ENZA PROPERTIES LIMITED
PARSONAGE GARDENS T HEWARD LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LF

Company number 04974787
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address C/O TENON RECOVERY, ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Administrator's progress report to 26 April 2008; Notice of a court order ending Administration. The most likely internet sites of ENZA PROPERTIES LIMITED are www.enzaproperties.co.uk, and www.enza-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enza Properties Limited is a Private Limited Company. The company registration number is 04974787. Enza Properties Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Enza Properties Limited is C O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2lf. . MOXON, Simon is a Secretary of the company. WESTHEAD, Alison Carol Alexandra is a Director of the company. Secretary HOLIDAY, Peter Michael has been resigned. Secretary WESTHEAD, Alison Carol Alexandra has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FARMER, Colin Edward has been resigned. Director WESTHEAD, Edward Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MOXON, Simon
Appointed Date: 30 April 2007

Director
WESTHEAD, Alison Carol Alexandra
Appointed Date: 30 April 2007
60 years old

Resigned Directors

Secretary
HOLIDAY, Peter Michael
Resigned: 21 March 2005
Appointed Date: 29 June 2004

Secretary
WESTHEAD, Alison Carol Alexandra
Resigned: 30 April 2007
Appointed Date: 10 February 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 25 November 2003

Director
FARMER, Colin Edward
Resigned: 30 April 2007
Appointed Date: 31 March 2005
75 years old

Director
WESTHEAD, Edward Paul
Resigned: 06 April 2005
Appointed Date: 29 June 2004
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 2004
Appointed Date: 25 November 2003

ENZA PROPERTIES LIMITED Events

10 Dec 2008
Notice of ceasing to act as receiver or manager
09 May 2008
Administrator's progress report to 26 April 2008
09 May 2008
Notice of a court order ending Administration
02 May 2008
Notice of appointment of receiver or manager
05 Nov 2007
Administrator's progress report
...
... and 27 more events
05 Jul 2004
Secretary resigned
05 Jul 2004
Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS
05 Jul 2004
New secretary appointed
05 Jul 2004
New director appointed
25 Nov 2003
Incorporation

ENZA PROPERTIES LIMITED Charges

24 November 2006
Charge over deposit account
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: The deposit sum of £16,000. see the mortgage charge…
27 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: The f/h property at 2 queen's road chorley, lancashire by…
9 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 2 queens road, chorley, lancashire t/no LA861563, all…
8 July 2005
Mortgage debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 2 queens road, chorley, lancashire and the…
28 April 2005
Mortgage debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 2 queens road chorley t/n LA861563 and the…