JOHN LIVINGSTON (ESTATES) LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS4 2AG

Company number 01062779
Status Active
Incorporation Date 26 July 1972
Company Type Private Limited Company
Address THE WORKS, NORTH ORMESBY ROAD, MIDDLESBROUGH, TS4 2AG
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 one hundred and six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Appointment of Ms Gillian Ann Ord as a director on 1 January 2017; Appointment of Mr Andrew John Ord as a director on 1 January 2017. The most likely internet sites of JOHN LIVINGSTON (ESTATES) LIMITED are www.johnlivingstonestates.co.uk, and www.john-livingston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. John Livingston Estates Limited is a Private Limited Company. The company registration number is 01062779. John Livingston Estates Limited has been working since 26 July 1972. The present status of the company is Active. The registered address of John Livingston Estates Limited is The Works North Ormesby Road Middlesbrough Ts4 2ag. . MCPHERSON, Alison Mary is a Director of the company. ORD, Andrew John is a Director of the company. ORD, Bernard John is a Director of the company. ORD, Gillian Ann is a Director of the company. Secretary HALTON, David has been resigned. Director HALTON, David has been resigned. Director LOWES, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCPHERSON, Alison Mary
Appointed Date: 07 July 2008
63 years old

Director
ORD, Andrew John
Appointed Date: 01 January 2017
60 years old

Director
ORD, Bernard John

90 years old

Director
ORD, Gillian Ann
Appointed Date: 01 January 2017
67 years old

Resigned Directors

Secretary
HALTON, David
Resigned: 01 March 2016

Director
HALTON, David
Resigned: 30 April 2015
82 years old

Director
LOWES, George Edward
Resigned: 31 December 1994
95 years old

Persons With Significant Control

John Livingston Estates Holdings Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

JOHN LIVINGSTON (ESTATES) LIMITED Events

20 Jan 2017
Confirmation statement made on 30 December 2016 with updates
13 Jan 2017
Appointment of Ms Gillian Ann Ord as a director on 1 January 2017
13 Jan 2017
Appointment of Mr Andrew John Ord as a director on 1 January 2017
02 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 Mar 2016
Termination of appointment of David Halton as a secretary on 1 March 2016
...
... and 96 more events
30 Dec 1987
Particulars of mortgage/charge

14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 29/12/86; full list of members

26 Jul 1972
Certificate of incorporation
26 Jul 1972
Incorporation

JOHN LIVINGSTON (ESTATES) LIMITED Charges

12 February 2015
Charge code 0106 2779 0021
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The works, 78 north ormesby road, middlesbrough t/no…
1 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land on the south side of webb road…
12 March 2001
Supplemental legal charge
Delivered: 15 March 2001
Status: Satisfied on 9 October 2010
Persons entitled: Fortis Bank Sa-Nv
Description: All that property k/a fairfield industrial estate, bill…
7 April 1998
Composite and guarantee
Delivered: 17 April 1998
Status: Satisfied on 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Single debenture
Delivered: 14 November 1991
Status: Satisfied on 14 April 2000
Persons entitled: Hambros Bank Limited
Description: F/H land on south side of webb road south bank cleveland…
28 March 1991
Legal mortgage
Delivered: 5 April 1991
Status: Satisfied on 9 October 2010
Persons entitled: English Trust Company Limited
Description: All those premises situate at boathouse lane stockton on…
28 March 1991
Legal mortgage
Delivered: 5 April 1991
Status: Satisfied on 31 October 1992
Persons entitled: English Trust Company Limited
Description: Freehold land and building on the east side of boathouse…
10 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: F/Hold property k/as 4 snowdon road middlesbrough clevelnd…
10 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: F/Hold land on the east & west sides of acklam street north…
10 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: F/Hold land k/as 43 and 45 gresham road middlesbrough…
10 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 31 October 1992
Persons entitled: Pk English Trust Company Limited
Description: F/Hold land on the southside of webb road south bank…
24 September 1984
Mortgage
Delivered: 25 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property being 24 the grove marton middlesbrough…
1 February 1982
Standard security regd at sasines 9.2.82
Delivered: 19 February 1982
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying in the parish of govan & county of lanark…
16 June 1977
Legal mortgage
Delivered: 22 June 1977
Status: Satisfied on 31 October 1992
Persons entitled: National Westminster Bank PLC
Description: 2.2 acres of land at south side of webb rd, south bank…
7 July 1976
Legal mortgage
Delivered: 22 July 1976
Status: Satisfied on 24 December 1992
Persons entitled: National Westminster Bank PLC
Description: 4 snowdon rod middlesbrough. Floating charge over all…
7 July 1976
Legal mortgage
Delivered: 22 July 1976
Status: Satisfied on 9 October 2010
Persons entitled: Nat West Bank
Description: 43 & 45 gresham road middlesborough. Floating charge over…
7 July 1976
Legal mortgage
Delivered: 22 July 1976
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: 8 snowdon road middlesborough. Floating charge over all…
4 November 1974
Mortgage
Delivered: 8 November 1974
Status: Satisfied on 31 October 1992
Persons entitled: National Westminster Bank PLC
Description: Property on the east and west side of acklam street north…
10 December 1973
Mortgage debenture
Delivered: 13 December 1973
Status: Satisfied on 31 October 1992
Persons entitled: National Westminster Bank PLC
Description: Land fronting snowdon rd west st & acklam st north…