EXCHANGE ESTATES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L17 9PW

Company number 02357819
Status Active - Proposal to Strike off
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address 292 AIGBURTH ROAD, LIVERPOOL, MERSEYSIDE, L17 9PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of EXCHANGE ESTATES LIMITED are www.exchangeestates.co.uk, and www.exchange-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Exchange Estates Limited is a Private Limited Company. The company registration number is 02357819. Exchange Estates Limited has been working since 09 March 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Exchange Estates Limited is 292 Aigburth Road Liverpool Merseyside L17 9pw. The company`s financial liabilities are £49.29k. It is £0.41k against last year. The cash in hand is £4.19k. It is £0.11k against last year. And the total assets are £4.19k, which is £-1.69k against last year. STAUNTON, Colleen Frances is a Director of the company. STAUNTON, John is a Director of the company. Secretary STAUNTON, Nora Therese has been resigned. Director STAUNTON, Colleen Frances has been resigned. Director STAUNTON, Nora Therese has been resigned. The company operates in "Buying and selling of own real estate".


exchange estates Key Finiance

LIABILITIES £49.29k
+0%
CASH £4.19k
+2%
TOTAL ASSETS £4.19k
-29%
All Financial Figures

Current Directors

Director
STAUNTON, Colleen Frances
Appointed Date: 28 September 2015
38 years old

Director
STAUNTON, John

75 years old

Resigned Directors

Secretary
STAUNTON, Nora Therese
Resigned: 10 January 2016

Director
STAUNTON, Colleen Frances
Resigned: 29 December 2010
Appointed Date: 01 April 2008
38 years old

Director
STAUNTON, Nora Therese
Resigned: 10 January 2016
Appointed Date: 01 November 2004
75 years old

EXCHANGE ESTATES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Compulsory strike-off action has been discontinued
26 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

24 May 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Termination of appointment of Nora Therese Staunton as a director on 10 January 2016
...
... and 90 more events
05 Oct 1990
Registered office changed on 05/10/90 from: 16 glendale avenue liverpool L8 9XT

03 Apr 1990
Registered office changed on 03/04/90 from: victoria house 25 victoria street liverpool L1 6BD

26 Apr 1989
Accounting reference date notified as 05/04

07 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1989
Incorporation

EXCHANGE ESTATES LIMITED Charges

3 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 15 jesmond street wavertree liverpool…
6 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 102 mill street liverpool L8 5UB t/n…
24 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 17 28 32 49 66 and 72 tilston road…
18 February 2002
Legal mortgage
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 35 alwyn street, liverpool, merseyside…
26 October 2001
Legal mortgage
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 21 orleans road liverpool t/no.LA336945. By way of…
26 October 2001
Legal mortgage
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 27 orleans road liverpool t/no.LA339982. By way of…
24 August 2001
Legal mortgage
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 292 aigburth road liverpool L17 9PW t/no.MS365955. By…
5 October 1998
Legal mortgage
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property - 46 charlecote st,liverpool,merseyside; la…
22 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property 67 kingsheath avenue liverpool t/n…
12 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 45 jacob street liverpool t/n MS298846 specific charge…
12 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold 4 carpathia street, liverpool L19 title number…
14 July 1997
Legal mortgage
Delivered: 19 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 80 cockburn street toxteth park liverpool merseyside…
14 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as 5…
14 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H propefty k/a 11 galloway street liverpol t/no;-MS385393…
20 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 81 lime grove liverpool t/n MS89489 specific charge the…
20 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Satisfied on 27 May 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 349 grafton street liverpool t/n MS136195, specific…
20 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 38 garswood street liverpool t/n MS375830 specific…
14 June 1996
Legal mortgage
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: F/H property k/a land and buildings on the north west side…
19 January 1996
Legal mortgage
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 22 netherby street liverpool t/no MS365624…
19 January 1996
Legal mortgage
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 39 malwood street liverpool t/no MS68902…
19 January 1996
Legal mortgage
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 24 netherby street liverpool t/no MS307389…
7 February 1995
Legal mortgage
Delivered: 8 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 5 gwladys street liverpool t/n LA364052, specific charge…
20 January 1995
Mortgage debenture
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Mortgage
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Fuan Lim Lee
Description: 38 rhiwlas street liverpool.