on south side of rochdale road…
23 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H 61/67/ (odd nos. Only) middle street and 1/3 (odd nos…
8 April 1974
Deposit of deeds without instrument
Delivered: 17 April 1974
Status: Satisfied on 24 February 1993
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold property 94/112 even numbers inclusive benedict…