CITY & COUNTY PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 1RH

Company number 02034008
Status Active
Incorporation Date 4 July 1986
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 ninety-seven events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 3 in full; Satisfaction of charge 5 in full. The most likely internet sites of CITY & COUNTY PROPERTIES LIMITED are www.citycountyproperties.co.uk, and www.city-county-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three 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.City County Properties Limited is a Private Limited Company. The company registration number is 02034008. City County Properties Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of City County 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. SHEPHERD, Charles Robert Leonard is a Director of the company. Director GRODNER, Melvyn has been resigned. Director SNOWBALL, Alan has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CARSON, Anthony Nigel
Appointed Date: 11 June 2010
65 years old

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

Resigned Directors

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

Director
SNOWBALL, Alan
Resigned: 28 February 2015
Appointed Date: 31 October 2012
72 years old

Persons With Significant Control

Mr Melvyn Grodner
Notified on: 6 December 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CITY & COUNTY PROPERTIES LIMITED Events

23 Feb 2017
Satisfaction of charge 9 in full
23 Feb 2017
Satisfaction of charge 3 in full
23 Feb 2017
Satisfaction of charge 5 in full
23 Feb 2017
Satisfaction of charge 1 in full
25 Jan 2017
Confirmation statement made on 30 December 2016 with updates
...
... and 87 more events
22 Jan 1987
Memorandum and Articles of Association
22 Jan 1987
Gazettable document

16 Jan 1987
Company name changed divinetaste properties LIMITED\certificate issued on 16/01/87
18 Jul 1986
Secretary resigned;new secretary appointed

04 Jul 1986
Certificate of Incorporation

CITY & COUNTY PROPERTIES LIMITED Charges

27 February 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 161 ford road upton merseyside.
27 February 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H winster house chester business park chester.
10 August 2005
Debenture
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1996
Legal charge
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 ardwick street st helens merseyside t/n-LA384439.
4 October 1996
Legal charge
Delivered: 14 October 1996
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: 25/27 queens road nuneaton warwickshire t/n-WK266560.
15 June 1990
Legal charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 210 dalton road barrow in furness cumbria title no p 184243.
17 July 1987
Legal charge
Delivered: 24 July 1987
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: Land at rear of 79 high street prestatyn glwyd title no. Wa…
1 July 1987
Legal charge
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hillfoot shopping prescent situated at the junction of…
3 May 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: 79 high street prestatyn clwyd.