JAMES ENGINEERING PROPERTY LIMITED
MANCHESTER JAMES ENGINEERING LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NG
Company number 01699647
Status Liquidation
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Wychbrook Barn Sarn Malpas Cheshire SY14 7LN to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 25 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of JAMES ENGINEERING PROPERTY LIMITED are www.jamesengineeringproperty.co.uk, and www.james-engineering-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 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.James Engineering Property Limited is a Private Limited Company. The company registration number is 01699647. James Engineering Property Limited has been working since 15 February 1983. The present status of the company is Liquidation. The registered address of James Engineering Property Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . JAMES, Diane is a Secretary of the company. JAMES, Diane is a Director of the company. JAMES, Ian Francis is a Director of the company. Secretary JAMES, Patricia has been resigned. Director BULLEN, James has been resigned. Director JAMES, Francis has been resigned. Director JAMES, Patricia has been resigned. Director MALONE, Maurice Francis has been resigned. Director MALONE, Maurice Francis has been resigned. Director PHILIPS, John Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Diane
Appointed Date: 31 October 1994

Director
JAMES, Diane
Appointed Date: 01 April 2016
69 years old

Director
JAMES, Ian Francis
Appointed Date: 01 November 1991
65 years old

Resigned Directors

Secretary
JAMES, Patricia
Resigned: 31 October 1994

Director
BULLEN, James
Resigned: 05 May 2000
Appointed Date: 26 May 1995
58 years old

Director
JAMES, Francis
Resigned: 31 October 1994
88 years old

Director
JAMES, Patricia
Resigned: 31 October 1994
89 years old

Director
MALONE, Maurice Francis
Resigned: 13 May 2004
Appointed Date: 01 January 2000
78 years old

Director
MALONE, Maurice Francis
Resigned: 23 June 1997
Appointed Date: 26 May 1995
78 years old

Director
PHILIPS, John Anthony
Resigned: 24 July 1998
Appointed Date: 31 October 1994
69 years old

JAMES ENGINEERING PROPERTY LIMITED Events

25 Jul 2016
Registered office address changed from Wychbrook Barn Sarn Malpas Cheshire SY14 7LN to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 25 July 2016
18 Jul 2016
Declaration of solvency
18 Jul 2016
Appointment of a voluntary liquidator
18 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06

27 Apr 2016
Appointment of Mrs Diane James as a director on 1 April 2016
...
... and 89 more events
25 Nov 1987
Full accounts made up to 31 May 1987

25 Nov 1987
Return made up to 09/10/87; full list of members

20 Mar 1987
Full accounts made up to 31 May 1986

20 Mar 1987
Return made up to 31/12/86; full list of members

15 Feb 1983
Incorporation

JAMES ENGINEERING PROPERTY LIMITED Charges

4 January 2001
Chattel mortgage
Delivered: 15 January 2001
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Betts machine tool co 10IN slotting machine, norton no 6…
4 January 2001
Chattel mortgage
Delivered: 12 January 2001
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Kearns 721P 3IN dia' shaft horizontal boring machine number…
28 November 1997
Legal charge
Delivered: 8 December 1997
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Land on the east side of prenton way north cheshire trading…
14 July 1997
Legal charge
Delivered: 18 July 1997
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Plot 2, prenton way, north cheshire trading estate…
7 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Satisfied on 6 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 2 prenton way north cheshire trading…
2 June 1993
Legal charge
Delivered: 16 June 1993
Status: Satisfied on 14 January 2016
Persons entitled: Barclays Bank PLC
Description: Part of plot r, north cheshire trading estate, prenton…
16 February 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 14 January 2016
Persons entitled: Barclays Bank PLC
Description: Land on the west side of perenton way north cheshire…
9 June 1983
Debenture
Delivered: 16 June 1983
Status: Satisfied on 14 January 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…