BELVIDERE ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QQ

Company number 00346487
Status Active
Incorporation Date 23 November 1938
Company Type Private Limited Company
Address HAINES WATTS PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, MERSEYSIDE, L2 5QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Wing Cheung Chan as a director on 16 December 2016. The most likely internet sites of BELVIDERE ESTATES LIMITED are www.belvidereestates.co.uk, and www.belvidere-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 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.Belvidere Estates Limited is a Private Limited Company. The company registration number is 00346487. Belvidere Estates Limited has been working since 23 November 1938. The present status of the company is Active. The registered address of Belvidere Estates Limited is Haines Watts Pacific Chambers 11 13 Victoria Street Liverpool Merseyside L2 5qq. The company`s financial liabilities are £289.34k. It is £8.32k against last year. The cash in hand is £37.92k. It is £-0.04k against last year. And the total assets are £144.06k, which is £-8.32k against last year. COOKSON, Molly is a Secretary of the company. DAVIS, Peter John is a Director of the company. LUCAS, David Paul is a Director of the company. Secretary TRACEY, Marie has been resigned. Director CHAN, Wing Cheung has been resigned. Director DAVIS, Jeffrey, Dr has been resigned. Director DAVIS, Marcus has been resigned. The company operates in "Buying and selling of own real estate".


belvidere estates Key Finiance

LIABILITIES £289.34k
+2%
CASH £37.92k
-1%
TOTAL ASSETS £144.06k
-6%
All Financial Figures

Current Directors

Secretary
COOKSON, Molly
Appointed Date: 15 December 1992

Director
DAVIS, Peter John
Appointed Date: 27 August 2016
71 years old

Director
LUCAS, David Paul
Appointed Date: 27 August 2016
73 years old

Resigned Directors

Secretary
TRACEY, Marie
Resigned: 15 December 1992

Director
CHAN, Wing Cheung
Resigned: 16 December 2016
Appointed Date: 08 June 2005
90 years old

Director
DAVIS, Jeffrey, Dr
Resigned: 06 November 2015
Appointed Date: 28 July 2010
103 years old

Director
DAVIS, Marcus
Resigned: 30 November 2005
115 years old

BELVIDERE ESTATES LIMITED Events

04 Mar 2017
Compulsory strike-off action has been discontinued
02 Mar 2017
Confirmation statement made on 10 October 2016 with updates
01 Feb 2017
Termination of appointment of Wing Cheung Chan as a director on 16 December 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
10 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 72 more events
17 May 1988
Return made up to 14/04/88; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 30/01/87; full list of members

