PROPERTYCARE SERVICES (NORTH WEST) LIMITED

Hellopages » Merseyside » Liverpool » L9 0LP

Company number 02971836
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address 1A RUGBY ROAD, LIVERPOOL, L9 0LP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 4 . The most likely internet sites of PROPERTYCARE SERVICES (NORTH WEST) LIMITED are www.propertycareservicesnorthwest.co.uk, and www.propertycare-services-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bank Hall Rail Station is 2.6 miles; to Edge Hill Rail Station is 4.7 miles; to Brunswick Rail Station is 6.1 miles; to Formby Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propertycare Services North West Limited is a Private Limited Company. The company registration number is 02971836. Propertycare Services North West Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Propertycare Services North West Limited is 1a Rugby Road Liverpool L9 0lp. The company`s financial liabilities are £63.37k. It is £8.54k against last year. The cash in hand is £51.97k. It is £6.22k against last year. And the total assets are £143.12k, which is £-27.84k against last year. TAYLOR, Denise is a Secretary of the company. BINSTEED, David James is a Director of the company. Secretary ILLINGSWORTH, Susan Anne has been resigned. Secretary JONES, Veronica has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Leslie Maurice has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


propertycare services (north west) Key Finiance

LIABILITIES £63.37k
+15%
CASH £51.97k
+13%
TOTAL ASSETS £143.12k
-17%
All Financial Figures

Current Directors

Secretary
TAYLOR, Denise
Appointed Date: 12 September 1997

Director
BINSTEED, David James
Appointed Date: 28 September 1994
63 years old

Resigned Directors

Secretary
ILLINGSWORTH, Susan Anne
Resigned: 12 September 1997
Appointed Date: 24 March 1997

Secretary
JONES, Veronica
Resigned: 01 March 1997
Appointed Date: 28 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Director
JONES, Leslie Maurice
Resigned: 01 March 1997
Appointed Date: 28 September 1994
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Persons With Significant Control

Mr David James Binsteed
Notified on: 28 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTYCARE SERVICES (NORTH WEST) LIMITED Events

29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

07 Oct 2015
Secretary's details changed for Denise Taylor on 24 July 2015
06 Oct 2015
Secretary's details changed for Denise Taylor on 24 July 2015
...
... and 49 more events
19 Oct 1995
Return made up to 28/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95

11 Aug 1995
Particulars of mortgage/charge
12 Jan 1995
Accounting reference date notified as 31/10

30 Sep 1994
Secretary resigned;director resigned

28 Sep 1994
Incorporation

PROPERTYCARE SERVICES (NORTH WEST) LIMITED Charges

25 April 2002
Legal charge
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 190 warbreck moor liverpool merseyside. By way…
22 December 1995
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of land together with dwelling houdse…
6 November 1995
Legal charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a 592/596 hawthorne road bootle sefton…
1 August 1995
Debenture
Delivered: 11 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…