CONKY PROPERTIES LIMITED
BRUNSWICK STREET LIVERPOOL SLAMAUTO LIMITED

Hellopages » Merseyside » Liverpool » L2 7TP

Company number 03456750
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address C/O MASON & PARTNERS LTD, THE CORN EXCHANGE, BRUNSWICK STREET LIVERPOOL, MERSEYSIDE, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 28 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CONKY PROPERTIES LIMITED are www.conkyproperties.co.uk, and www.conky-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Conky Properties Limited is a Private Limited Company. The company registration number is 03456750. Conky Properties Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Conky Properties Limited is C O Mason Partners Ltd The Corn Exchange Brunswick Street Liverpool Merseyside L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. MASON, Andrew Peter is a Director of the company. MASON, Christopher Ian is a Director of the company. PLATTS, Nigel Kenneth is a Director of the company. Secretary MCDONALD, Martyn Campbell has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 26 November 1998

Director
MASON, Andrew Peter
Appointed Date: 26 November 1998
60 years old

Director
MASON, Christopher Ian
Appointed Date: 07 December 1998
58 years old

Director
PLATTS, Nigel Kenneth
Appointed Date: 26 November 1998
61 years old

Resigned Directors

Secretary
MCDONALD, Martyn Campbell
Resigned: 02 May 2013
Appointed Date: 12 May 2005

Secretary
WILKINSON, Christopher John
Resigned: 26 November 1998
Appointed Date: 20 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1998
Appointed Date: 28 October 1997

Director
BULLIVANT, Peter Wild
Resigned: 26 November 1998
Appointed Date: 20 August 1998
85 years old

Director
MCDONALD, Martyn Campbell
Resigned: 20 August 2009
Appointed Date: 18 August 2009
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 1998
Appointed Date: 28 October 1997

Persons With Significant Control

Mr Nigel Kenneth Platts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Peter Mason
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONKY PROPERTIES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
26 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50

...
... and 74 more events
16 Sep 1998
Secretary resigned
16 Sep 1998
New secretary appointed
16 Sep 1998
New director appointed
16 Sep 1998
Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU
28 Oct 1997
Incorporation

CONKY PROPERTIES LIMITED Charges

1 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 28 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 laughton road dinnington south yorkshire t/no SYK387160…
7 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65/69 shields road and 1 molineux street and land on the…
30 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 15 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 382 ashley road parkstone poole dorset t/n DT243485. By way…
26 January 2001
Legal charge
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property situate and k/a 177/195 high street…
6 June 2000
Legal charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 6/10 victoria road consett county…
24 December 1998
Legal charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 11 regent street and 2-10 (even) bowes street…
24 December 1998
Debenture
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…