15 May 1986
Full accounts made up to 31 March 1985

23 Nov 1938
Incorporation

BELVIDERE ESTATES LIMITED Charges

22 March 1968
Legal charge
Delivered: 10 April 1968
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: All that the benefit of a charge dated 5TH may, 1967…
22 March 1968
Legal charge
Delivered: 10 April 1968
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: All secured upon f/h plots of land nos. 6, 7, 8, 23, 24…
22 March 1968
Legal charge
Delivered: 10 April 1968
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: Plot of land in minfford road, llanddulas, denbigh…
18 January 1965
Legal charge
Delivered: 1 February 1965
Status: Outstanding
Persons entitled: Mrs. H. L. Cunnings
Description: 2, hollybank road, brikenhead in the county of chester.
7 July 1964
Memorandum of deposit of title deeds
Delivered: 23 July 1964
Status: Outstanding
Persons entitled: Unity Finance LTD;
Description: Burleigh ranch farm part of burleigh house farm comprising…
4 May 1964
Legal mortgage
Delivered: 12 May 1964
Status: Outstanding
Persons entitled: District Bank LTD;
Description: 12, sandown road, seaforth, lancashire.
13 May 1963
Legal charge
Delivered: 31 May 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 and 2 marine drive, ainsdale, lancs.
31 May 1961
Legal charge
Delivered: 1 June 1961
Status: Outstanding
Persons entitled: E. B. F. Bourne H. N. Bowley
Description: Plot of land containing five acres of thereabouts at:-…
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: 101, kingsley road, toxteth park, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: 352, latham street, kirkdale, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Pronvincial Bank LTD;
Description: 103, kingsley road, toxteth park, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: 169, smithdown road, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: 35, stanley park ave south, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank PLC;
Description: 121, rosebery street, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: 71, kensington, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: Nationa Provincial Bank LTD;
Description: 5, marmaduke street, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD;
Description: Dwellinghouse and land 62, bamber street, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD,
Description: Land and dwellinghouse 38, percy street, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Dwellinghouse and lane no. 1, parliament place, liverpool.
3 May 1961
Sub-mortgage
Delivered: 16 May 1961
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Dwellinghouse and land no. 7, belmont view, west derby…
26 June 1960
Sub-mortgage
Delivered: 15 July 1960
Status: Outstanding
Persons entitled: S. Bielen Helen Fox
Description: All that the benefit of a legal charge dated 25TH june…
3 December 1959
Legal charge
Delivered: 8 December 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40, childwall crescent, wavertree, liverpool.
20 November 1959
Legal charge registered pursuant to an order of court dated 8TH march, 1960
Delivered: 14 March 1960
Status: Outstanding
Persons entitled: Mrs. R. Silverman L. Hesselberg
Description: Various properties in aigbwith & liverpool for details see…
30 April 1959
Deposit of title deeds
Delivered: 5 May 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 125, hartington road, toxteth park in the city of…
17 November 1958
Legal charge
Delivered: 19 November 1958
Status: Outstanding
Persons entitled: Timothy Whites & Taylors LTD.
Description: 41, penny lane, wavertree, in the city of liverpool.
20 September 1957
Legal charge
Delivered: 9 October 1957
Status: Outstanding
Persons entitled: Borough Building Society
Description: Five acres of land part of westhoughton hall farm, daisy…
20 September 1957
Legal charge
Delivered: 9 October 1957
Status: Outstanding
Persons entitled: Borough Building Society
Description: 1 & 2 marine drive ainsdale in the county of lancaster.
23 August 1957
Legal charge
Delivered: 29 August 1957
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Florida" no 35 aigbwith drive, liverpool.
16 September 1949
Deposit of deed
Delivered: 22 September 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117, batonic road, wavertree, liverpool, lancs.
13 July 1949
Deposit of deeds
Delivered: 25 July 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40, lesser road, toxteth park, liverpool.
26 May 1949
Deposit of deed
Delivered: 14 June 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, yewtree road, walton, liverpool and 5, birch street…
25 August 1946
Deposit of deeds
Delivered: 11 September 1946
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 247, stanley road, liverpool 50/52 brook road, bootle, 57…
5 July 1945
Legal charge registered pursuant to an order of court dated 19TH sept, 1945
Delivered: 21 September 1945
Status: Outstanding
Persons entitled: W. A. Lincoln P. F. Robertston S. F. Durranttrustees
Description: 50 to 66 (even numbers) elstow street, liverpool.
19 March 1941
Mortgage
Delivered: 20 March 1941
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: 33, egerton street, liverpool.
8 October 1940
Deposit of deeds
Delivered: 23 October 1940
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28, fazakerley road, fazakerley n the city of liverpool.
5 July 1940
Mortgage
Delivered: 16 July 1940
Status: Outstanding
Persons entitled: The Second Globe Benefit Building Society
Description: 57, faraday street, liverpool.
31 May 1940
Legal charge
Delivered: 3 June 1940
Status: Outstanding
Persons entitled: Sydney Walter Price Arnold Justin Price
Description: 127, kingsley road, liverpool.
10 May 1940
Legal charge
Delivered: 14 May 1940
Status: Outstanding
Persons entitled: The Second Globe Benefit Buildings Society
Description: 50 and 52 mill street, liverpool.
26 April 1940
Mortgage
Delivered: 17 May 1940
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: 53, fieldton road, liverpool.
13 January 1940
Mortgage
Delivered: 19 January 1940
Status: Outstanding
Persons entitled: Saving Bank Building Society
Description: 22, admiral street, liverpool.
12 January 1940
Mortgage
Delivered: 24 January 1940
Status: Outstanding
Persons entitled: Saving Bank Building Society
Description: 30, lidderdale road, liverpool.
18 July 1939
Deposit of deeds
Delivered: 22 July 1939
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67, ahsbourne road, liverpool 2/10, recreation street…
13 June 1939
Charge
Delivered: 16 December 1941
Status: Outstanding
Persons entitled: The Abbey Road Building Society
Description: The piece of land on the westerly side of gidlow road south…
2 June 1939
Deposit of deeds
Delivered: 8 June 1939
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37, 41 & 43 in brook road, bootle, lancs.
24 February 1939
Memorandum of deposit
Delivered: 28 February 1939
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: 4, sybil road, anfield in the city of liverpool. Land and…
19 August 1938
Further charge
Delivered: 13 February 1939
Status: Outstanding
Persons entitled: Rock Permanent Benefit Building Society
Description: 109, priory road, anfield liverpool.
3 June 1938
Mortgage
Delivered: 13 February 1939
Status: Outstanding
Persons entitled: Rock Permanent Benefit Building Society
Description: 109, priory road, anfield liverpool.
10 August 1936
Mortgage
Delivered: 22 April 1943
Status: Outstanding
Persons entitled: The Leek & Moorlands Building Society
Description: 6, lisleholme crescent, west derby, liverpool.
19 November 1935
Mortgage
Delivered: 7 February 1939
Status: Outstanding
Persons entitled: Leek and Moorlands Buildings Society
Description: 79, 81 and 83 lovat street liverpool 112, 114, 116 and 118…
10 August 1934
Mortgage
Delivered: 11 April 1940
Status: Outstanding
Persons entitled: The Bradford Second Equitable Benefit Building Society
Description: 10, east bourne road walton liverpool.
3 March 1932
Mortgage
Delivered: 15 July 1940
Status: Outstanding
Persons entitled: Old Swan Permanent Building Society
Description: 7 canter street, liverpool.
18 February 1930
Legal charge
Delivered: 19 February 1940
Status: Outstanding
Persons entitled: Lord Mayor Aldermen and Citizens of the City of Liverpool
Description: 100, eversley street, liverpool.
28 March 1927
Mortgage
Delivered: 10 April 1943
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 39, greenwood lane, egremont, wallasey, cheshire.
7 June 1901
Mortgage
Delivered: 17 May 1940
Status: Outstanding
Persons entitled: Ann Walley Dickinson
Description: 68, queens road, liverpool.