C.A.R.S. PROPERTIES LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 05555736
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address 48 - 52, PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
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 thirty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 120 . The most likely internet sites of C.A.R.S. PROPERTIES LTD are www.carsproperties.co.uk, and www.c-a-r-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. C A R S Properties Ltd is a Private Limited Company. The company registration number is 05555736. C A R S Properties Ltd has been working since 06 September 2005. The present status of the company is Active. The registered address of C A R S Properties Ltd is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. The company`s financial liabilities are £118.64k. It is £7.35k against last year. The cash in hand is £0.25k. It is £-0.08k against last year. And the total assets are £0.44k, which is £-0.11k against last year. ANDERSON, Gary is a Director of the company. WARNER, Anthony Randolph is a Director of the company. WATT, Albert Raymond Arthur is a Director of the company. Secretary ANDERSON, Charlotte Patricia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDERSON, Charlotte Patricia has been resigned. Director JEFFERS, Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c.a.r.s. properties Key Finiance

LIABILITIES £118.64k
+6%
CASH £0.25k
-25%
TOTAL ASSETS £0.44k
-20%
All Financial Figures

Current Directors

Director
ANDERSON, Gary
Appointed Date: 12 July 2006
64 years old

Director
WARNER, Anthony Randolph
Appointed Date: 06 September 2005
51 years old

Director
WATT, Albert Raymond Arthur
Appointed Date: 06 September 2005
57 years old

Resigned Directors

Secretary
ANDERSON, Charlotte Patricia
Resigned: 27 November 2014
Appointed Date: 06 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 2005
Appointed Date: 06 September 2005

Director
ANDERSON, Charlotte Patricia
Resigned: 27 November 2014
Appointed Date: 06 September 2005
73 years old

Director
JEFFERS, Francis
Resigned: 27 November 2014
Appointed Date: 06 September 2005
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Mr Gary Martin Daniel Anderson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Randolph Warner
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Albert Raymond Arthur Watt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.A.R.S. PROPERTIES LTD Events

17 Oct 2016
Confirmation statement made on 6 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120

05 May 2015
Total exemption small company accounts made up to 30 September 2014
15 Jan 2015
Termination of appointment of Charlotte Patricia Anderson as a secretary on 27 November 2014
...
... and 29 more events
13 Oct 2005
New director appointed
13 Oct 2005
New director appointed
07 Sep 2005
Secretary resigned
07 Sep 2005
Director resigned
06 Sep 2005
Incorporation

C.A.R.S. PROPERTIES LTD Charges

8 March 2006
Mortgage deed
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 51 druidsville liverpool. Together…
26 November 2005
Debenture deed
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…