POINTFIELD DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L6 1HF

Company number 03905035
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address BANK CHAMBERS 2 MOSS STREET, LOW HILL, LIVERPOOL, L6 1HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of POINTFIELD DEVELOPMENTS LIMITED are www.pointfielddevelopments.co.uk, and www.pointfield-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and nine months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 5.9 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pointfield Developments Limited is a Private Limited Company. The company registration number is 03905035. Pointfield Developments Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Pointfield Developments Limited is Bank Chambers 2 Moss Street Low Hill Liverpool L6 1hf. The company`s financial liabilities are £555.21k. It is £0.4k against last year. The cash in hand is £82.24k. It is £50.39k against last year. And the total assets are £865.1k, which is £57.25k against last year. LEE, Jeni Jean is a Secretary of the company. LEE, David William is a Director of the company. Secretary KEMBLE, David Thomas has been resigned. Secretary ROBERTSON, Jody has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEMBLE, David Thomas has been resigned. Director LEE, David has been resigned. Director LEE, Derek David has been resigned. Director LEE, Derek David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


pointfield developments Key Finiance

LIABILITIES £555.21k
+0%
CASH £82.24k
+158%
TOTAL ASSETS £865.1k
+7%
All Financial Figures

Current Directors

Secretary
LEE, Jeni Jean
Appointed Date: 14 January 2014

Director
LEE, David William
Appointed Date: 14 February 2014
52 years old

Resigned Directors

Secretary
KEMBLE, David Thomas
Resigned: 13 January 2010
Appointed Date: 14 February 2000

Secretary
ROBERTSON, Jody
Resigned: 14 January 2014
Appointed Date: 13 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 12 January 2000

Director
KEMBLE, David Thomas
Resigned: 13 January 2010
Appointed Date: 14 February 2000
54 years old

Director
LEE, David
Resigned: 22 December 2011
Appointed Date: 14 February 2000
52 years old

Director
LEE, Derek David
Resigned: 14 February 2014
Appointed Date: 22 December 2011
76 years old

Director
LEE, Derek David
Resigned: 15 December 2010
Appointed Date: 03 November 2006
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr David William Lee
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

POINTFIELD DEVELOPMENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 58 more events
31 Mar 2000
Director resigned
31 Mar 2000
New director appointed
31 Mar 2000
New secretary appointed;new director appointed
18 Feb 2000
Registered office changed on 18/02/00 from: 788/790 finchley road london NW11 7TJ
12 Jan 2000
Incorporation

POINTFIELD DEVELOPMENTS LIMITED Charges

29 September 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 24 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land k/a the odeon theatre london road t/n LA332586 and all…
27 September 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied on 24 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 September 2007
Legal charge
Delivered: 10 October 2007
Status: Satisfied on 24 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the south side of great homer street liverpool…
2 February 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of great homer street liverpool t/n…