EAST CITY PROPERTIES LIMITED
MILTON KEYNES EAST-CITY PROPERTIES,LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 00586029
Status Liquidation
Incorporation Date 24 June 1957
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
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-three events have happened. The last three records are Register inspection address has been changed to New Acre 1 Crooked Usage Finchley Church End London N3 3HD; Registered office address changed from , 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 10 March 2017; Appointment of a voluntary liquidator. The most likely internet sites of EAST CITY PROPERTIES LIMITED are www.eastcityproperties.co.uk, and www.east-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. East City Properties Limited is a Private Limited Company. The company registration number is 00586029. East City Properties Limited has been working since 24 June 1957. The present status of the company is Liquidation. The registered address of East City Properties Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . COLLINS, Veronica Ashley is a Secretary of the company. COLLINS, Camilla Jane is a Director of the company. COLLINS, Veronica Ashley is a Director of the company. Director BODIE, John Emanuel has been resigned. Director JACK, Nicola has been resigned. Director LEVY, David Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COLLINS, Camilla Jane
Appointed Date: 24 January 2017
38 years old

Director

Resigned Directors

Director
BODIE, John Emanuel
Resigned: 24 June 2013
95 years old

Director
JACK, Nicola
Resigned: 02 December 2016
71 years old

Director
LEVY, David Lawrence
Resigned: 22 May 2015
Appointed Date: 20 August 2013
86 years old

Persons With Significant Control

Mrs Veronica Ashley Collins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jack
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST CITY PROPERTIES LIMITED Events

10 Mar 2017
Register inspection address has been changed to New Acre 1 Crooked Usage Finchley Church End London N3 3HD
10 Mar 2017
Registered office address changed from , 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 10 March 2017
08 Mar 2017
Appointment of a voluntary liquidator
08 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21

08 Mar 2017
Declaration of solvency
...
... and 83 more events
18 Feb 1988
Return made up to 31/12/87; full list of members

07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 05/12/86; full list of members

16 Jun 1983
Accounts made up to 31 March 1982
13 Nov 1981
Accounts made up to 31 March 1981

EAST CITY PROPERTIES LIMITED Charges

17 November 1961
Mortgage
Delivered: 21 November 1961
Status: Satisfied on 31 January 2017
Persons entitled: Legal and General Assurance Society LTD
Description: Interest in a building agreement of 22/7/60 relating to 57…